Shortcuts

Koura Inc General Partner Limited

Type: NZ Limited Company (Ltd)
9429041836385
NZBN
5734567
Company Number
Registered
Company Status
A041120
Industry classification code
Lobster Fishing
Industry classification description
Current address
Level 3
50 Victoria Street
Christchurch 8013
New Zealand
Service address used since 14 Mar 2016

Koura Inc General Partner Limited was launched on 22 Jul 2015 and issued an NZ business identifier of 9429041836385. This registered LTD company has been managed by 19 directors: Thomas Mcclurg - an active director whose contract started on 22 Jul 2015,
Mark Raymond Ngata - an active director whose contract started on 01 Jul 2020,
Dean Ngaiwi Moana - an active director whose contract started on 23 Jul 2021,
Richard Coleman - an active director whose contract started on 01 Apr 2023,
Aisha Kuryn Reed Ross - an active director whose contract started on 01 May 2023.
As stated in BizDb's data (updated on 07 Apr 2024), the company uses 1 address: Level 3, 50 Victoria Street, Christchurch, 8013 (category: service.
Up to 14 Mar 2016, Koura Inc General Partner Limited had been using Level 3, 50 Victoria Street, Christchurch as their registered address.
A total of 400 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Aotearoa Fisheries Limited (an entity) located at Mt Wellington, Auckland postcode 1060.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 100 shares) and includes
Ngati Mutunga O Wharekauri Asset Holding Company Limited - located at Te One, Chatham Islands.
The 3rd share allotment (100 shares, 25%) belongs to 1 entity, namely:
Parininihi Ki Waitotara Incorporation, located at New Plymouth, New Plymouth (an other). Koura Inc General Partner Limited is classified as "Lobster fishing" (ANZSIC A041120).

Addresses

Previous addresses

Address: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 14 Mar 2016 to 14 Mar 2016

Address: Level 1, Tower Building, 50 Customhouse Quay, Wellington, 6011 New Zealand

Physical & registered address used from 22 Jul 2015 to 14 Mar 2016

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: March

Annual return last filed: 19 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Aotearoa Fisheries Limited
Shareholder NZBN: 9429035056447
Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Ngati Mutunga O Wharekauri Asset Holding Company Limited
Shareholder NZBN: 9429034924471
Te One
Chatham Islands

New Zealand
Shares Allocation #3 Number of Shares: 100
Other (Other) Parininihi Ki Waitotara Incorporation New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 100
Other (Other) Icp Koura Facilities Lp Auckland
1010
New Zealand
Directors

Thomas Mcclurg - Director

Appointment date: 22 Jul 2015

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 22 Jul 2015


Mark Raymond Ngata - Director

Appointment date: 01 Jul 2020

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 01 Jul 2020


Dean Ngaiwi Moana - Director

Appointment date: 23 Jul 2021

Address: Rd 10, Ashhurst, 4470 New Zealand

Address used since 23 Jul 2021


Richard Coleman - Director

Appointment date: 01 Apr 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Apr 2023


Aisha Kuryn Reed Ross - Director

Appointment date: 01 May 2023

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 01 May 2023


Warwick Tauwhare-george - Director (Inactive)

Appointment date: 24 Feb 2017

Termination date: 01 May 2023

Address: Mangorei, New Plymouth, 4312 New Zealand

Address used since 24 Feb 2017


Dion Joseph Tuuta - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 23 Jul 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 Apr 2021

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 22 Jul 2015


Hinerangi Ada Raumati-tu'ua - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 23 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 22 Jul 2015


Grant Shuker - Director (Inactive)

Appointment date: 30 Mar 2018

Termination date: 23 Jul 2021

Address: Rd 1, Drury, 2577 New Zealand

Address used since 30 Mar 2018


Maru David Samuels - Director (Inactive)

Appointment date: 13 Feb 2020

Termination date: 23 Jul 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 13 Feb 2020


Kenneth Russell Houkamau - Director (Inactive)

Appointment date: 18 May 2020

Termination date: 23 Jul 2021

Address: Tamarau, Gisborne, 4010 New Zealand

Address used since 18 May 2020


Stephen Barry Tarrant - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 01 Jul 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 22 Jul 2015


Mark Raymond Ngata - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 18 May 2020

Address: Inner Kaiti, Gisborne, 4010 New Zealand

Address used since 22 Jul 2015


Brian Penetaka Dickson - Director (Inactive)

Appointment date: 01 Jul 2018

Termination date: 13 Feb 2020

Address: Rd 5, Mount Maunganui, 3175 New Zealand

Address used since 01 Jul 2018


Maru David Samuels - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 30 Jun 2018

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 22 Jul 2015


Carl Patrick Carrington - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 29 Mar 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 22 Jul 2015


Aisha Kuryn Reed Ross - Director (Inactive)

Appointment date: 10 Jun 2016

Termination date: 24 Feb 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 10 Jun 2016


Andrew Harrison - Director (Inactive)

Appointment date: 07 Mar 2016

Termination date: 10 Jun 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 07 Mar 2016


Joseph Eruwini Thomas - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 07 Mar 2016

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Nov 2015

Nearby companies

Christchurch Helicopters Limited
50 Victoria St

Nic Grant Equestrian Limited
50 Victoria Street

Axis Media Limited
Level 3

Maskill Investments Limited
50 Victoria Street

Trekka Limited
50 Victoria Street

Little Beans Preschool Limited
50 Victoria Street

Similar companies

Chocka Limited
58 Erris Street

Port Hutt Limited
25 Drummond Crescent

Reader Fishing Limited
Markhams Christchurch Limited

Sentry Fishing Limited
Level One

Sj Cave Limited
21 Brownston Street

Sustainable Seafood Limited
21 Andrews Avenue