Kohimara Projects Limited (issued an NZ business identifier of 9429040902975) was launched on 31 Oct 1983. 5 addresess are currently in use by the company: 172 Kaniere Road, Kaniere, Hokitika, 7811 (type: physical, service). 168 Kaniere Road, Kaniere, Hokitika had been their physical address, up to 24 Jul 2020. Kohimara Projects Limited used other aliases, namely: John Johnstone Limited from 31 Oct 1983 to 16 Jun 1994. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Johnstone, John William (an individual) located at Kaniere, Hokitika postcode 7811. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 250 shares); it includes
Johnstone, Christine Anne (an individual) - located at Kaniere, Hokitika. The 3rd group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Johnstone, Graeme George, located at Kaniere, Hokitika (an individual). "Investment - non financial assets nec" (ANZSIC L664010) is the category the Australian Bureau of Statistics issued Kohimara Projects Limited. The Businesscheck database was updated on 15 Feb 2024.
Current address | Type | Used since |
---|---|---|
168 Kaniere Road, Kaniere, Hokitika, 7811 | Registered | 17 Jul 2017 |
P O Box 144, Hokitika, 7811 | Postal | 17 Jul 2019 |
168 Kaniere Road, Kaniere, Hokitika, 7811 | Office & delivery | 17 Jul 2019 |
172 Kaniere Road, Kaniere, Hokitika, 7811 | Physical & service | 24 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
John William Johnstone
Kaniere, Hokitika, 7811
Address used since 13 Jun 2013 |
Director | 07 Aug 1984 - current |
Christine Anne Johnstone
Kaniere, Hokitika, 7811
Address used since 06 Aug 2015 |
Director | 27 Sep 1994 - current |
Graeme George Johnstone
Hokitika, 7811
Address used since 06 Aug 2015 |
Director | 27 Sep 1994 - current |
Coleen Verna Johnstone
Kaniere, Hokitika, 7811
Address used since 15 Jun 2010 |
Director | 27 Sep 1994 - 10 Nov 2010 |
Type | Used since | |
---|---|---|
172 Kaniere Road, Kaniere, Hokitika, 7811 | Physical & service | 24 Jul 2020 |
168 Kaniere Road , Kaniere , Hokitika , 7811 |
Previous address | Type | Period |
---|---|---|
168 Kaniere Road, Kaniere, Hokitika, 7811 | Physical | 17 Jul 2017 - 24 Jul 2020 |
23 Sale Street, Hokitika, Hokitika, 7810 | Registered & physical | 14 Aug 2014 - 17 Jul 2017 |
Kaniere, R D 3, Hokitika | Registered & physical | 29 Jun 2009 - 14 Aug 2014 |
100 Tory Street Level One, Wellington | Registered & physical | 08 Dec 2008 - 29 Jun 2009 |
3rd Floor,, 64 Dixon Street,, Wellington | Physical | 01 Jul 1997 - 08 Dec 2008 |
5th Floor, Waterside House, 220 Willis St, Wellington | Registered | 20 Dec 1993 - 08 Dec 2008 |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, John William Individual |
Kaniere Hokitika 7811 |
31 Oct 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Christine Anne Individual |
Kaniere Hokitika 7811 |
31 Oct 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Graeme George Individual |
Kaniere Hokitika 7811 |
31 Oct 1983 - current |
Shareholder Name | Address | Period |
---|---|---|
Turner, Maurice Trevor Individual |
Wellington |
31 Oct 1983 - 09 Jan 2008 |
Johnstone, Coleen Verna Individual |
R D 3 Hokitika |
31 Oct 1983 - 12 Apr 2011 |
Enterprise Westland Limited 168 Kaniere Road |
|
Trev's Properties Limited 138 Kaniere Road |
|
Seido Karate Hokitika Incorporated 64 Hokitika-kaniere Tramway |
|
Traditional Jade 2012 Limited 194 Kaniere Road |
|
Paragon Property Management Limited 124 Kaniere Road |
Kymco Properties Limited 40 Stott Drive |
Computer Horizons Limited 53 Pleasant Valley Road |
Pasenay Holdings Limited 53 Pleasant Valley Rd |
Hippie Camper Limited 24 Logistics Drive |
Quitachi Limited 78 Waterloo Road |
Carbon Neutral Oxygen Consulting Limited 5 Frith Place |