Shortcuts

Karamu Trustees No. 10 Limited

Type: NZ Limited Company (Ltd)
9429030972438
NZBN
3523872
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 19 Aug 2019

Karamu Trustees No. 10 Limited was launched on 30 Aug 2011 and issued a New Zealand Business Number of 9429030972438. The registered LTD company has been supervised by 9 directors: Steven Douglas Alexander - an active director whose contract started on 30 Aug 2011,
Christopher James Guillemot - an active director whose contract started on 30 Aug 2011,
Michelle Eva Turfrey - an active director whose contract started on 12 Sep 2013,
Paul Martin Kerins - an active director whose contract started on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract started on 30 Aug 2011 and was terminated on 15 Feb 2021.
As stated in BizDb's data (last updated on 16 Apr 2024), the company filed 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: physical, registered).
Up to 19 Aug 2019, Karamu Trustees No. 10 Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Whk Services (Central) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 27 Feb 2018 to 19 Aug 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 27 Feb 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 12 Aug 2013 to 27 Feb 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 30 Aug 2011 to 12 Aug 2013

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 30 Aug 2011 to 24 Oct 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Whk Services (central) Limited
Shareholder NZBN: 9429034255964
211 Market Street South
Hastings
4122
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (central) Limited
Name
Ltd
Type
1781994
Ultimate Holding Company Number
NZ
Country of origin
208-210 Avenue Road East
Hastings 4122
New Zealand
Address
Directors

Steven Douglas Alexander - Director

Appointment date: 30 Aug 2011

Address: Taradale, Napier, 4112 New Zealand

Address used since 30 Aug 2011


Christopher James Guillemot - Director

Appointment date: 30 Aug 2011

Address: Rd 6, Napier, 4186 New Zealand

Address used since 30 Aug 2011


Michelle Eva Turfrey - Director

Appointment date: 12 Sep 2013

Address: Havelock North, 4130 New Zealand

Address used since 04 Apr 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, 4130 New Zealand

Address used since 03 Nov 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 12 Sep 2013


Paul Martin Kerins - Director

Appointment date: 15 Feb 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2021


Denis Bruce Hames - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 15 Feb 2021

Address: Waipukurau, 4200 New Zealand

Address used since 30 Aug 2011


Greg Christopher Neill - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 15 Feb 2021

Address: Havelock North, 4130 New Zealand

Address used since 01 Sep 2015


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 27 Oct 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 30 Aug 2011


Terry Patrick Coffey - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 01 Mar 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 30 Aug 2011


Nicholas Thomas Hume - Director (Inactive)

Appointment date: 30 Aug 2011

Termination date: 09 Sep 2013

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 30 Aug 2011

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South