Shortcuts

Kerikeri Developments Limited

Type: NZ Limited Company (Ltd)
9429034522745
NZBN
1700684
Company Number
Registered
Company Status
Current address
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Registered & physical & service address used since 12 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 200
Individual Wycherley, Elizabeth Evelyn Rd 2
Kerikeri
0295
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wycherley Estate Of, Desmond Graham Kerikeri
0294
New Zealand
Directors

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

Nearby companies

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