Shortcuts

Kaiuma Park Services Limited

Type: NZ Limited Company (Ltd)
9429033299099
NZBN
1957508
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
7/234 Wakefield Street
Wellington 6011
New Zealand
Physical & registered & service address used since 18 May 2017
Floor 7 Registered Master Builders Building, 234 Wakefield Street
Te Aro
Wellington 6011
New Zealand
Office address used since 05 Apr 2019
2626 Kaiuma Bay Road
Rd 1
Havelock 7178
New Zealand
Postal & delivery address used since 18 May 2020

Kaiuma Park Services Limited was incorporated on 26 Jun 2007 and issued an NZBN of 9429033299099. The registered LTD company has been managed by 10 directors: Joseph Hugo Lupi - an active director whose contract began on 31 Oct 2013,
Bart Reinoud Beets - an active director whose contract began on 25 May 2024,
Alison Frances Rawley - an active director whose contract began on 25 May 2024,
Darren Edwin Inger - an active director whose contract began on 24 May 2025,
Barton Daniel Morse - an active director whose contract began on 24 May 2025.
According to our information (last updated on 09 Jun 2025), the company registered 1 address: 19 Beech Hill Rise, Rd 2, St Arnaud, 7072 (type: registered, service).
Up to 18 May 2017, Kaiuma Park Services Limited had been using 7/234 Wakefield Strreet, Wellington as their registered address.
A total of 231 shares are allocated to 18 groups (29 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Townshend, Kathrine (an individual) located at Blenheim, Blenheim postcode 7201.
The second group consists of 3 shareholders, holds 1.3% shares (exactly 3 shares) and includes
Green, Carol Anne - located at Enner Glynn, Nelson,
Smart, Karen Margaret - located at Enner Glynn, Nelson,
Charles, Lance Alexander - located at Enner Glynn, Nelson.
The third share allocation (1 share, 0.43%) belongs to 2 entities, namely:
Warring, Troy Douglas, located at Havelock (an individual),
Warring, Joanne Ilma, located at Havelock (an individual).

Addresses

Other active addresses

Address #4: 2 Toki Pace, Rd 1, Havelock, 7178 New Zealand

Postal & delivery address used from 14 Jun 2024

Address #5: 19 Beech Hill Rise, Rd 2, St Arnaud, 7072 New Zealand

Office address used from 24 Jun 2024

Address #6: 19 Beech Hill Rise, Rd 2, St Arnaud, 7072 New Zealand

Registered & service address used from 03 Jul 2024

Principal place of activity

Floor 7 Registered Master Builders Building, 234 Wakefield Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 7/234 Wakefield Strreet, Wellington, 6011 New Zealand

Registered & physical address used from 09 Jun 2015 to 18 May 2017

Address #2: C/- Curtis Mclean, 7/234 Wakefield Street, Wellington, 6011 New Zealand

Registered & physical address used from 04 Dec 2013 to 09 Jun 2015

Address #3: 534 Seaview Road, Seddon, Marlborough, 7285 New Zealand

Physical & registered address used from 22 Dec 2010 to 04 Dec 2013

Address #4: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand

Registered address used from 11 Jun 2008 to 22 Dec 2010

Address #5: Pricewaterhousecoopers, 113-19 The Terrace, Wellington 6011 New Zealand

Physical address used from 11 Jun 2008 to 22 Dec 2010

Address #6: 500 Seaview Road, Seddon

Registered & physical address used from 04 Apr 2008 to 11 Jun 2008

Address #7: 22 Scott Street, Blenheim

Registered & physical address used from 26 Jun 2007 to 04 Apr 2008

Contact info
64 021 968305
18 May 2020 Phone
secretary.kpsl001@gmail.com
14 Jun 2024 Email
treasurer.kpsl@gmail.com
14 Jun 2024 nzbn-reserved-invoice-email-address-purpose
gerry@gregg.co.nz
18 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 231

Annual return filing month: June

Annual return last filed: 05 Jun 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Townshend, Kathrine Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Green, Carol Anne Enner Glynn
Nelson
7011
New Zealand
Individual Smart, Karen Margaret Enner Glynn
Nelson
7011
New Zealand
Individual Charles, Lance Alexander Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Warring, Troy Douglas Havelock
7178
New Zealand
Individual Warring, Joanne Ilma Havelock
7178
New Zealand
Shares Allocation #4 Number of Shares: 129
Entity (NZ Limited Company) Sounds Lifestyle Ventures Limited
Shareholder NZBN: 9429030043961
Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Emerson, Shon James Havelock
7178
New Zealand
Director Emerson, Shon James Havelock
7178
New Zealand
Individual Emerson, Alison Lee Havelock
7178
New Zealand
Shares Allocation #6 Number of Shares: 2
Individual Rawley, Alison Frances Rd 2
St Arnaud
7072
New Zealand
Individual Cameron, Brent Ronald Rd 2
St Arnaud
7072
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Ching, Michele Sarah Witherlea
Blenheim
7201
New Zealand
Individual Ching, Geoffrey David Witherlea
Blenheim
7201
New Zealand
Shares Allocation #8 Number of Shares: 2
Individual Johnson, Peter Nelson South
Nelson
7010
New Zealand
Individual Johnson, Anne-marie Juliet Nelson South
Nelson
7010
New Zealand
Shares Allocation #9 Number of Shares: 2
Entity (NZ Limited Company) Sounds Lifestyle Investments Limited
Shareholder NZBN: 9429030044043
234 Wakefield Street
Wellington
6011
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Pirotta, Davld Wgtn
6021
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Ngarimu, Brian Porirua
5026
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Lowe, Geneva Sarah Whangamata
Whangamata
3620
New Zealand
Shares Allocation #13 Number of Shares: 1
Individual Calam, Christine Mary 73 Albert Street
Blenheim 7201

New Zealand
Individual Calam, David George 73 Albert Street
Blenheim 7201

New Zealand
Shares Allocation #14 Number of Shares: 1
Entity (NZ Limited Company) Ras Kutani Limited
Shareholder NZBN: 9429041151051
Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #15 Number of Shares: 1
Individual Henderson, Robyn Maree Witherlea
Blenheim
7201
New Zealand
Individual Henderson, Philip Witherlea
Blenheim
7201
New Zealand
Shares Allocation #16 Number of Shares: 1
Individual Thompson, Clare Marie Otaki
Otaki
5512
New Zealand
Shares Allocation #17 Number of Shares: 1
Individual Best, Jonathan Oxford
Oxford
7430
New Zealand
Shares Allocation #18 Number of Shares: 1
Individual Frederickson, Cameron Blake Rangiora
Rangiora
7400
New Zealand
Individual Mckay, Sonja Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ford, William Roger 73 Albert Street
Blenheim 7201

New Zealand
Individual Gregg, Gerald Rd 1
Havelock
7178
New Zealand
Individual Gregg, Carolyn Ann Rd 1
Havelock
7178
New Zealand
Individual Townshend, Andrew David Blenheim
Blenheim
7201
New Zealand
Individual Townshend, Andrew David Blenheim
Blenheim
7201
New Zealand
Entity Kaiuma Park Services Limited
Shareholder NZBN: 9429033299099
Company Number: 1957508
Wellington
6011
New Zealand
Individual Stevenson, Graham 73 Albert Street
Blenheim 7201

New Zealand
Individual Graf, Nicole Jacqueline Lincoln
Lincoln
7608
New Zealand
Individual Harper, Graham Russell Ngaio
Wellington 6035

New Zealand
Individual Wilkinson, Peter Rd 1
Renwick
7271
New Zealand
Individual Harper, Judith Dawn Ngaio
Wellington 6035

New Zealand
Individual Duffell, Ginny Elizabeth 24 Henry Street
Blenheim 7201

New Zealand
Individual Wilkinson, Peter Rd 1
Renwick
7271
New Zealand
Individual Ford, Audrey Beatrice 73 Albert Street
Blenheim 7201

New Zealand
Individual Ferguson, Erin Stephen 24 Henry Street
Blenheim 7201

New Zealand
Individual Stevenson, Samantha Jane 73 Albert Street
Blenheim 7201

New Zealand
Individual Yealands, Aaron Mark Blenheim
Blenheim
7201
New Zealand
Individual Crook, Julie Army Bay
Whangaparaoa
0930
New Zealand
Individual Harper, Victoria Anne Clifford House
38 Halifax Street, Nelson 7010

New Zealand
Entity Skbb Limited
Shareholder NZBN: 9429047478541
Company Number: 7495456
Johnsonville
Wellington
6037
New Zealand
Individual Harper, Hayden Aaron Clifford House
38 Halifax Street, Nelson 7010

New Zealand
Individual Duffell, Donovan Wayne 24 Henry Street
Blenheim 7201

New Zealand
Entity Kaiuma Park Estate Limited
Shareholder NZBN: 9429038936685
Company Number: 560481
Seddon
Marlborough
7285
New Zealand
Entity Kaiuma Park Estate Limited
Shareholder NZBN: 9429038936685
Company Number: 560481
Seddon
7285
New Zealand
Individual Earl, Athol John Rangiora 7400

New Zealand
Individual Earl, Lunley Diane Rangiora 7400

New Zealand
Directors

Joseph Hugo Lupi - Director

Appointment date: 31 Oct 2013

Address: Queenstown, 9371 New Zealand

Address used since 20 Jun 2024

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 08 May 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 31 Oct 2013


Bart Reinoud Beets - Director

Appointment date: 25 May 2024

Address: Rd 1, Havelock, 7178 New Zealand

Address used since 25 May 2024


Alison Frances Rawley - Director

Appointment date: 25 May 2024

Address: Rd 2, St Arnaud, 7072 New Zealand

Address used since 25 May 2024


Darren Edwin Inger - Director

Appointment date: 24 May 2025

Address: Rd 1, Havelock, 7178 New Zealand

Address used since 24 May 2025


Barton Daniel Morse - Director

Appointment date: 24 May 2025

Address: Tawa, Wellington, 5028 New Zealand

Address used since 24 May 2025


Gerald Gregg - Director (Inactive)

Appointment date: 27 Oct 2018

Termination date: 25 May 2024

Address: Rd 1, Havelock, 7178 New Zealand

Address used since 27 Oct 2018


Shon James Emerson - Director (Inactive)

Appointment date: 28 Nov 2020

Termination date: 25 May 2024

Address: Havelock, 7178 New Zealand

Address used since 28 Nov 2020


Andrew David Townshend - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 09 Apr 2021

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 01 Dec 2014


Lee Alexander Gilbert - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 20 Jun 2018

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Dec 2014


Peter Wayne Maurice Yealands - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 31 Oct 2013

Address: Seddon, 7285 New Zealand

Address used since 26 Jun 2007