General information

Kura Limited

Type: NZ Limited Company (Ltd)
9429037093228
New Zealand Business Number
1097137
Company Number
Registered
Company Status

Kura Limited (issued an NZBN of 9429037093228) was launched on 27 Oct 2000. 2 addresses are currently in use by the company: Vickerman Street, Nelson (type: registered, physical). C/- Bell Gully Buddle Weir, Solicitors, 171 Featherston Street, Wellington had been their registered address, up to 05 Aug 2001. 240 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 10 shares (4.17% of shares), namely:
Nissui Corporation (an other) located at 1 Chome, Minato-Ku 105-8676, Tokyo. In the second group, a total of 1 shareholder holds 20.83% of all shares (exactly 50 shares); it includes
Nissui Corporation (an other) - located at 1 Chome, Minato-Ku 105-8676, Tokyo. Moving on to the 3rd group of shareholders, share allotment (10 shares, 4.17%) belongs to 1 entity, namely:
Aotearoa Fisheries Limited, located at Mt Wellington, Auckland (an entity). Businesscheck's information was updated on 23 Apr 2024.

Current address Type Used since
Vickerman Street, Nelson Registered & physical & service 05 Aug 2001
Directors
Name and Address Role Period
Mark Eric Clarkson
Fendalton, Christchurch, 8052
Address used since 04 May 2017
Director 04 May 2017 - current
Shingo Hamada
Uchikoshi-machi, Hachioji-shi, Tokyo, 192-0911
Address used since 13 Jul 2021
Director 13 Jul 2021 - current
Steven Arnold Yung
Lake Wendouree, Victoria, 3350
Address used since 30 Nov 2021
Director 30 Nov 2021 - current
Rachel Emere Taulelei
Hataitai, Wellington, 6021
Address used since 14 Dec 2021
Director 14 Dec 2021 - current
Stephen Barry Tarrant
Birkenhead, Auckland, 0626
Address used since 14 Dec 2021
Director 14 Dec 2021 - current
Glenn Winiata Hawkins
Rotorua, Rotorua, 3010
Address used since 01 Dec 2022
Director 01 Dec 2022 - current
Jamie Grant Daniel Tuuta
Te Aro, Wellington, 6011
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Whaimutu Kent Dewes
Wainui, Gisborne, 4010
Address used since 08 Mar 2017
Director 01 Jun 2012 - 31 Mar 2023
Anthony Charles Russell Hannon
Torbay, Auckland, 0630
Address used since 01 Mar 2016
Director 01 Mar 2016 - 01 Dec 2022
Hinerangi Ada Raumati-tu'ua
Remuera, Auckland, 1050
Address used since 22 Aug 2018
Director 22 Aug 2018 - 14 Dec 2021
Maurice George Eng
623 Coleridge Road, Windwhislte, 7572
Address used since 21 Dec 2017
Cashmere, Christchurch, 8022
Address used since 29 Sep 2005
Director 29 Sep 2005 - 30 Nov 2021
Akiyo Matono
Saitama,
Address used since 15 Mar 2018
Director 15 Mar 2018 - 13 Jul 2021
Craig Raniera Ellison
Khandallah, Wellington, 6035
Address used since 01 Mar 2016
Director 01 Mar 2016 - 20 Jun 2018
Norio Hosomi
Akiruno-shi, Tokyo,
Address used since 01 Jan 2014
Director 01 Jan 2014 - 15 Mar 2018
Graeme Thomas Harrison
Roseneath, Wellington, 6011
Address used since 24 Jan 2001
Director 24 Jan 2001 - 31 Dec 2017
Matanuku Kihirini Mahuika
Thorndon, Wellington, 6011
Address used since 01 Oct 2011
Director 01 Oct 2011 - 01 Mar 2016
Matiu Rei
Aro Valley, Wellington, 6021
Address used since 01 Jun 2012
Director 01 Jun 2012 - 14 Dec 2015
Naoya Kakizoe
Suginami-ku, Tokyo, Japan,
Address used since 01 Dec 2000
Director 01 Dec 2000 - 01 Jan 2014
Keith Graham Sutton
Ohariu Valley, Wellington,
Address used since 10 Mar 2003
Director 10 Mar 2003 - 31 May 2012
Michael Craig Norgate
Remuera, Auckland, 1050
Address used since 24 Jan 2011
Director 29 Sep 2005 - 31 May 2012
Jeremy Hugh Howie Fleming
Devonport, Auckland,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 31 May 2012
Robin Michael Hapi
Foxton Beach, Foxton,
Address used since 15 Jun 2005
Director 01 Dec 2000 - 30 Sep 2011
Robert Murray Gough
Lowerhutt,
Address used since 24 Jan 2001
Director 24 Jan 2001 - 31 Dec 2008
Whaimutu Kent Dewes
Rotorua,
Address used since 24 Jan 2001
Director 24 Jan 2001 - 29 Feb 2008
Keith Graham Sutton
Ohariu Valley, Wellington,
Address used since 15 Sep 2005
Director 13 Jun 2002 - 21 Feb 2008
Phillip Ralph Burdon
Christchurch 8001,
Address used since 15 Jun 2005
Director 24 Jan 2001 - 30 Jun 2007
Robert Mcleod
Hobsonville, Auckland,
Address used since 29 Sep 2005
Director 29 Sep 2005 - 31 May 2007
Shane Geoffrey Jones
Khandallah, Wellington,
Address used since 15 Jun 2005
Director 19 Dec 2001 - 29 Sep 2005
Tipene Gerard O'regan
Mt Cook, Wellington,
Address used since 21 Jan 2001
Director 21 Jan 2001 - 30 Jan 2002
Graeme Albert Smaill
Roseneath, Wellington,
Address used since 27 Oct 2000
Director 27 Oct 2000 - 01 Dec 2000
Addresses
Previous address Type Period
C/- Bell Gully Buddle Weir, Solicitors, 171 Featherston Street, Wellington Registered & physical 05 Aug 2001 - 05 Aug 2001
Financial Data
Financial info
240
Total number of Shares
March
Annual return filing month
September
Financial report filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Nissui Corporation
Other (Other)
1 Chome, Minato-ku 105-8676
Tokyo
27 Oct 2000 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Nissui Corporation
Other (Other)
1 Chome, Minato-ku 105-8676
Tokyo
27 Oct 2000 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Aotearoa Fisheries Limited
Shareholder NZBN: 9429035056447
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
09 Nov 2012 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Aotearoa Fisheries Limited
Shareholder NZBN: 9429035056447
Entity (NZ Limited Company)
Mt Wellington
Auckland
1060
09 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Te Waka Unua Limited
Shareholder NZBN: 9429039035325
Company Number: 530360
Entity
27 Oct 2000 - 09 Nov 2012
Te Waka Unua Limited
Shareholder NZBN: 9429039035325
Company Number: 530360
Entity
27 Oct 2000 - 09 Nov 2012
Location