Kaipara Kumara Limited was registered on 23 Mar 1970 and issued a business number of 9429000035415. The registered LTD company has been run by 8 directors: Anthony Charles Blundell - an active director whose contract started on 30 Aug 2002,
James Leonard Simpson - an active director whose contract started on 30 Aug 2002,
Ivan Edsel Reed - an active director whose contract started on 30 Aug 2002,
Douglas James Nilsson - an active director whose contract started on 03 Aug 2003,
Graeme Robert Edwards - an inactive director whose contract started on 22 Jul 2003 and was terminated on 04 Aug 2004.
According to BizDb's information (last updated on 04 Apr 2024), the company filed 1 address: 8 Tullamore Lane Maunu, Whangarei, 0110 (category: registered, registered).
Up to 14 Feb 2020, Kaipara Kumara Limited had been using 6A Vinery Lane, Whangarei as their registered address.
BizDb identified other names for the company: from 20 May 1996 to 24 Feb 2003 they were named Kaipara Produce Limited, from 23 Mar 1970 to 20 May 1996 they were named Greenhill Gardens Limited.
A total of 50000 shares are issued to 4 groups (9 shareholders in total). As far as the first group is concerned, 10000 shares are held by 2 entities, namely:
Tm Trustees Limited (an entity) located at Dargaville postcode 0310,
Nilsson, Douglas James (an individual) located at Rd 7, Dargaville postcode 0377.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 12500 shares) and includes
Reeds Farm Limited - located at Whangarei, Whangarei.
The next share allocation (7500 shares, 15%) belongs to 3 entities, namely:
Sumpter Baughen Trustees Limited, located at 4 Vinery Lane, Whangarei (an entity),
Simpson, Dorothy Anne, located at Rd 1, Ruawai (an individual),
Simpson, James Leonard, located at Rd 1, Ruawai (an individual).
Other active addresses
Address #4: 8 Tullamore Lane Maunu, Rd 3, Whangarei, 0110 New Zealand
Registered address used from 08 Nov 2023
Address #5: 24 Finlayson Street, Whangarei, Whangarei, 0110 New Zealand
Service address used from 08 Nov 2023
Address #6: 8 Tullamore Lane Maunu, Whangarei, 0110 New Zealand
Registered address used from 15 Feb 2024
Previous addresses
Address #1: 6a Vinery Lane, Whangarei, 0110 New Zealand
Registered address used from 26 Feb 2015 to 14 Feb 2020
Address #2: 6a Vinery Lane, Whangarei New Zealand
Physical address used from 06 Oct 2003 to 18 Feb 2021
Address #3: Jellicoe Road, Ruawai
Physical address used from 23 Apr 1998 to 06 Oct 2003
Address #4: Jellicoe Rd, Ruawai New Zealand
Registered address used from 24 Jun 1997 to 26 Feb 2015
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Tm Trustees Limited Shareholder NZBN: 9429036825745 |
Dargaville 0310 New Zealand |
18 Sep 2018 - |
Individual | Nilsson, Douglas James |
Rd 7 Dargaville 0377 New Zealand |
23 Mar 1970 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Entity (NZ Limited Company) | Reeds Farm Limited Shareholder NZBN: 9429040684888 |
Whangarei Whangarei 0110 New Zealand |
03 Mar 2015 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Sumpter Baughen Trustees Limited Shareholder NZBN: 9429037126766 |
4 Vinery Lane Whangarei |
30 Apr 2004 - |
Individual | Simpson, Dorothy Anne |
Rd 1 Ruawai 0591 New Zealand |
23 Mar 1970 - |
Individual | Simpson, James Leonard |
Rd 1 Ruawai 0591 New Zealand |
23 Mar 1970 - |
Shares Allocation #4 Number of Shares: 20000 | |||
Individual | Wynne, David George |
Rd 3 Whangarei 0173 New Zealand |
23 Mar 1970 - |
Individual | Blundell, Helene Carol |
Rd 1 Ruawai 0591 New Zealand |
23 Mar 1970 - |
Individual | Blundell, Anthony Charles |
Rd 1 Ruawai 0591 New Zealand |
23 Mar 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Reed Farms Ltd | 23 Mar 1970 - 03 Mar 2015 | |
Individual | Nilsson, Ann Margaret |
Rd 7 Dargaville 0377 New Zealand |
23 Mar 1970 - 30 Jun 2022 |
Individual | Daughen, Victor Laurence |
Ruawai |
30 Apr 2004 - 30 Apr 2004 |
Individual | Nilsson, Ann Margaret |
Rd 7 Dargaville 0377 New Zealand |
23 Mar 1970 - 30 Jun 2022 |
Individual | Nilsson, John James |
Dargaville |
30 Apr 2004 - 27 Jun 2010 |
Other | Null - Reed Farms Ltd | 23 Mar 1970 - 03 Mar 2015 |
Anthony Charles Blundell - Director
Appointment date: 30 Aug 2002
Address: Rd 1, Ruawai, 0591 New Zealand
Address used since 20 Jan 2015
James Leonard Simpson - Director
Appointment date: 30 Aug 2002
Address: Rd 1, Ruawai, 0591 New Zealand
Address used since 20 Jan 2015
Ivan Edsel Reed - Director
Appointment date: 30 Aug 2002
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 21 Feb 2023
Address: Rd 1, Te Kopuru, 0391 New Zealand
Address used since 21 Jan 2015
Douglas James Nilsson - Director
Appointment date: 03 Aug 2003
Address: Rd 7, Dargaville, 0377 New Zealand
Address used since 20 Jan 2015
Graeme Robert Edwards - Director (Inactive)
Appointment date: 22 Jul 2003
Termination date: 04 Aug 2004
Address: Leigh 1241,
Address used since 22 Jul 2003
John James Nilsson - Director (Inactive)
Appointment date: 30 Aug 2002
Termination date: 20 Aug 2003
Address: Baylys Beach,
Address used since 30 Aug 2002
Gary Fredrick Blundell - Director (Inactive)
Appointment date: 13 Nov 1986
Termination date: 30 Aug 2002
Address: Ruawai,
Address used since 13 Nov 1986
Clive Mclaren Smith - Director (Inactive)
Appointment date: 13 Nov 1986
Termination date: 11 Mar 1994
Address: Ruawai,
Address used since 13 Nov 1986
Glen Jenyns Contracting Limited
6a Vinery Lane
Ngati-hine Forestry Charitable Trust
6 Vinery Lane
S&e Retirement Limited
6a Vinery Lane
Hineora Limited
6 Vinery Lane
Waikaha Limited
Gunson Mclean
Anson Estate Limited
Gunson Mclean