Kobie Investments Limited was started on 24 Feb 2000 and issued an NZ business identifier of 9429037358259. This registered LTD company has been supervised by 2 directors: Kevin Barry Maguire - an active director whose contract began on 24 Feb 2000,
Kenneth James Jones - an inactive director whose contract began on 02 May 2003 and was terminated on 04 Sep 2018.
According to our data (updated on 17 Apr 2024), the company filed 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (types include: registered, physical).
Until 29 Jan 2014, Kobie Investments Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address.
A total of 1 share is issued to 1 group (2 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Maguire, Kevin Barry (a director) located at Upper Riccarton, Christchurch postcode 8041,
Wf Trustees 2019 Limited (an other) located at Christchurch postcode 8041.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 31 May 2011 to 29 Jan 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 05 Mar 2009 to 31 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 23 Jun 2006 to 05 Mar 2009
Address: At The Offices Of Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch
Physical address used from 07 Mar 2001 to 07 Mar 2001
Address: Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch
Physical address used from 07 Mar 2001 to 23 Jun 2006
Address: At The Offices Of Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch
Registered address used from 07 Mar 2001 to 23 Jun 2006
Address: At The Offices Of Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 07 Mar 2001
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Maguire, Kevin Barry |
Upper Riccarton Christchurch 8041 New Zealand |
20 Mar 2023 - |
Other (Other) | Wf Trustees 2019 Limited |
Christchurch 8041 New Zealand |
17 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Kenneth James |
Christchurch 8041 New Zealand |
24 Feb 2000 - 17 Feb 2023 |
Individual | Lay, Dennis Michael |
Avonhead Christchurch 8042 New Zealand |
24 Feb 2000 - 20 Mar 2023 |
Individual | Lay, Dennis Michael |
Avonhead Christchurch 8042 New Zealand |
24 Feb 2000 - 20 Mar 2023 |
Individual | Maguire, Kevin Barry |
Upper Riccarton Christchurch 8041 New Zealand |
24 Feb 2000 - 17 Feb 2023 |
Kevin Barry Maguire - Director
Appointment date: 24 Feb 2000
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 22 Feb 2012
Kenneth James Jones - Director (Inactive)
Appointment date: 02 May 2003
Termination date: 04 Sep 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 14 Jul 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1