Kauri Group Limited was registered on 17 Nov 2016 and issued an NZBN of 9429044577070. This registered LTD company has been managed by 3 directors: Robyn Mary Garner - an active director whose contract began on 25 Nov 2022,
Nigel Philip Smith - an inactive director whose contract began on 27 Jan 2022 and was terminated on 28 Nov 2022,
Michael Geoffrey Garner - an inactive director whose contract began on 17 Nov 2016 and was terminated on 11 Mar 2022.
As stated in BizDb's information (updated on 01 Apr 2024), this company uses 2 addresses: 3/15 Accent Drive, East Tamaki, Auckland, 2013 (registered address),
3/15 Accent Drive, East Tamaki, Auckland, 2013 (service address),
Apt 301, 6-8 Heather Street, Parnell, Auckland, 1052 (physical address).
Until 17 Jan 2023, Kauri Group Limited had been using Apt 301, 6-8 Heather Street, Parnell, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Garner Family Trustees Limited (an entity) located at Shelly Park, Auckland postcode 2014. Kauri Group Limited was classified as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address #1: Apt 301, 6-8 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 01 Oct 2021 to 17 Jan 2023
Address #2: 35 Allens Road, East Tamaki, Manukau, 2013 New Zealand
Registered & physical address used from 18 Oct 2019 to 01 Oct 2021
Address #3: 35 Allens Road, East Tamaki, Manukau, 2013 New Zealand
Registered & physical address used from 17 Nov 2016 to 18 Oct 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Garner Family Trustees Limited Shareholder NZBN: 9429048478632 |
Shelly Park Auckland 2014 New Zealand |
16 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Botica, Steven James |
20 Chisbury Terrace, Shelly Park Auckland 2014 New Zealand |
17 Nov 2016 - 16 Oct 2020 |
Individual | Garner, Robyn Mary |
20 Chisbury Terrace, Shelly Park Auckland 2014 New Zealand |
17 Nov 2016 - 16 Oct 2020 |
Individual | Garner, Michael Geoffrey |
20 Chisbury Terrace, Shelly Park Auckland 2014 New Zealand |
17 Nov 2016 - 16 Oct 2020 |
Robyn Mary Garner - Director
Appointment date: 25 Nov 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 25 Nov 2022
Nigel Philip Smith - Director (Inactive)
Appointment date: 27 Jan 2022
Termination date: 28 Nov 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 27 Jan 2022
Michael Geoffrey Garner - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 11 Mar 2022
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 17 Nov 2016
Ehealth Consulting Limited
35 Allens Road
Drainage Today Limited
35 Allens Road
Toucan Coffee Roasters Limited
35 Allens Road
Astill Hawke And Associates Limited
35 Allens Road
Prestige Bicycle Repairs Limited
U2-35 Allens Road
Hawke Trustees Limited
35 Allens Road
Bjg Trustees Limited
Level 1, 320 Ti Rakau Drive
Coastal Business Solutions Limited
44 Allens Road
Complete Office Management Limited
18 Greenmount Drive
Dole New Zealand Limited
C/- Bdo, Level 2, Bdo House
Endymion Holdings Limited
Unit 19 Building 5
Promote U Limited
Level 1, 86 Highbrook Drive,