Shortcuts

Kaipara Kumara Limited

Type: NZ Limited Company (Ltd)
9429000035415
NZBN
78744
Company Number
Registered
Company Status
Current address
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Registered address used since 14 Feb 2020
228 Matapouri Road
Rd 3
Whangarei 0173
New Zealand
Physical & service address used since 18 Feb 2021
8 Tullamore
Maunu
Whangarei 0110
New Zealand
Records address used since 31 Oct 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Tm Trustees Limited
Shareholder NZBN: 9429036825745
Dargaville
0310
New Zealand
Individual Nilsson, Douglas James Rd 7
Dargaville
0377
New Zealand
Shares Allocation #2 Number of Shares: 12500
Entity (NZ Limited Company) Reeds Farm Limited
Shareholder NZBN: 9429040684888
Whangarei
Whangarei
0110
New Zealand
Shares Allocation #3 Number of Shares: 7500
Entity (NZ Limited Company) Sumpter Baughen Trustees Limited
Shareholder NZBN: 9429037126766
4 Vinery Lane
Whangarei
Individual Simpson, Dorothy Anne Rd 1
Ruawai
0591
New Zealand
Individual Simpson, James Leonard Rd 1
Ruawai
0591
New Zealand
Shares Allocation #4 Number of Shares: 20000
Individual Wynne, David George Rd 3
Whangarei
0173
New Zealand
Individual Blundell, Helene Carol Rd 1
Ruawai
0591
New Zealand
Individual Blundell, Anthony Charles Rd 1
Ruawai
0591
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Reed Farms Ltd
Individual Nilsson, Ann Margaret Rd 7
Dargaville
0377
New Zealand
Individual Daughen, Victor Laurence Ruawai
Individual Nilsson, Ann Margaret Rd 7
Dargaville
0377
New Zealand
Individual Nilsson, John James Dargaville
Other Null - Reed Farms Ltd
Directors

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

Nearby companies

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