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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Keung, Seng Bou |
Rd 2 Kaikoura 7374 New Zealand |
08 Aug 2023 - |
Individual | Caird, Jeremy Michael |
Orakei Auckland 1071 New Zealand |
19 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyde, Dean Andrew |
Woodend Woodend 7610 New Zealand |
22 Aug 2012 - 08 Aug 2023 |
Individual | Scott, Christian Royce |
Avonhead Christchurch 8042 New Zealand |
02 May 2011 - 22 Aug 2012 |
Individual | Fowler, Peter Gerald |
Mount Maunganui Mount Maunganui 3116 New Zealand |
22 Aug 2012 - 19 Oct 2021 |
Individual | Scott, Logan Maurice |
Rd 1 Lyttelton 8971 New Zealand |
02 May 2011 - 22 Aug 2012 |
Director | Christian Royce Scott |
Avonhead Christchurch 8042 New Zealand |
02 May 2011 - 22 Aug 2012 |
Director | Logan Maurice Scott |
Rd 1 Lyttelton 8971 New Zealand |
02 May 2011 - 22 Aug 2012 |
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
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