Shortcuts

Kaireperepe Holdings Limited

Type: NZ Limited Company (Ltd)
9429032016673
NZBN
118946
Company Number
Registered
Company Status
Current address
32a Garden Road
Avalon
Lower Hutt 5011
New Zealand
Registered & physical & service address used since 24 Jun 2020

Kaireperepe Holdings Limited, a registered company, was launched on 18 Aug 1961. 9429032016673 is the NZ business number it was issued. The company has been supervised by 13 directors: Dennis John Keall - an active director whose contract started on 04 Nov 1999,
Annette Rose Beavon - an active director whose contract started on 28 Feb 2000,
Roger John Thwaites - an active director whose contract started on 05 Nov 2001,
Diana Mcpherson - an active director whose contract started on 19 Jun 2008,
Andrew Darren Parker - an active director whose contract started on 30 Dec 2022.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 32A Garden Road, Avalon, Lower Hutt, 5011 (types include: registered, physical).
Kaireperepe Holdings Limited had been using 32A Garden Road, Lower Hutt as their physical address until 24 Jun 2020.
A total of 8484 shares are issued to 21 shareholders (7 groups). The first group is comprised of 1414 shares (16.67%) held by 2 entities. Next we have the second group which consists of 4 shareholders in control of 1414 shares (16.67%). Lastly we have the third share allocation (1414 shares 16.67%) made up of 3 entities.

Addresses

Previous addresses

Address: 32a Garden Road, Lower Hutt New Zealand

Physical & registered address used from 04 Jul 2002 to 24 Jun 2020

Address: 951 High Street, Lower Hutt

Physical address used from 27 May 1997 to 04 Jul 2002

Address: 12 Houghton Crescent, Blenheim

Registered address used from 10 Aug 1993 to 04 Jul 2002

Contact info
64 21 577751
Phone
keall@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8484

Annual return filing month: June

Annual return last filed: 04 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1414
Individual Keall, Susan Island Bay
Wellington
6023
New Zealand
Entity (NZ Limited Company) Gyw Trustees (keall) Limited
Shareholder NZBN: 9429042473572
45 Knights Road
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1414
Individual Parker, Michael Bishopdale
Nelson
7011
New Zealand
Individual Daines, Elain Blenheim
Blenheim
7201
New Zealand
Individual Napier, Sally Parklands
Christchurch
8083
New Zealand
Individual Parker, Tessa Elizabeth Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1414
Individual Cameron, Robert William Rd 1
Seddon
7285
New Zealand
Individual Parker, Graeme Witherlea
Blenheim
7201
New Zealand
Individual Parker, Barry Redwoodtown
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 707
Individual Mcpherson, Ian Bruce Birkenhead
Auckland
0626
New Zealand
Individual Mcpherson, Diana Ruth Birkenhead
Auckland
0626
New Zealand
Shares Allocation #5 Number of Shares: 1414
Individual Southgate, Jillian Rae Witherlea
Blenheim
7201
New Zealand
Individual Thwaites, Peter Lloyd Springlands
Blenheim
7201
New Zealand
Individual Keall, Dennis John Wainuiomata
Lower Hutt
5014
New Zealand
Individual Thwaites, Roger John Blenheim
Blenheim
7201
New Zealand
Shares Allocation #6 Number of Shares: 707
Individual Willis, Penelope Petone
Lower Hutt
5012
New Zealand
Shares Allocation #7 Number of Shares: 1414
Individual France, Rosemary Westmorland
Christchurch
8025
New Zealand
Individual Beavon, Annette Sockburn
Christchurch
8042
New Zealand
Individual Wilson, Robyn Richmond
Richmond
7020
New Zealand
Individual Parker, Charles Richmond
Richmond
7020
New Zealand
Individual Bright, Shirley Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, John Andrew Reginald Takapuna
Auckland
0622
New Zealand
Individual Hurford, Thomas Springlands
Blenheim
7201
New Zealand
Individual Daines, Lyall David Blenheim
Blenheim
7201
New Zealand
Individual Keall, Robin Avalon
Lower Hutt
5011
New Zealand
Individual Keall, Robin Avalon
Lower Hutt
5011
New Zealand
Individual Gillespie, Roderick Neil Avalon
Lower Hutt
5011
New Zealand
Individual Keall, Robin Avalon
Lower Hutt
5011
New Zealand
Individual Parker, Arthur Gerald Blenheim
Individual Wills, Sheila Blenheim
Individual Cameron, Merodie Rd 1
Seddon
7285
New Zealand
Individual Keall, Robin Avalon
Lower Hutt
5011
New Zealand
Individual Keall, Maire Gifford Avalon
Lower Hutt
5011
New Zealand
Individual Keall, Robin Arthur Lower Hutt
Other Null - Estate Of Shelia Willis
Individual Mcpherson, Diana Birkenhead
Auckland
Individual Keall, Norman Cross Stokes Valley
Individual Parker, Bruce Blenheim
Individual Parker, Betty Blenheim
Individual Parker, Charles Graham Christchurch
Other Estate Of Shelia Willis
Directors

Dennis John Keall - Director

Appointment date: 04 Nov 1999

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 16 Jun 2020

Address: Waimuiomata, Lower Hutt, 5014 New Zealand

Address used since 15 Jun 2016


Annette Rose Beavon - Director

Appointment date: 28 Feb 2000

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 02 Jun 2010


Roger John Thwaites - Director

Appointment date: 05 Nov 2001

Address: Blenheim, 7201 New Zealand

Address used since 15 Jun 2016


Diana Mcpherson - Director

Appointment date: 19 Jun 2008

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 12 Aug 2021

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 16 Jun 2013


Andrew Darren Parker - Director

Appointment date: 30 Dec 2022

Address: Stoke, Nelson, 7011 New Zealand

Address used since 30 Dec 2022


Sally Kaye Napier - Director

Appointment date: 15 Mar 2023

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 15 Mar 2023


Tessa Elizabeth Parker - Director (Inactive)

Appointment date: 01 Aug 2017

Termination date: 05 Mar 2023

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 28 Jun 2021

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 01 Aug 2017


Graeme Bruce Parker - Director (Inactive)

Appointment date: 27 Dec 1990

Termination date: 01 Jan 2023

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 02 Jun 2010


Arthur Gerald Parker - Director (Inactive)

Appointment date: 17 Feb 1991

Termination date: 10 Jun 2012

Address: Blenheim, 7201 New Zealand

Address used since 17 Feb 1991


Sheila Rose Wills - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 02 Jan 2008

Address: Blenheim,

Address used since 17 Jan 1991


Nancy Ellen Thwaites - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 05 Nov 2001

Address: Blenheim,

Address used since 17 Jan 1991


Charles Graham Parker - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 28 Feb 2000

Address: Blenheim,

Address used since 17 Jan 1991


Marie Gifford Keall - Director (Inactive)

Appointment date: 17 Jan 1991

Termination date: 04 Nov 1999

Address: Stokes Valley,

Address used since 17 Jan 1991

Nearby companies

Tohora Enterprises Limited
1/28 Garden Road

G L Nankivell Limited
Flat 1, 21a Tennyson Avenue

Paterson Stewart Trustee Limited
25c Tennyson Avenue

Cb Construction Limited
39 Garden Road

Barracuda Holdings Limited
17 Garden Road

E C Services Limited
9 Garden Road