Kerikeri Falls Investments Limited was incorporated on 15 Aug 2006 and issued an NZ business number of 9429033985992. The registered LTD company has been managed by 17 directors: Nigel Allen Brereton - an active director whose contract began on 14 Dec 2015,
Robin Craig Skeggs - an active director whose contract began on 14 Dec 2022,
Scott Alexander Houston - an active director whose contract began on 09 Oct 2023,
Allen Raymond Cottle - an inactive director whose contract began on 13 Jul 2018 and was terminated on 02 Feb 2024,
Stephen Robert Armstrong - an inactive director whose contract began on 14 Dec 2022 and was terminated on 30 Sep 2023.
According to our database (last updated on 20 Apr 2024), the company uses 1 address: 82 Rainbow Falls Road, Kerikeri, 0230 (category: physical, service).
Until 30 Jul 2020, Kerikeri Falls Investments Limited had been using 82 Rainbow Falls Road, Rd 2, Kerikeri as their registered address.
A total of 1998 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1998 shares are held by 1 entity, namely:
Electra Limited (an entity) located at Levin. Kerikeri Falls Investments Limited has been categorised as "Non-financial asset investment" (business classification L664050).
Other active addresses
Address #4: 82 Rainbow Falls Road, Kerikeri, 0230 New Zealand
Physical & service address used from 15 Jul 2021
Principal place of activity
82 Rainbow Falls Road, Rd 2, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 82 Rainbow Falls Road, Rd 2, Kerikeri, 0295 New Zealand
Registered address used from 22 Sep 2009 to 30 Jul 2020
Address #2: 82 Rainbow Falls Road, Rd 2, Kerikeri, 0295 New Zealand
Physical address used from 22 Sep 2009 to 15 Jul 2021
Address #3: 82 Rainbow Falls Road, Rd 2, Kerikeri 0297
Registered & physical address used from 08 Jul 2009 to 22 Sep 2009
Address #4: 9 Hunt Street, Whangarei
Physical & registered address used from 15 Aug 2006 to 08 Jul 2009
Basic Financial info
Total number of Shares: 1998
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1998 | |||
Entity (NZ Limited Company) | Electra Limited Shareholder NZBN: 9429038875915 |
Levin New Zealand |
15 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turley, David Vivian |
Bethlehem Tauranga 3110 New Zealand |
15 Aug 2006 - 22 Oct 2010 |
Entity | Nikki Burley Trustees (2008) Limited Shareholder NZBN: 9429032494150 Company Number: 2187514 |
13 Apr 2010 - 22 Oct 2010 | |
Entity | Nikki Burley Trustees (2008) Limited Shareholder NZBN: 9429032494150 Company Number: 2187514 |
13 Apr 2010 - 22 Oct 2010 | |
Individual | Turley, Margot Elizabeth Neale |
Bethlehem Tauranga 3110 New Zealand |
15 Aug 2006 - 22 Oct 2010 |
Individual | Turley, Margot Elizabeth Neale |
Bethlehem Tauranga 3110 New Zealand |
15 Aug 2006 - 22 Oct 2010 |
Individual | Cottle, Jill Noeline |
Kerikeri Kerikeri 0230 New Zealand |
15 Aug 2006 - 05 Apr 2023 |
Individual | Cottle, Donald James |
Kerikeri Kerikeri 0230 New Zealand |
15 Aug 2006 - 05 Apr 2023 |
Individual | Spicer, Stuart Owen |
Onerahi Whangarei |
15 Aug 2006 - 15 Sep 2009 |
Individual | Haddon, Gerald Peter |
Palmerston North New Zealand |
15 Aug 2006 - 24 Mar 2016 |
Entity | Nikki Burley Trustees (2008) Limited Shareholder NZBN: 9429032494150 Company Number: 2187514 |
13 Apr 2010 - 22 Oct 2010 | |
Individual | Turley, David Vivian |
Bethlehem Tauranga 3110 New Zealand |
15 Aug 2006 - 22 Oct 2010 |
Entity | Wrj Trustees (2006) Limited Shareholder NZBN: 9429034346365 Company Number: 1757999 |
15 Apr 2009 - 20 Jan 2010 | |
Entity | Wrj Trustees (2006) Limited Shareholder NZBN: 9429034346365 Company Number: 1757999 |
15 Apr 2009 - 20 Jan 2010 | |
Entity | Wrj Trustees (2006) Limited Shareholder NZBN: 9429034346365 Company Number: 1757999 |
15 Apr 2009 - 20 Jan 2010 |
Nigel Allen Brereton - Director
Appointment date: 14 Dec 2015
Address: Rd 1, Ruakaka, 0171 New Zealand
Address used since 05 Mar 2021
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 14 Dec 2015
Robin Craig Skeggs - Director
Appointment date: 14 Dec 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 14 Dec 2022
Scott Alexander Houston - Director
Appointment date: 09 Oct 2023
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 09 Oct 2023
Allen Raymond Cottle - Director (Inactive)
Appointment date: 13 Jul 2018
Termination date: 02 Feb 2024
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 13 Jul 2018
Stephen Robert Armstrong - Director (Inactive)
Appointment date: 14 Dec 2022
Termination date: 30 Sep 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 14 Dec 2022
Neil Phillip Simmonds - Director (Inactive)
Appointment date: 12 May 2020
Termination date: 04 Aug 2023
Address: Rd 1, Levin, 5571 New Zealand
Address used since 12 May 2020
Alistair James Alexander Gilchrist - Director (Inactive)
Appointment date: 30 Mar 2022
Termination date: 28 Feb 2023
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 30 Mar 2022
Jennifer Ann Beale - Director (Inactive)
Appointment date: 13 Jul 2022
Termination date: 12 Sep 2022
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 13 Jul 2022
David William Toon - Director (Inactive)
Appointment date: 12 May 2020
Termination date: 17 Jun 2022
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 12 May 2020
Kitt Robert Mayo Littlejohn - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 07 Jan 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 17 Jul 2017
Terry John Kilmister - Director (Inactive)
Appointment date: 30 Sep 2019
Termination date: 10 Dec 2020
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 30 Sep 2019
Llanwyn Andrew Smith - Director (Inactive)
Appointment date: 12 May 2020
Termination date: 21 Sep 2020
Address: Rd 5, Kairanga, 4475 New Zealand
Address used since 12 May 2020
Donald James Cottle - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 30 Apr 2020
Address: R D 2, Kerikeri, 0295 New Zealand
Address used since 14 Aug 2015
Jill Noeline Cottle - Director (Inactive)
Appointment date: 05 May 2011
Termination date: 30 Apr 2020
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 05 May 2011
Sally Cottle - Director (Inactive)
Appointment date: 14 Dec 2015
Termination date: 30 Apr 2020
Address: Kerikeri, Kerikeri, 0295 New Zealand
Address used since 14 Dec 2015
David Vivian Turley - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 30 Sep 2010
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 29 Sep 2010
Stuart Owen Spicer - Director (Inactive)
Appointment date: 15 Aug 2006
Termination date: 14 Dec 2009
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 15 Aug 2006
Quail Consultancy Limited
82 Rainbow Falls Road
Fueling Dynamics Limited
19 Awhitu Road
Bay Of Islands Golf Club Kerikeri Incorporated
Golf View Road
Green Dragon Trust
15 King Street
J J Phillips Trustee Co Limited
8 Wentworth Terrace
Xxx Construction Limited
24 Amokura Drive
Fire Equipment Limited
14 Kilountain Place
Hatea Trustee (jelavich) Limited
Level 3, Tai Tokerau Building
Hatea Trustee (procter) Limited
Level 3, Tai Tokerau Building
Mokeno Investments Limited
5 Alderton Drive
Ncpg - No 1 Limited
17a Grant Street
Te Tororoa Trustee Limited
182 Horahora Road