Kerikeri Developments Limited, a registered company, was incorporated on 29 Sep 2005. 9429034522745 is the business number it was issued. The company has been managed by 2 directors: Elizabeth Evelyn Wycherley - an active director whose contract began on 29 Sep 2005,
Desmond Graham Wycherley - an inactive director whose contract began on 29 Sep 2005 and was terminated on 31 Mar 2012.
Last updated on 19 Mar 2024, our database contains detailed information about 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (type: registered, physical).
Kerikeri Developments Limited had been using 139 Princes Street, Hawera, Hawera as their registered address up until 12 May 2021.
One entity controls all company shares (exactly 200 shares) - Wycherley, Elizabeth Evelyn - located at 4312, Rd 2, Kerikeri.
Previous addresses
Address: 139 Princes Street, Hawera, Hawera, 4610 New Zealand
Registered & physical address used from 15 Apr 2019 to 12 May 2021
Address: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical & registered address used from 29 Aug 2018 to 15 Apr 2019
Address: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical & registered address used from 11 Feb 2016 to 29 Aug 2018
Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 12 Sep 2013 to 11 Feb 2016
Address: C/- Byers & Co Ltd, 108 Kerikeri Road, Kerikeri, 0230 New Zealand
Physical & registered address used from 21 May 2013 to 12 Sep 2013
Address: 34 Mission Road, Kerikeri New Zealand
Physical & registered address used from 20 Jun 2010 to 21 May 2013
Address: Whitelaw Weber Ltd, Chartered Accountants, 10 Fairway Drive, Kerikeri
Registered & physical address used from 24 Dec 2007 to 20 Jun 2010
Address: 1 Glover Road, Hawera
Registered address used from 29 Sep 2005 to 24 Dec 2007
Address: 51 Spelman Court, Ashhurst
Physical address used from 29 Sep 2005 to 29 Sep 2005
Address: 18 Spelman Court, Ashhurst
Physical address used from 29 Sep 2005 to 24 Dec 2007
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Wycherley, Elizabeth Evelyn |
Rd 2 Kerikeri 0295 New Zealand |
29 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wycherley Estate Of, Desmond Graham |
Kerikeri 0294 New Zealand |
29 Sep 2005 - 13 Sep 2012 |
Elizabeth Evelyn Wycherley - Director
Appointment date: 29 Sep 2005
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 04 Oct 2013
Desmond Graham Wycherley - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 31 Mar 2012
Address: Kerikeri, 0295 New Zealand
Address used since 17 Dec 2007
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road