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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1414 | |||
Individual | Keall, Susan |
Island Bay Wellington 6023 New Zealand |
14 Oct 2019 - |
Entity (NZ Limited Company) | Gyw Trustees (keall) Limited Shareholder NZBN: 9429042473572 |
45 Knights Road Lower Hutt 5010 New Zealand |
14 Oct 2019 - |
Shares Allocation #2 Number of Shares: 1414 | |||
Individual | Parker, Michael |
Bishopdale Nelson 7011 New Zealand |
16 Nov 2022 - |
Individual | Daines, Elain |
Blenheim Blenheim 7201 New Zealand |
16 Nov 2022 - |
Individual | Napier, Sally |
Parklands Christchurch 8083 New Zealand |
24 Jul 2012 - |
Individual | Parker, Tessa Elizabeth |
Redwoodtown Blenheim 7201 New Zealand |
18 Aug 1961 - |
Shares Allocation #3 Number of Shares: 1414 | |||
Individual | Cameron, Robert William |
Rd 1 Seddon 7285 New Zealand |
16 Sep 2021 - |
Individual | Parker, Graeme |
Witherlea Blenheim 7201 New Zealand |
18 Aug 1961 - |
Individual | Parker, Barry |
Redwoodtown Blenheim 7201 New Zealand |
18 Aug 1961 - |
Shares Allocation #4 Number of Shares: 707 | |||
Individual | Mcpherson, Ian Bruce |
Birkenhead Auckland 0626 New Zealand |
21 Dec 2011 - |
Individual | Mcpherson, Diana Ruth |
Birkenhead Auckland 0626 New Zealand |
21 Dec 2011 - |
Shares Allocation #5 Number of Shares: 1414 | |||
Individual | Southgate, Jillian Rae |
Witherlea Blenheim 7201 New Zealand |
18 Aug 1961 - |
Individual | Thwaites, Peter Lloyd |
Springlands Blenheim 7201 New Zealand |
18 Aug 1961 - |
Individual | Keall, Dennis John |
Wainuiomata Lower Hutt 5014 New Zealand |
18 Aug 1961 - |
Individual | Thwaites, Roger John |
Blenheim Blenheim 7201 New Zealand |
18 Aug 1961 - |
Shares Allocation #6 Number of Shares: 707 | |||
Individual | Willis, Penelope |
Petone Lower Hutt 5012 New Zealand |
18 Aug 1961 - |
Shares Allocation #7 Number of Shares: 1414 | |||
Individual | France, Rosemary |
Westmorland Christchurch 8025 New Zealand |
20 May 2007 - |
Individual | Beavon, Annette |
Sockburn Christchurch 8042 New Zealand |
20 May 2007 - |
Individual | Wilson, Robyn |
Richmond Richmond 7020 New Zealand |
20 May 2007 - |
Individual | Parker, Charles |
Richmond Richmond 7020 New Zealand |
20 May 2007 - |
Individual | Bright, Shirley |
Rd 2 Christchurch 7672 New Zealand |
20 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, John Andrew Reginald |
Takapuna Auckland 0622 New Zealand |
21 Dec 2011 - 16 Oct 2019 |
Individual | Hurford, Thomas |
Springlands Blenheim 7201 New Zealand |
18 Aug 1961 - 24 Jul 2012 |
Individual | Daines, Lyall David |
Blenheim Blenheim 7201 New Zealand |
24 Jul 2012 - 16 Nov 2022 |
Individual | Keall, Robin |
Avalon Lower Hutt 5011 New Zealand |
20 May 2007 - 14 Oct 2019 |
Individual | Keall, Robin |
Avalon Lower Hutt 5011 New Zealand |
20 May 2007 - 14 Oct 2019 |
Individual | Gillespie, Roderick Neil |
Avalon Lower Hutt 5011 New Zealand |
18 Aug 1961 - 14 Oct 2019 |
Individual | Keall, Robin |
Avalon Lower Hutt 5011 New Zealand |
20 May 2007 - 14 Oct 2019 |
Individual | Parker, Arthur Gerald |
Blenheim |
18 Aug 1961 - 24 Jul 2012 |
Individual | Wills, Sheila |
Blenheim |
18 Aug 1961 - 20 May 2007 |
Individual | Cameron, Merodie |
Rd 1 Seddon 7285 New Zealand |
18 Aug 1961 - 09 Aug 2021 |
Individual | Keall, Robin |
Avalon Lower Hutt 5011 New Zealand |
20 May 2007 - 14 Oct 2019 |
Individual | Keall, Maire Gifford |
Avalon Lower Hutt 5011 New Zealand |
18 Aug 1961 - 14 Oct 2019 |
Individual | Keall, Robin Arthur |
Lower Hutt |
18 Aug 1961 - 16 Jan 2006 |
Other | Null - Estate Of Shelia Willis | 02 Jun 2010 - 19 Dec 2011 | |
Individual | Mcpherson, Diana |
Birkenhead Auckland |
18 Aug 1961 - 21 Dec 2011 |
Individual | Keall, Norman Cross |
Stokes Valley |
12 Jun 2004 - 12 Jun 2004 |
Individual | Parker, Bruce |
Blenheim |
18 Aug 1961 - 16 Jan 2006 |
Individual | Parker, Betty |
Blenheim |
18 Aug 1961 - 16 Jan 2006 |
Individual | Parker, Charles Graham |
Christchurch |
18 Aug 1961 - 20 May 2007 |
Other | Estate Of Shelia Willis | 02 Jun 2010 - 19 Dec 2011 |
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
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