Shortcuts

Kakariki Landscapes Limited

Type: NZ Limited Company (Ltd)
9429034104415
NZBN
1819100
Company Number
Registered
Company Status
Current address
2 Kirkwood Street
Cambridge 3450
New Zealand
Registered & physical & service address used since 03 Aug 2022
16 Lake Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 02 May 2023
2609 State Highway 2
Rd 6
Pukehina 3186
New Zealand
Registered & service address used since 29 Nov 2023

Kakariki Landscapes Limited, a registered company, was launched on 18 May 2006. 9429034104415 is the NZ business identifier it was issued. The company has been run by 3 directors: Alicia Mere White - an active director whose contract began on 25 Nov 2015,
Jeffrey White - an active director whose contract began on 30 Nov 2018,
Jeffrey Vernon White - an inactive director whose contract began on 18 May 2006 and was terminated on 10 Feb 2016.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 4 addresses this company registered, namely: 52A Pongakawa Bush Road, Rd 6, Te Puke, 3186 (office address),
2609 State Highway 2, Rd 6, Pukehina, 3186 (registered address),
2609 State Highway 2, Rd 6, Pukehina, 3186 (service address),
16 Lake Street, Cambridge, Cambridge, 3434 (registered address) among others.
Kakariki Landscapes Limited had been using 123 Jellicoe Street, Te Puke, Te Puke as their registered address up until 03 Aug 2022.
A total of 50 shares are allocated to 2 shareholders (2 groups). The first group includes 25 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (50 per cent).

Addresses

Other active addresses

Principal place of activity

52a Pongakawa Bush Road, Rd 6, Te Puke, 3186 New Zealand


Previous addresses

Address #1: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Registered & physical address used from 04 May 2022 to 03 Aug 2022

Address #2: 123 Jellicoe Street, Te Puke, Te Puke, 3119 New Zealand

Registered & physical address used from 07 Aug 2015 to 04 May 2022

Address #3: 233 Gloucester Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered & physical address used from 07 Sep 2012 to 07 Aug 2015

Address #4: 80 Kowhai Rd, Campbells Bay, North Shore, 0630 New Zealand

Registered address used from 13 Aug 2010 to 07 Sep 2012

Address #5: 19 Squirrel Lane, Browns Bay, Auckland, New Zealand 0630 New Zealand

Registered address used from 26 Feb 2010 to 13 Aug 2010

Address #6: 19 Squirrel Lane, Browns Bay, Auckland,, New Zealand 0630 New Zealand

Physical address used from 26 Feb 2010 to 07 Sep 2012

Address #7: 15/3 Erewhon Place,, Birkdale., Auckland,, New Zealand

Registered address used from 23 May 2008 to 26 Feb 2010

Address #8: 15/3 Erewhon Place,, Birkdale,, Auckland, New Zealand

Physical address used from 23 May 2008 to 26 Feb 2010

Address #9: 799a Beach Road,, Browns Bay,, Auckland.

Physical & registered address used from 07 Apr 2008 to 23 May 2008

Address #10: 37 Verbena Road, Birkdale, North Shore, Auckland

Registered & physical address used from 18 May 2006 to 07 Apr 2008

Contact info
64 27 6306129
07 Dec 2018 Phone
kakarikilandscapes@gmail.com
07 Dec 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual White, Jeffrey Vernon Rd 6
Te Puke
3186
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual White, Alicia Mere Rd 6
Pongakawa
3186
New Zealand
Directors

Alicia Mere White - Director

Appointment date: 25 Nov 2015

Address: Rd 6, Pongakawa, 3186 New Zealand

Address used since 10 Apr 2019

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 25 Nov 2015


Jeffrey White - Director

Appointment date: 30 Nov 2018

Address: Rd 6, Pongakawa, 3186 New Zealand

Address used since 10 Apr 2019


Jeffrey Vernon White - Director (Inactive)

Appointment date: 18 May 2006

Termination date: 10 Feb 2016

Address: Rd 6, Te Puke, 3186 New Zealand

Address used since 03 Apr 2014

Nearby companies

Cocksy Five Limited
123 Jellicoe Street

Dng Farming Limited
123 Jellicoe Street

Semloh Contracting Limited
123 Jellicoe Street

Harrmac Farms Limited
123 Jellicoe Street

Zephyr Mk Iv Limited
123 Jellicoe Street

G M Cawte Limited
123 Jellicoe Street