Kaka Property Investments Limited, a registered company, was registered on 10 Mar 2006. 9429034287576 is the number it was issued. The company has been managed by 4 directors: Janette Faye Calvert - an active director whose contract began on 10 Mar 2006,
Matthew James Calvert - an active director whose contract began on 10 Mar 2006,
David Aperahama Calvert - an active director whose contract began on 10 Mar 2006,
Linda Marie Calvert - an inactive director whose contract began on 10 Mar 2006 and was terminated on 28 Mar 2017.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: 8 Severn Street, Island Bay, Wellington, 6023 (category: registered, physical).
Kaka Property Investments Limited had been using 137 Seatoun Heights Road, Seatoun, Wellington as their registered address up until 08 Apr 2022.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 500 shares (50%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 500 shares (50%).
Principal place of activity
137 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: 137 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 02 Sep 2016 to 08 Apr 2022
Address #2: 80 Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 11 Mar 2014 to 02 Sep 2016
Address #3: 45 Puru Crescent, Lyall Bay, Wellington New Zealand
Registered address used from 05 Mar 2007 to 11 Mar 2014
Address #4: 45 Puru Crescent,, Lyall Bay, Wellington New Zealand
Physical address used from 05 Mar 2007 to 11 Mar 2014
Address #5: C/-wedgelock Equipment Limited, 72 Motgomery Crescent, Upper Hutt
Registered & physical address used from 10 Mar 2006 to 05 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Potter, Iain George |
Kilbirnie Wellington 6022 New Zealand |
10 Mar 2006 - |
Individual | Calvert, Matthew James |
Seatoun Wellington 6022 New Zealand |
10 Mar 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Calvert, Janette Faye |
Woburn Lower Hutt 5010 New Zealand |
10 Mar 2006 - |
Individual | Calvert, David Aperahama |
Woburn Lower Hutt 5010 New Zealand |
10 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Linda Marie |
Lyall Bay Wellington 6022 New Zealand |
10 Mar 2006 - 28 Mar 2017 |
Individual | Allott, Geoffrey Ian |
Cashmere Christchurch New Zealand |
10 Mar 2006 - 03 Mar 2014 |
Janette Faye Calvert - Director
Appointment date: 10 Mar 2006
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 23 Mar 2016
Matthew James Calvert - Director
Appointment date: 10 Mar 2006
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 30 Mar 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 25 Aug 2016
David Aperahama Calvert - Director
Appointment date: 10 Mar 2006
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 23 Mar 2016
Linda Marie Calvert - Director (Inactive)
Appointment date: 10 Mar 2006
Termination date: 28 Mar 2017
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 03 Mar 2014
Oxygen Films Limited
135a Seatoun Heights Road
New Zealand Institute For Education Research And Training In Podiatry
129a Seatoun Heights Road
Badaro Limited
129 Seatoun Heights Road
Gentlemens Approach Limited
129 Seatoun Heights Road
L R & G E Enterprises Limited
8 Barretts Way
Turnbull Consulting Limited
127a Seatoun Heights Road