Shortcuts

Kareen Hillenaar Limited

Type: NZ Limited Company (Ltd)
9429030712782
NZBN
3775262
Company Number
Registered
Company Status
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
54 Glenpark Ave
Frankleigh Park
New Plymouth 0430
New Zealand
Physical & service & registered address used since 14 Feb 2022

Kareen Hillenaar Limited was incorporated on 13 Apr 2012 and issued a New Zealand Business Number of 9429030712782. This registered LTD company has been supervised by 2 directors: Kareen Elese Hillenaar Durbin - an active director whose contract began on 13 Apr 2012,
William John Durbin - an active director whose contract began on 10 Feb 2016.
According to our data (updated on 17 May 2025), this company uses 1 address: 54 Glenpark Ave, Frankleigh Park, New Plymouth, 0430 (type: physical, service).
Until 14 Feb 2022, Kareen Hillenaar Limited had been using 23 Paynters Avenue, Strandon, New Plymouth as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Durbin, William John (a director) located at Frankleigh Park, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hillenaar, Kareen Elese - located at Frankleigh Park, New Plymouth. Kareen Hillenaar Limited is categorised as "Design services nec" (ANZSIC M692435).

Addresses

Principal place of activity

24c Cape Horn Road, Mount Roskill, Auckland, 1041 New Zealand


Previous addresses

Address: 23 Paynters Avenue, Strandon, New Plymouth, 4312 New Zealand

Physical address used from 12 Feb 2021 to 14 Feb 2022

Address: 116 Wairere Road, Rd 2, Auckland, 0782 New Zealand

Physical address used from 28 Feb 2020 to 12 Feb 2021

Address: 116 Wairere Rd, Mount Roskill, Auckland, 0782 New Zealand

Physical address used from 13 Feb 2020 to 28 Feb 2020

Address: 24c Cape Horn Road, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 01 Mar 2017 to 13 Feb 2020

Address: 23 Paynters Avenue, Strandon, New Plymouth, 4312 New Zealand

Physical address used from 16 Feb 2016 to 01 Mar 2017

Address: 23 Paynters Avenue, Strandon, New Plymouth, 4312 New Zealand

Registered address used from 16 Feb 2016 to 14 Feb 2022

Address: 160 Bethells Road, Rd 1, Henderson, 0781 New Zealand

Physical & registered address used from 18 Feb 2014 to 16 Feb 2016

Address: 23 Paynters Avenue, Strandon, New Plymouth, 4312 New Zealand

Physical & registered address used from 13 Apr 2012 to 18 Feb 2014

Contact info
64 21 310460
08 Mar 2019 Phone
hello@codesign.com
Email
hi@companion-store.com
03 Feb 2021 Email
www.companioncodesign.com
Website
www.companion-store.com
03 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Durbin, William John Frankleigh Park
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hillenaar, Kareen Elese Frankleigh Park
New Plymouth
4310
New Zealand
Directors

Kareen Elese Hillenaar Durbin - Director

Appointment date: 13 Apr 2012

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 03 Feb 2023

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 21 Feb 2017


William John Durbin - Director

Appointment date: 10 Feb 2016

Address: Frankleigh Park, New Plymouth, 4310 New Zealand

Address used since 03 Feb 2023

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 10 Feb 2016

Nearby companies

Mcchong Holdings Limited
26 Cape Horn Road

Heron's Retreat Limited
26 Cape Horn Road

Frandsen Ventures Limited
16 Cape Horn Road

Wattle Bay Limited
35 Cape Horn Road

Akg Medical Limited
14 Cape Horn Road

Van Doormaal Trustee Limited
39b Cape Horn Road

Similar companies

Atelier Lal Limited
7a Rathlin Street

Brave Creative Limited
608 Blockhouse Bay

Cheekey Limited
32 Letterkenny Place

Critical Pixels Design Limited
52 Freeland Avenue

Duopod Design Limited
5b Morpeth Place

Retro Vectors Limited
15b Kimber Hall Avenue