Kimono Capital Limited (issued an NZ business number of 9429046256416) was registered on 25 Jul 2017. 2 addresses are currently in use by the company: Level 12, 41 Shortland Street, Auckland, 1010 (type: registered, service). 93 Station Street, Napier South, Napier had been their registered address, until 30 Oct 2023. 30000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group contains 4 entities and holds 10000 shares (33.33 per cent of shares), namely:
Morrison, Andrew Maclean (a director) located at Waiotahe, Rd, Opotiki postcode 3198,
Morrison, Benjamin Richard Warren (an individual) located at Meadowbank, Auckland postcode 1072,
Morrison, Michael Hamish Leonard (an individual) located at St Heliers, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 10000 shares); it includes
Putin Properties Limited (an other) - located at Napier South, Napier. The next group of shareholders, share allotment (10000 shares, 33.33%) belongs to 1 entity, namely:
Welch Securities Limited, located at Remuera, Auckland (an other). "Investment - commercial property" (business classification L671230) is the category the ABS issued Kimono Capital Limited. The Businesscheck information was updated on 19 Feb 2024.
Current address | Type | Used since |
---|---|---|
93 Station Street, Napier South, Napier, 4110 | Physical | 25 Jul 2017 |
Level 12, 41 Shortland Street, Auckland, 1010 | Registered & service | 30 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Andrew Maclean Morrison
Waiotahe, Rd, Opotiki, 3198
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - current |
Evan Welch Davies
Remuera, Auckland, 1050
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - current |
Nicholas Robert Magdalinos
Hospital Hill, Napier, 4110
Address used since 25 Jul 2017 |
Director | 25 Jul 2017 - 29 Sep 2017 |
Previous address | Type | Period |
---|---|---|
93 Station Street, Napier South, Napier, 4110 | Registered & service | 25 Jul 2017 - 30 Oct 2023 |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Andrew Maclean Director |
Waiotahe, Rd Opotiki 3198 |
25 Jul 2017 - current |
Morrison, Benjamin Richard Warren Individual |
Meadowbank Auckland 1072 |
26 Mar 2020 - current |
Morrison, Michael Hamish Leonard Individual |
St Heliers Auckland 1071 |
25 Jul 2017 - current |
Morrison, Helen Mary Individual |
Rd 2 Opotiki 3198 |
26 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Putin Properties Limited Other (Other) |
Napier South Napier 4110 |
25 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Welch Securities Limited Other (Other) |
Remuera Auckland 1050 |
25 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Hamish Maclean Individual |
Epsom Auckland 1023 |
25 Jul 2017 - 26 Mar 2020 |
The Dads Limited 86 Station Street |
|
Flash 247 Limited 86 Station Street |
|
Sigma Consulting Engineers Limited 86 Station Street |
|
Infracomfort NZ Limited 86 Station Street |
|
Napier Trustee Services 301 Limited 86 Station Street |
|
Taradale Rehab Properties Limited 86 Station Street |
The Dads Limited 86 Station Street |
Tremains Taradale Development Limited 73 Raffles Street |
Seaview Buildings Limited 9a Colenso Avenue |
Pennos Buildings Limited 9a Colenso Avenue |
Penlin Buildings Limited 9a Colenso Avenue |
Tarco Property Limited 61 Kennedy Road |