Shortcuts

Karapiro Downs Limited

Type: NZ Limited Company (Ltd)
9429030272088
NZBN
4395578
Company Number
Registered
Company Status
A016010
Industry classification code
Dairy Cattle Farming
Industry classification description
Current address
18 Maniapoto Street
Otorohanga
Otorohanga 3900
New Zealand
Physical & service & registered address used since 14 Jan 2020
Level 2, Building One
181 High Street
Christchurc 8011
New Zealand
Registered & service address used since 08 Sep 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Worsnop, Fiona Grace Rd 1
Rangiora
7691
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Worsnop, John Stanley Rd 1
Rangiora
7691
New Zealand
Directors

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

Nearby companies

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

Similar companies

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