Shortcuts

Kaikoura Holdings Trustees Limited

Type: NZ Limited Company (Ltd)
9429031117616
NZBN
3373672
Company Number
Registered
Company Status
Current address
9 Bernard Street
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 Oct 2018

Kaikoura Holdings Trustees Limited was incorporated on 02 May 2011 and issued an NZ business identifier of 9429031117616. The registered LTD company has been run by 6 directors: Jeremy Caird - an active director whose contract started on 01 Sep 2021,
Seng Bou Keung - an active director whose contract started on 02 Aug 2023,
Dean Andrew Hyde - an inactive director whose contract started on 10 Aug 2012 and was terminated on 02 Aug 2023,
Peter Gerald Fowler - an inactive director whose contract started on 15 Aug 2012 and was terminated on 01 Sep 2021,
Christian Royce Scott - an inactive director whose contract started on 02 May 2011 and was terminated on 22 Aug 2012.
As stated in our data (last updated on 05 Apr 2024), this company registered 1 address: 9 Bernard Street, Addington, Christchurch, 8024 (types include: registered, physical).
Up until 05 Oct 2018, Kaikoura Holdings Trustees Limited had been using Unit 2, 303 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
A total of 1 share is allocated to 1 group (2 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Keung, Seng Bou (an individual) located at Rd 2, Kaikoura postcode 7374,
Caird, Jeremy Michael (an individual) located at Orakei, Auckland postcode 1071.

Addresses

Previous addresses

Address: Unit 2, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 22 May 2018 to 05 Oct 2018

Address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 17 Mar 2017 to 22 May 2018

Address: Cavell Leitch, 6 Hazeldean Road, Addington, Christchurch, 8014 New Zealand

Registered & physical address used from 22 Apr 2013 to 17 Mar 2017

Address: 9 The Stables, Woodend, Woodend, 7610 New Zealand

Registered & physical address used from 30 Aug 2012 to 22 Apr 2013

Address: 103 Main Road, Rd 1, Lyttelton, 8971 New Zealand

Physical & registered address used from 02 May 2011 to 30 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 09 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Keung, Seng Bou Rd 2
Kaikoura
7374
New Zealand
Individual Caird, Jeremy Michael Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hyde, Dean Andrew Woodend
Woodend
7610
New Zealand
Individual Scott, Christian Royce Avonhead
Christchurch
8042
New Zealand
Individual Fowler, Peter Gerald Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Scott, Logan Maurice Rd 1
Lyttelton
8971
New Zealand
Director Christian Royce Scott Avonhead
Christchurch
8042
New Zealand
Director Logan Maurice Scott Rd 1
Lyttelton
8971
New Zealand
Directors

Jeremy Caird - Director

Appointment date: 01 Sep 2021

Address: Wiles Ave, Auckland, 1050 New Zealand

Address used since 08 Aug 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Sep 2021


Seng Bou Keung - Director

Appointment date: 02 Aug 2023

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 02 Aug 2023


Dean Andrew Hyde - Director (Inactive)

Appointment date: 10 Aug 2012

Termination date: 02 Aug 2023

Address: Woodend, Woodend, 7610 New Zealand

Address used since 10 Aug 2012


Peter Gerald Fowler - Director (Inactive)

Appointment date: 15 Aug 2012

Termination date: 01 Sep 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 15 Aug 2012


Christian Royce Scott - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 22 Aug 2012

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 02 May 2011


Logan Maurice Scott - Director (Inactive)

Appointment date: 02 May 2011

Termination date: 22 Aug 2012

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 02 May 2011

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road