Shortcuts

Karamea Limited

Type: NZ Limited Company (Ltd)
9429033742007
NZBN
1886864
Company Number
Registered
Company Status
95463266
GST Number
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Jun 2018

Karamea Limited was incorporated on 04 Dec 2006 and issued an NZBN of 9429033742007. The registered LTD company has been run by 5 directors: Antony David Grenfell - an active director whose contract began on 04 Dec 2006,
Neil Edwards - an active director whose contract began on 04 Dec 2006,
Sean Lloyd Richardson Mulholland - an active director whose contract began on 04 Dec 2006,
Linda Jane Page - an active director whose contract began on 02 Apr 2009,
Alexander Robin Charles - an inactive director whose contract began on 04 Dec 2006 and was terminated on 09 Feb 2009.
As stated in our information (last updated on 14 May 2024), the company registered 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Up until 15 Jun 2018, Karamea Limited had been using Level 16, 10 Brandon Street, Wellington as their physical address.
A total of 900 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 150 shares are held by 1 entity, namely:
Sunlight Properties Limited (an entity) located at Petone, Lower Hutt postcode 5012.
The 2nd group consists of 2 shareholders, holds 33.33 per cent shares (exactly 300 shares) and includes
Grenfell, Antony David - located at Days Bay, Lower Hutt,
Mulholland, Sean Lloyd Richardson - located at Mount Victoria, Wellington.
The next share allotment (300 shares, 33.33%) belongs to 1 entity, namely:
Cap Investments Limited, located at 20 Customhouse Quay, Wellington (an entity).

Addresses

Previous addresses

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Physical address used from 23 Jun 2015 to 15 Jun 2018

Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand

Registered address used from 22 Jun 2015 to 15 Jun 2018

Address: Level 7, 234 Wakefield Street, Wellington New Zealand

Registered address used from 04 Dec 2006 to 22 Jun 2015

Address: Level 7, 234 Wakefield Street, Wellington New Zealand

Physical address used from 04 Dec 2006 to 23 Jun 2015

Contact info
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: April

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Entity (NZ Limited Company) Sunlight Properties Limited
Shareholder NZBN: 9429035857426
Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Grenfell, Antony David Days Bay
Lower Hutt
5013
New Zealand
Individual Mulholland, Sean Lloyd Richardson Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 300
Entity (NZ Limited Company) Cap Investments Limited
Shareholder NZBN: 9429037667184
20 Customhouse Quay
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Grenfell, Antony David Days Bay
Lower Hutt
5013
New Zealand
Individual Grenfell, Rebecca Ann Days Bay
Lower Hutt
5013
New Zealand
Individual Martin, Richard Norman 22 The Terrace
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Neil Petone
Lower Hutt
5012
New Zealand
Individual Levett, Mark Whitaker Te Aro
Wellington
6011
New Zealand
Individual Levett, Mark Whitaker Te Aro
Wellington
6011
New Zealand
Individual Mulholland, William Ross Te Aro
Wellington
6011
New Zealand
Directors

Antony David Grenfell - Director

Appointment date: 04 Dec 2006

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 04 Dec 2006


Neil Edwards - Director

Appointment date: 04 Dec 2006

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 May 2021

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 16 Mar 2010


Sean Lloyd Richardson Mulholland - Director

Appointment date: 04 Dec 2006

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 02 May 2016


Linda Jane Page - Director

Appointment date: 02 Apr 2009

Address: Maitai, Nelson, 7010 New Zealand

Address used since 23 May 2017


Alexander Robin Charles - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 09 Feb 2009

Address: Rd 2, Motueka,

Address used since 04 Dec 2006

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street