Shortcuts

Karamu Trustees No. 7 Limited

Type: NZ Limited Company (Ltd)
9429032997385
NZBN
2067900
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical & registered & service address used since 19 Aug 2019

Karamu Trustees No. 7 Limited, a registered company, was registered on 12 Dec 2007. 9429032997385 is the NZ business identifier it was issued. This company has been supervised by 15 directors: Steven Douglas Alexander - an active director whose contract started on 12 Dec 2007,
Christopher James Guillemot - an active director whose contract started on 01 Jul 2008,
Michelle Eva Turfrey - an active director whose contract started on 12 Sep 2013,
Paul Martin Kerins - an active director whose contract started on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract started on 12 Dec 2007 and was terminated on 15 Feb 2021.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered).
Karamu Trustees No. 7 Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 19 Aug 2019.
A single entity owns all company shares (exactly 1000 shares) - Whk Services (Central) Limited - located at 4122, 211 Market Street South, Hastings.

Addresses

Previous addresses

Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 27 Feb 2018 to 19 Aug 2019

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 12 Aug 2013 to 27 Feb 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 21 Oct 2010 to 27 Feb 2018

Address: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 21 Oct 2010 to 12 Aug 2013

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 12 Dec 2007 to 21 Oct 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Whk Services (central) Limited
Shareholder NZBN: 9429034255964
211 Market Street South
Hastings
4122
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (central) Limited
Name
Ltd
Type
1781994
Ultimate Holding Company Number
NZ
Country of origin
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Address
Directors

Steven Douglas Alexander - Director

Appointment date: 12 Dec 2007

Address: Taradale, Napier, 4112 New Zealand

Address used since 12 Dec 2007


Christopher James Guillemot - Director

Appointment date: 01 Jul 2008

Address: Rd 6, Napier, 4186 New Zealand

Address used since 08 Oct 2009


Michelle Eva Turfrey - Director

Appointment date: 12 Sep 2013

Address: Havelock North, 4130 New Zealand

Address used since 04 Apr 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, 4130 New Zealand

Address used since 03 Nov 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 12 Sep 2013


Paul Martin Kerins - Director

Appointment date: 15 Feb 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2021


Denis Bruce Hames - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 15 Feb 2021

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 30 Sep 2010


Greg Christopher Neill - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 15 Feb 2021

Address: Havelock North, 4130 New Zealand

Address used since 01 Sep 2015


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 27 Oct 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 08 Oct 2009


Terry Patrick Coffey - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 01 Mar 2015

Address: Taradale, Napier, 4112 New Zealand

Address used since 22 Sep 2011


Nicholas Thomas Hume - Director (Inactive)

Appointment date: 01 Sep 2010

Termination date: 09 Sep 2013

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 01 Sep 2010


Nicholas Cuthbert Grant - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 30 Sep 2010

Address: Otane,

Address used since 12 Dec 2007


James Patrick Gallagher - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 30 Sep 2010

Address: Waipawa, 4210 New Zealand

Address used since 08 Oct 2009


Michael Anthony Knobloch - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 13 Aug 2010

Address: Havelock North, 4130 New Zealand

Address used since 08 Oct 2009


Gordon Ronald Lash - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 13 Aug 2010

Address: Rd 12, Havelock North 4294,

Address used since 18 Mar 2010


Dean Malcolm Tiffen - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 31 Oct 2008

Address: Napier,

Address used since 12 Dec 2007


Anthony John Davidson - Director (Inactive)

Appointment date: 12 Dec 2007

Termination date: 01 Jul 2008

Address: Havelock North,

Address used since 12 Dec 2007

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South