Karera Downs Limited was launched on 13 Oct 2005 and issued an NZ business identifier of 9429034538364. The registered LTD company has been managed by 6 directors: Jacobus Cornelis Hoogeveen - an active director whose contract began on 13 Oct 2005,
James Hoogeveen - an active director whose contract began on 08 Sep 2010,
Brendon Joseph Hoogeveen - an active director whose contract began on 08 Sep 2010,
James Bartholomew Hennessy - an active director whose contract began on 17 Dec 2021,
Christine Muriel Bruce - an inactive director whose contract began on 09 Nov 2006 and was terminated on 21 May 2008.
As stated in BizDb's data (last updated on 24 Mar 2022), this company uses 1 address: 173 Spey Street, Invercargill, 9810 (type: physical, registered).
Up until 16 Sep 2019, Karera Downs Limited had been using 173 Spey Street, Invercargill as their registered address.
A total of 2500 shares are allotted to 6 groups (7 shareholders in total). In the first group, 164 shares are held by 1 entity, namely:
Shanna Hoogeveen (an individual) located at Rd 11, Invercargill postcode 9877.
Another group consists of 1 shareholder, holds 0.04 per cent shares (exactly 1 share) and includes
Jacobus Hoogeveen - located at Invercargill.
The 3rd share allotment (373 shares, 14.92%) belongs to 1 entity, namely:
Rachel Hoogeveen, located at Woodend, Invercargill (an individual).
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 27 Sep 2013 to 16 Sep 2019
Address: Whk South 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 25 Sep 2012 to 27 Sep 2013
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 14 Sep 2011 to 25 Sep 2012
Address: 693 Bluff Highway, Invercargill 9877 New Zealand
Physical & registered address used from 21 Sep 2009 to 14 Sep 2011
Address: 693 Bluff Highway, Invercargill
Physical & registered address used from 26 Jun 2006 to 21 Sep 2009
Address: 81 Tapper Road, Rd 11, Invercargill
Registered & physical address used from 13 Oct 2005 to 26 Jun 2006
Basic Financial info
Total number of Shares: 2500
Annual return filing month: September
Annual return last filed: 09 Sep 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 164 | |||
Individual | Shanna Joanne Hoogeveen |
Rd 11 Invercargill 9877 New Zealand |
29 Apr 2014 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Jacobus Cornelis Hoogeveen |
Invercargill New Zealand |
13 Oct 2005 - |
Shares Allocation #3 Number of Shares: 373 | |||
Individual | Rachel Caroline Hoogeveen |
Woodend Invercargill 9877 New Zealand |
29 Apr 2014 - |
Shares Allocation #4 Number of Shares: 1267 | |||
Individual | Jacobus Cornelis Hoogeveen |
Invercargill New Zealand |
13 Oct 2005 - |
Individual | James Hennessy |
Kawarau Falls Queenstown 9300 New Zealand |
13 Oct 2005 - |
Shares Allocation #5 Number of Shares: 492 | |||
Individual | James Phillip Hoogeveen |
Woodend Invercargill 9877 New Zealand |
29 Apr 2014 - |
Shares Allocation #6 Number of Shares: 203 | |||
Director | Brendon Joseph Hoogeveen |
Rd 11 Invercargill 9877 New Zealand |
29 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christine Muriel Bruce |
Invercargill |
13 Oct 2005 - 28 Feb 2007 |
Individual | Christine Muriel Bruce |
Invercargill |
18 Dec 2006 - 10 Sep 2008 |
Individual | Lynley Brudenell-bruce |
Point Chevalier Auckland |
13 Oct 2005 - 28 Feb 2007 |
Individual | Peter Gregory Brudenell-bruce |
Point Chevalier Auckland |
13 Oct 2005 - 28 Feb 2007 |
Jacobus Cornelis Hoogeveen - Director
Appointment date: 13 Oct 2005
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 28 Sep 2015
James Hoogeveen - Director
Appointment date: 08 Sep 2010
Address: Woodend, Invercargill, 9877 New Zealand
Address used since 28 Sep 2015
Brendon Joseph Hoogeveen - Director
Appointment date: 08 Sep 2010
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 12 Sep 2016
James Bartholomew Hennessy - Director
Appointment date: 17 Dec 2021
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 17 Dec 2021
Christine Muriel Bruce - Director (Inactive)
Appointment date: 09 Nov 2006
Termination date: 21 May 2008
Address: Invercargill,
Address used since 09 Nov 2006
Christine Muriel Brudenell-bruce - Director (Inactive)
Appointment date: 13 Oct 2005
Termination date: 09 Nov 2006
Address: Invercargill,
Address used since 19 Jun 2006
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street