Karapiro Downs Limited was started on 09 Apr 2013 and issued an NZBN of 9429030272088. This registered LTD company has been run by 2 directors: John Stanley Worsnop - an active director whose contract started on 09 Apr 2013,
Fiona Grace Worsnop - an active director whose contract started on 09 Apr 2013.
As stated in our information (updated on 26 Apr 2024), this company filed 1 address: Level 2, Building One, 181 High Street, Christchurc, 8011 (category: registered, service).
Until 14 Jan 2020, Karapiro Downs Limited had been using 204 Archers Road, Glenfield, Auckland as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Worsnop, Fiona Grace (a director) located at Rd 1, Rangiora postcode 7691.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Worsnop, John Stanley - located at Rd 1, Rangiora. Karapiro Downs Limited was categorised as "Dairy cattle farming" (ANZSIC A016010).
Previous addresses
Address #1: 204 Archers Road, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 12 Aug 2019 to 14 Jan 2020
Address #2: 57o Livingstone Street, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 08 Sep 2014 to 12 Aug 2019
Address #3: 4 Picton Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 09 Apr 2013 to 08 Sep 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Worsnop, Fiona Grace |
Rd 1 Rangiora 7691 New Zealand |
09 Apr 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Worsnop, John Stanley |
Rd 1 Rangiora 7691 New Zealand |
09 Apr 2013 - |
John Stanley Worsnop - Director
Appointment date: 09 Apr 2013
Address: Rd 1, Rangiora, 7691 New Zealand
Address used since 20 Dec 2023
Address: Rd 3, Otorohanga, 3973 New Zealand
Address used since 01 May 2017
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 29 Aug 2014
Fiona Grace Worsnop - Director
Appointment date: 09 Apr 2013
Address: Rd 1, Rangiora, 7691 New Zealand
Address used since 20 Dec 2023
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 29 Aug 2014
Address: Rd 3, Otorohanga, 3973 New Zealand
Address used since 01 May 2017
Mountain Rock View Limited
57o Livingstone Street
Niche Cameras Limited
57p Livingstone Street
Yvette Jay Interior Design Limited
57g Livingstone Street
Placemaking New Zealand
9/50 Livingstone Street
Piha Property Brokers Limited
41 Webber Street
Wellpark Holdings Limited
29 Regina Street
Appleton Dairy Farm Limited
Level 38, 23 Albert Street
Cooper Enterprises Limited
Level 3, 16 College Hill
Mangawai Farm Limited
Level 29, 188 Quay Street
Mcnamara Farms Limited
237 Ponsonby Road
Neer Enterprises Limited
7 College Hill
Paerata Dairies Limited
Level 8, 188 Quay Street