Karma Drinks Limited was registered on 29 May 2013 and issued a business number of 9429030207714. This registered LTD company has been run by 5 directors: Christopher John Morrison - an active director whose contract started on 29 May 2013,
Jonathan David Harrison - an active director whose contract started on 31 Oct 2024,
Simon Cosmo Coley - an inactive director whose contract started on 29 May 2013 and was terminated on 31 Oct 2024,
Anthony James William Howard - an inactive director whose contract started on 01 Apr 2014 and was terminated on 31 Oct 2024,
Matthew John Morrison - an inactive director whose contract started on 29 May 2013 and was terminated on 15 Mar 2022.
According to BizDb's information (updated on 29 May 2025), the company uses 1 address: 72 Williamson Avenue, Grey Lynn, Auckland, 1021 (category: registered, service).
Up to 01 Sep 2017, Karma Drinks Limited had been using Suite 1, 283 Ponsonby Road, Ponsonby, Auckland as their registered address.
BizDb identified past names for the company: from 23 May 2013 to 01 Oct 2021 they were named Karma Cola Limited.
A total of 3000000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000000 shares are held by 1 entity, namely:
Wayfairer Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Karma Drinks Limited was classified as "Soft drink mfg" (ANZSIC C121150).
Other active addresses
Address #4: 72 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Office & delivery address used from 09 Apr 2019
Address #5: Po Box 78408, Grey Lynn, Auckland, 1245 New Zealand
Postal address used from 01 Mar 2023
Address #6: 72 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 22 May 2024
Principal place of activity
72 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Suite 1, 283 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered address used from 29 May 2013 to 01 Sep 2017
Address #2: Suite 1, 283 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical address used from 29 May 2013 to 23 Aug 2017
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3000000 | |||
| Entity (NZ Limited Company) | Wayfairer Limited Shareholder NZBN: 9429030267992 |
Grey Lynn Auckland 1021 New Zealand |
29 May 2013 - |
Ultimate Holding Company
Christopher John Morrison - Director
Appointment date: 29 May 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 05 Mar 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 04 Mar 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 May 2013
Jonathan David Harrison - Director
Appointment date: 31 Oct 2024
Address: Manly Vale, Nsw, 2093 Australia
Address used since 31 Oct 2024
Simon Cosmo Coley - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 31 Oct 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Mar 2016
Anthony James William Howard - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 31 Oct 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Apr 2014
Matthew John Morrison - Director (Inactive)
Appointment date: 29 May 2013
Termination date: 15 Mar 2022
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Apr 2021
Address: Newtown, Wellington, 6012 New Zealand
Address used since 01 Mar 2016
Mk Trustee (ktg) Limited
105 The Terrace
Rosco Ice Cream Limited
105 The Terrace
Wayfairer Limited
Level 19
Alco Trustee Limited
Level 19
All Good Bananas Limited
Level 19
Radelaide Limited
Level 19
13062008 Limited
33-35 Dixon Street
Gledhill Manchester Fine Mixers Limited
Level 4, 3 Eva Street
Goodbuzz Beverage Co. Limited
9 Waiu Street
Oldbbc Limited
7 Asquith Terrace
Peacock's Tail Limited
34b Ira Street
Snake Oil And Sundries Co. Limited
20 Valley Street