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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | White, Jeffrey Vernon |
Rd 6 Te Puke 3186 New Zealand |
18 May 2006 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | White, Alicia Mere |
Rd 6 Pongakawa 3186 New Zealand |
13 Jan 2016 - |
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
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