C K Holdings Limited was incorporated on 23 Oct 2012 and issued an NZ business identifier of 9429030473102. The removed LTD company has been managed by 2 directors: Kelvin Martin Jones - an active director whose contract began on 23 Oct 2012,
Carl John Le Prou - an active director whose contract began on 23 Oct 2012.
As stated in our data (last updated on 08 Feb 2024), this company registered 1 address: 213 Mark Avenue, Grenada Village, Wellington, 6037 (type: physical, service).
Up until 18 Oct 2022, C K Holdings Limited had been using 10 Meadow Court, Paraparaumu, Paraparaumu as their registered address.
A total of 100 shares are allocated to 2 groups (4 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Le Prou, Susan Mary (an individual) located at Raumati South, Paraparaumu postcode 5032,
Le Prou, Carl John (a director) located at Raumati South, Paraparaumu postcode 5032.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Jones, Eileen - located at Grenada Village, Wellington,
Jones, Kelvin Martin - located at Grenada Village, Wellington. C K Holdings Limited is classified as "Rental of commercial property" (business classification L671250).
Previous addresses
Address: 10 Meadow Court, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 03 Oct 2018 to 18 Oct 2022
Address: 19d Milne Drive, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 09 May 2018 to 03 Oct 2018
Address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 31 Oct 2017 to 09 May 2018
Address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 19 Oct 2017 to 31 Oct 2017
Address: 305 Jackson Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 23 Oct 2012 to 19 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Le Prou, Susan Mary |
Raumati South Paraparaumu 5032 New Zealand |
12 May 2023 - |
Director | Le Prou, Carl John |
Raumati South Paraparaumu 5032 New Zealand |
23 Oct 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Eileen |
Grenada Village Wellington 6037 New Zealand |
23 Oct 2012 - |
Director | Jones, Kelvin Martin |
Grenada Village Wellington 6037 New Zealand |
23 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Le Prou, Cherie Anne |
Raumati South Paraparaumu 5032 New Zealand |
23 Oct 2012 - 12 May 2023 |
Kelvin Martin Jones - Director
Appointment date: 23 Oct 2012
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 10 Oct 2022
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 23 Oct 2012
Carl John Le Prou - Director
Appointment date: 23 Oct 2012
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 23 Oct 2012
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive
Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive
Mugridge Construction Limited
Suite 1, 122 Queens Drive
Adam Enterprises (1988) Limited
33 Waterloo Road
Arnold Properties Limited
Suite 1, 122 Queens Drive
Harbur Property Investments Limited
Level 2, 330 High Street
Home Real Estate Limited
Level 1, 8 Raroa Road
Port Road Properties Limited
C/ Odlin And Mcgrath
Strength And Honour Limited
Level 1, 8 Raroa Road