Kowhai Fund Limited (New Zealand Business Number 9429030803909) was started on 03 Feb 2012. 4 addresses are in use by the company: 44 Grey Street, Clive, Clive, 4102 (type: registered, service). 3 Kel Tremain Place, Napier had been their registered address, up to 25 Jun 2024. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Buczynski, Sharon Margaret (a director) located at Marewa, Napier postcode 4110. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Allan, Trevor James (a director) - located at Bluff Hill, Napier. Moving on to the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Buczynski, Garon, located at Clive, Clive (a director). "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued Kowhai Fund Limited. The Businesscheck information was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1980 Pakowhai Road, Napier, 4183 | Registered & physical & service | 11 Jan 2022 |
| 44 Grey Street, Clive, Clive, 4102 | Registered & service | 25 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Carole Patricia Allan
Bluff Hill, Napier, 4110
Address used since 03 Feb 2012 |
Director | 03 Feb 2012 - current |
|
Trevor James Allan
Bluff Hill, Napier, 4110
Address used since 03 Feb 2012 |
Director | 03 Feb 2012 - current |
|
Sharon Margaret Buczynski
Marewa, Napier, 4110
Address used since 03 Feb 2012
Clive, Clive, 4102
Address used since 14 Jun 2018 |
Director | 03 Feb 2012 - current |
|
Garon Buczynski
Marewa, Napier, 4110
Address used since 03 Feb 2012
Clive, Clive, 4102
Address used since 14 Jun 2018 |
Director | 03 Feb 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 3 Kel Tremain Place, Napier, 4112 | Registered & service | 17 Jul 2023 - 25 Jun 2024 |
| 200 Market Street North, Hastings, 4122 | Registered & physical | 05 May 2021 - 11 Jan 2022 |
| Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 | Registered & physical | 03 Feb 2012 - 05 May 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buczynski, Sharon Margaret Director |
Marewa Napier 4110 |
03 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Allan, Trevor James Director |
Bluff Hill Napier 4110 |
03 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Buczynski, Garon Director |
Clive Clive 4102 |
03 Feb 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Allan, Carole Patricia Director |
Bluff Hill Napier 4110 |
03 Feb 2012 - current |
![]() |
Portrait Properties Limited Cnr Austin St & Cadbury Rd |
![]() |
Austin St Shelf Co No 2 Limited Cnr Austin St & Cadbury Rd |
![]() |
Being Okay Limited Cnr Austin St & Cadbury Rd |
![]() |
Spq Limited Cnr Austin St & Cadbury Rd |
![]() |
Front Foot Consulting Limited Cnr Austin St & Cadbury Rd |
![]() |
Raywenz Holdings Limited Cnr Austin St & Cadbury Rd |
|
Almak Security Limited 19 Carnegie Road |
|
Proware Holdings Limited 23 Lipton Place |
|
Waka Nui New Zealand Limited 51 Thorn Place |
|
Firma Properties Limited C/-5 Husheer Place |
|
Bridge Street Building Limited 20 Pania Place |
|
Clearwater Securities Limited Flat 7, 22 Hospital Terrace |