Karicom Limited, a registered company, was incorporated on 01 Aug 2003. 9429035874553 is the New Zealand Business Number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been classified. The company has been managed by 2 directors: Sean Michael Redmond - an active director whose contract began on 01 Aug 2003,
Stephen Barry Muir - an inactive director whose contract began on 01 Aug 2003 and was terminated on 31 Oct 2005.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 247 Cameron Road, Level 1, Tauranga, 3110 (category: physical, registered).
Karicom Limited had been using 247 Cameron Road, Tauranga, Tauranga as their physical address up until 25 Feb 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 900 shares (90%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10%).
Principal place of activity
30 Curly Mcleod Way, Mt Maungnaui, 3175 New Zealand
Previous addresses
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 13 Feb 2019 to 25 Feb 2020
Address: 314 Maunganui Road, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 20 Apr 2017 to 13 Feb 2019
Address: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand
Registered & physical address used from 04 Jul 2014 to 20 Apr 2017
Address: 112 Tara Road, Rd 7, Te Puke, 3187 New Zealand
Physical address used from 07 Feb 2012 to 04 Jul 2014
Address: 112 Tara Road, Rd 7, Te Puke, 3187 New Zealand
Registered address used from 31 Jan 2012 to 04 Jul 2014
Address: 60 Dalton Drive, Papamoa 3118 New Zealand
Physical address used from 03 Dec 2009 to 07 Feb 2012
Address: 60 Dalton Drive, Papamoa 3118 New Zealand
Registered address used from 03 Dec 2009 to 31 Jan 2012
Address: 60 Dalton Drive, Papamoa, Tauranga
Registered & physical address used from 13 Dec 2004 to 03 Dec 2009
Address: 16 Laurence Street, Tauranga
Registered & physical address used from 01 Aug 2003 to 13 Dec 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Redmond, Fiona Jane |
Rd7 Te Puke 3187 New Zealand |
05 Apr 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Redmond, Sean Michael |
Rd7 Te Puke 3187 New Zealand |
01 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Muir, Stephen Barry |
Tauranga |
01 Aug 2003 - 05 Apr 2005 |
Sean Michael Redmond - Director
Appointment date: 01 Aug 2003
Address: Rd7, Te Puke, 3187 New Zealand
Address used since 01 Feb 2012
Stephen Barry Muir - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 31 Oct 2005
Address: Tauranga,
Address used since 01 Aug 2003
Elah Jireh Limited
314 Maunganui Rd
Reality Realty Limited
314 Maunganui Rd
Mecorp Group Nz Limited
314 Maunganui Rd
The Boat Yard Limited
314 Maunganui Road
Nomar Farms Limited
314 Maunganui Road
Wb Engineering Specialists Limited
314 Maunganui Road
Alex Stephenson Holdings Limited
Unit 20, 48 Marine Parade
Castor Bay Orthorad Limited
314 Maunganui Road
Eish Eish Limited
Suite 1, 314 Maunganui Road
Jw & Mm Holdings Limited
314 Maunganui Road
Massey Building Limited
314 Maunganui Road
Seddon Street Investments Limited
314 Maunganui Rd