Kona Investments Limited was registered on 06 Dec 2013 and issued an NZBN of 9429041024409. This registered LTD company has been run by 5 directors: Barry Wither - an active director whose contract started on 07 Jul 2016,
Ian Lee Hart - an active director whose contract started on 16 Aug 2016,
Ian Jennings - an active director whose contract started on 16 Aug 2016,
Mitchell Philip Bellew - an active director whose contract started on 16 Aug 2016,
Michael Major Attwood - an inactive director whose contract started on 06 Dec 2013 and was terminated on 21 Jul 2016.
As stated in BizDb's information (updated on 30 Mar 2024), this company registered 1 address: 144 Tancred Street, Ashburton, Ashburton, 7700 (type: physical, registered).
Up until 25 Aug 2016, Kona Investments Limited had been using 60D Sentinel Road, Herne Bay, Auckland as their physical address.
BizDb identified past names used by this company: from 06 Dec 2013 to 16 Aug 2016 they were called Bal Christchurch Nominee Limited.
A total of 100000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 25000 shares are held by 1 entity, namely:
Mitangie Trustees Limited (an entity) located at Lake Hood, 4 R D, Ashburton, Null postcode 7774.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25000 shares) and includes
Jennings Family Trustee Limited - located at Hamilton Central, Hamilton.
The next share allotment (25000 shares, 25%) belongs to 3 entities, namely:
Kd Hart Trustees Limited, located at 161 Manukau Road, Epsom Auckland (an entity),
Hart, Renai Erica, located at Rd 3, Riverhead (an individual),
Hart, Ian Lee, located at Rd 3, Riverhead (an individual). Kona Investments Limited was categorised as "Nominee service" (ANZSIC K641935).
Previous addresses
Address: 60d Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 29 Jul 2016 to 25 Aug 2016
Address: 41 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 06 Dec 2013 to 29 Jul 2016
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Mitangie Trustees Limited Shareholder NZBN: 9429031528214 |
Lake Hood 4 R D, Ashburton Null 7774 New Zealand |
16 Aug 2016 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Jennings Family Trustee Limited Shareholder NZBN: 9429048813518 |
Hamilton Central Hamilton 3240 New Zealand |
14 Jan 2021 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Kd Hart Trustees Limited Shareholder NZBN: 9429030702639 |
161 Manukau Road Epsom Auckland 1023 New Zealand |
16 May 2019 - |
Individual | Hart, Renai Erica |
Rd 3 Riverhead 0793 New Zealand |
16 Aug 2016 - |
Individual | Hart, Ian Lee |
Rd 3 Riverhead 0793 New Zealand |
16 Aug 2016 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Entity (NZ Limited Company) | Masefield Trustees Limited Shareholder NZBN: 9429031732581 |
Unit 2, 3 Margaret Street, Ponsonby Auckland 1011 New Zealand |
16 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Argyle Welsh Trustee Services Limited Shareholder NZBN: 9429037306342 Company Number: 1026013 |
Ashburton Null 7700 New Zealand |
16 Aug 2016 - 28 Mar 2024 |
Entity | Argyle Welsh Trustee Services Limited Shareholder NZBN: 9429037306342 Company Number: 1026013 |
Ashburton Null 7700 New Zealand |
16 Aug 2016 - 28 Mar 2024 |
Individual | Wither, Barry |
Herne Bay Auckland 1011 New Zealand |
07 Jul 2016 - 16 Aug 2016 |
Individual | Attwood, Michael Major |
Otumoetai Tauranga 3110 New Zealand |
06 Dec 2013 - 07 Jul 2016 |
Individual | Dutt, Kiran |
Epsom Auckland 1023 New Zealand |
16 Aug 2016 - 16 May 2019 |
Individual | Jennings, Ian |
Saint Andrews Hamilton 3200 New Zealand |
16 Aug 2016 - 14 Jan 2021 |
Individual | Jennings, Ian |
Saint Andrews Hamilton 3200 New Zealand |
16 Aug 2016 - 14 Jan 2021 |
Individual | Jennings, Gayeanne |
Saint Andrews Hamilton 3200 New Zealand |
16 Aug 2016 - 14 Jan 2021 |
Individual | Jennings, Gayeanne |
Saint Andrews Hamilton 3200 New Zealand |
16 Aug 2016 - 14 Jan 2021 |
Director | Michael Major Attwood |
Otumoetai Tauranga 3110 New Zealand |
06 Dec 2013 - 07 Jul 2016 |
Barry Wither - Director
Appointment date: 07 Jul 2016
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Jul 2016
Ian Lee Hart - Director
Appointment date: 16 Aug 2016
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 20 Feb 2023
Address: Rd 1, Kumeu, 0891 New Zealand
Address used since 16 Aug 2016
Ian Jennings - Director
Appointment date: 16 Aug 2016
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 16 Aug 2016
Mitchell Philip Bellew - Director
Appointment date: 16 Aug 2016
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 16 Aug 2016
Michael Major Attwood - Director (Inactive)
Appointment date: 06 Dec 2013
Termination date: 21 Jul 2016
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 06 Dec 2013
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street
Gad Nominees Limited
5 Tripp Place
George St Nominees Limited
39 George Street
Grasslands Nominee Limited
1982 Rakaia Terrace Road
Helmores 15 Limited
38 Birmingham Drive
Ssas 4 Trustee Limited
Level 1
Sturco Nominees Limited
22 Glenside Avenue