Kaiku Limited, a registered company, was started on 06 Mar 2009. 9429032426779 is the NZBN it was issued. This company has been managed by 8 directors: Martin Joseph O'sullivan - an active director whose contract started on 06 Mar 2009,
Wayne Howett - an inactive director whose contract started on 19 Apr 2016 and was terminated on 31 Mar 2023,
Peter Hay - an inactive director whose contract started on 19 Apr 2016 and was terminated on 03 Mar 2023,
Marijke Zwaagman - an inactive director whose contract started on 09 May 2019 and was terminated on 17 Apr 2020,
Joanne Kay Eddington-Smith - an inactive director whose contract started on 28 Aug 2018 and was terminated on 12 Mar 2019.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 1 Floor 4, 30 St Benedicts Street, Eden Terrace, Auckland, 1010 (type: registered, service).
Kaiku Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their physical address up until 26 May 2022.
More names for this company, as we identified at BizDb, included: from 06 Mar 2009 to 16 Apr 2009 they were called Strategy Design and Advertising Auckland Limited.
A total of 22500 shares are allotted to 3 shareholders (2 groups). The first group consists of 2250 shares (10 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 20250 shares (90 per cent).
Previous addresses
Address #1: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 24 Aug 2017 to 26 May 2022
Address #2: 4a Martin Avenue, Mount Albert, Auckland, 1025 New Zealand
Registered & physical address used from 03 Mar 2017 to 24 Aug 2017
Address #3: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Feb 2016 to 03 Mar 2017
Address #4: 44 Mandeville Street, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Aug 2014 to 12 Feb 2016
Address #5: Deloitte, 50 Hazeldean Road, Christchurch, 8024 New Zealand
Registered address used from 15 Aug 2013 to 14 Aug 2014
Address #6: Deloitte, 50 Hazeldean Road, Chrsitchurch, 8024 New Zealand
Registered address used from 17 May 2012 to 15 Aug 2013
Address #7: Deloitte, 50 Hazeldean Road, Chrsitchurch, 8024 New Zealand
Physical address used from 17 May 2012 to 14 Aug 2014
Address #8: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical & registered address used from 13 Sep 2011 to 17 May 2012
Address #9: Deloitte, Level 4, 32 Oxford Tce, Christchurch New Zealand
Registered address used from 06 Mar 2009 to 13 Sep 2011
Address #10: Deliotte, Level 4, 32 Oxford Tce, Christchurch New Zealand
Physical address used from 06 Mar 2009 to 13 Sep 2011
Basic Financial info
Total number of Shares: 22500
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2250 | |||
Individual | Bourke, David |
Point Chevalier Auckland 1022 New Zealand |
02 Oct 2023 - |
Shares Allocation #2 Number of Shares: 20250 | |||
Entity (NZ Limited Company) | Sequoia Trustees Limited Shareholder NZBN: 9429041850459 |
Eden Terrace Auckland 1010 New Zealand |
22 Dec 2016 - |
Individual | O'sullivan, Martin Joseph |
Mount Albert Auckland 1025 New Zealand |
06 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
06 Mar 2009 - 22 Dec 2016 | |
Entity | Rdh Holdings Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
06 Mar 2009 - 22 Dec 2016 | |
Entity | Strategy Design And Advertising Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
06 Mar 2009 - 22 Dec 2016 | |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
07 Aug 2013 - 16 Dec 2016 | |
Entity | Medland Trustees Limited Shareholder NZBN: 9429033349046 Company Number: 1950457 |
07 Apr 2011 - 14 Aug 2013 | |
Individual | Plummer, David Charles |
Devonport North Shore City 0624 New Zealand |
07 Apr 2011 - 07 Aug 2013 |
Entity | Medland Trustees Limited Shareholder NZBN: 9429033349046 Company Number: 1950457 |
07 Apr 2011 - 14 Aug 2013 | |
Entity | Strategy Design And Advertising Limited Shareholder NZBN: 9429034834602 Company Number: 1620993 |
06 Mar 2009 - 22 Dec 2016 | |
Entity | Heimsath Alexander Trustee Limited Shareholder NZBN: 9429031629805 Company Number: 2432268 |
07 Aug 2013 - 16 Dec 2016 | |
Individual | Keith, Gideon Hamish |
Ponsonby Auckland 1011 New Zealand |
07 Apr 2011 - 14 Aug 2013 |
Martin Joseph O'sullivan - Director
Appointment date: 06 Mar 2009
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 07 Aug 2013
Wayne Howett - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 31 Mar 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 19 Apr 2016
Peter Hay - Director (Inactive)
Appointment date: 19 Apr 2016
Termination date: 03 Mar 2023
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Apr 2016
Marijke Zwaagman - Director (Inactive)
Appointment date: 09 May 2019
Termination date: 17 Apr 2020
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 09 May 2019
Joanne Kay Eddington-smith - Director (Inactive)
Appointment date: 28 Aug 2018
Termination date: 12 Mar 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Aug 2018
Geoffrey John Cranko - Director (Inactive)
Appointment date: 06 Mar 2009
Termination date: 21 Dec 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 01 Apr 2015
Gideon Hamish Keith - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 13 Aug 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Dec 2010
Guy Kenneth Pask - Director (Inactive)
Appointment date: 06 Mar 2009
Termination date: 29 Nov 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 16 Apr 2012
Atf Trustee (charlie) Limited
Level 1, 20 Beaumont Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Corrosion Control Engineering (nz) Limited
Level 3, 16 College Hill
West Terrace Limited
Level 3, 16 College Hill
Ihumatao Cleanfill Limited
Level 3, 16 College Hill
Atf Consultancy Limited
Level 1, 20 Beaumont Street