General information

Kauri Clothing Limited

Type: NZ Limited Company (Ltd)
9429039737397
New Zealand Business Number
304176
Company Number
Registered
Company Status

Kauri Clothing Limited (issued a New Zealand Business Number of 9429039737397) was incorporated on 30 Jun 1986. 2 addresses are in use by the company: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: registered, physical). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, until 03 Jul 2019. Kauri Clothing Limited used other aliases, namely: Who Dares Wins Limited from 24 Feb 1992 to 19 Apr 1993, Tony Smith Colour & Design Consultants Limited (30 Jun 1986 to 24 Feb 1992). 2000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 40 shares (2% of shares), namely:
Symon, Donald Alan (an individual) located at Kennedys Bush, Christchurch postcode 8025. As far as the second group is concerned, a total of 2 shareholders hold 98% of all shares (exactly 1960 shares); it includes
Irvine, Bruce Robertson (an individual) - located at Strowan, Christchurch,
Symon, Donald Alan (an individual) - located at Kennedys Bush, Christchurch. The Businesscheck data was updated on 27 May 2025.

Current address Type Used since
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical & service 03 Jul 2019
Directors
Name and Address Role Period
Donald Alan Symon
Kennedys Bush, Christchurch, 8025
Address used since 09 Jun 2016
Director 06 Jan 1992 - current
Timothy John Edward Symon
Westmorland, Christchurch, 8025
Address used since 28 Aug 2020
Director 28 Aug 2020 - 25 Nov 2022
John Andrew Symon
Christchurch,
Address used since 06 Apr 1993
Director 06 Apr 1993 - 31 Mar 2004
Joanne Leigh Symon
Christchurch,
Address used since 18 Nov 1995
Director 18 Nov 1995 - 26 May 1997
Belinda Jane Symon
Christchurch,
Address used since 18 Nov 1995
Director 18 Nov 1995 - 26 May 1997
Peter Antony Desmond Smith
Christchurch,
Address used since 28 Jan 1992
Director 28 Jan 1992 - 06 Apr 1993
Addresses
Previous address Type Period
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Registered & physical 27 Apr 2015 - 03 Jul 2019
50 Hazeldean Road, Addington, Christchurch, 8024 Physical 07 Jul 2014 - 27 Apr 2015
50 Hazeldean Road, Addington, Christchurch, 8024 Registered 03 Jul 2012 - 27 Apr 2015
60 Grove Road, Christchurch, 8024 Registered 16 Jun 2011 - 03 Jul 2012
60 Grove Road, Christchurch, 8024 Physical 16 Jun 2011 - 07 Jul 2014
Deloitte, Level 4, 32 Oxford Terrace, Christchurch Physical & registered 17 Jun 2004 - 16 Jun 2011
Level 4, 32 Oxford Terrace, Christchurch Registered 20 Jun 2001 - 17 Jun 2004
Level 4, 32 Oxford Terrace, Christchurch Physical 20 Jun 2001 - 20 Jun 2001
Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch Physical 20 Jun 2001 - 17 Jun 2004
C/o Sparks Erskine & Co, 116 Riccarton Road, Christchurch Registered 11 Aug 1993 - 20 Jun 2001
- Physical 19 Feb 1992 - 20 Jun 2001
C/o Sparks Erskine & Co, 1 Rimu Street, Christchurch Registered 11 Feb 1992 - 11 Aug 1993
Financial Data
Financial info
2000
Total number of Shares
June
Annual return filing month
11 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Symon, Donald Alan
Individual
Kennedys Bush
Christchurch
8025
30 Jun 1986 - current
Shares Allocation #2 Number of Shares: 1960
Shareholder Name Address Period
Irvine, Bruce Robertson
Individual
Strowan
Christchurch
8052
30 Jun 1986 - current
Symon, Donald Alan
Individual
Kennedys Bush
Christchurch
8025
30 Jun 1986 - current

Historic shareholders

Shareholder Name Address Period
Symon, John Andrew
Individual
Christchurch
10 Jun 2004 - 10 Jun 2004
Palmer, Richard Dean
Individual
Christchurch
10 Jun 2004 - 10 Jun 2004
Symon, Donal Alan
Individual
Christchurch
30 Jun 1986 - 23 Jun 2005
Symon, Belinda Jane
Individual
Christchurch
10 Jun 2004 - 27 Jun 2010
Symon, Joanne Leigh
Individual
Kennedys Bush
Christchurch
8025
30 Jun 1986 - 11 Oct 2019
Location
Companies nearby
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace