Karioi Limited was registered on 26 May 2005 and issued a New Zealand Business Number of 9429034770009. This registered LTD company has been supervised by 4 directors: Lynn Randall - an active director whose contract started on 26 May 2005,
Winifred Mary Quickenden - an inactive director whose contract started on 26 May 2005 and was terminated on 04 Jan 2025,
Gerald Charles Randall - an inactive director whose contract started on 26 May 2005 and was terminated on 21 May 2009,
Robert Quickenden - an inactive director whose contract started on 26 May 2005 and was terminated on 21 May 2009.
According to BizDb's data (updated on 04 May 2025), the company filed 1 address: 108 Kerikeri Road, Kerikeri, 0230 (types include: registered, physical).
Until 02 Feb 2016, Karioi Limited had been using 25 Homestead Road, Kerikeri as their registered address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). When considering the first group, 499 shares are held by 2 entities, namely:
Spicers Trustee Company (2005) Limited (an other) located at 108 Kerikeri Road, Kerikeri postcode 0230,
Quickenden, Winifred Mary (an individual) located at Rd 1, Kerikeri postcode 0294.
The second group consists of 2 shareholders, holds 49.9% shares (exactly 499 shares) and includes
Randall, Lynn - located at Rd 1, Kerikeri,
Spicers Trustee Company (2005) Limited - located at 108 Kerikeri Road, Kerikeri.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Quickenden, Winifred Mary, located at Rd 1, Kerikeri (an individual).
Previous addresses
Address: 25 Homestead Road, Kerikeri, 0230 New Zealand
Registered & physical address used from 03 Mar 2015 to 02 Feb 2016
Address: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand
Registered & physical address used from 18 Feb 2010 to 03 Mar 2015
Address: Bdo Spicers, Homestead Road, Kerikeri
Registered & physical address used from 12 Jun 2008 to 18 Feb 2010
Address: 1130 Pukaki Street, Rotorua
Registered & physical address used from 26 May 2005 to 12 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 499 | |||
| Other (Other) | Spicers Trustee Company (2005) Limited |
108 Kerikeri Road Kerikeri 0230 New Zealand |
14 Aug 2008 - |
| Individual | Quickenden, Winifred Mary |
Rd 1 Kerikeri 0294 New Zealand |
26 May 2005 - |
| Shares Allocation #2 Number of Shares: 499 | |||
| Individual | Randall, Lynn |
Rd 1 Kerikeri 0294 New Zealand |
26 May 2005 - |
| Other (Other) | Spicers Trustee Company (2005) Limited |
108 Kerikeri Road Kerikeri 0230 New Zealand |
14 Aug 2008 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Quickenden, Winifred Mary |
Rd 1 Kerikeri 0294 New Zealand |
26 May 2005 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Randall, Lynn |
Rd 1 Kerikeri 0294 New Zealand |
26 May 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Quickenden, Robert |
R D 1 Kerikeri New Zealand |
26 May 2005 - 10 Feb 2011 |
| Individual | Randall, Gerald Charles |
R D 1 Kerikeri |
26 May 2005 - 06 Jul 2009 |
| Entity | Spicers Rotorua Trustee Company 2004 Limited Shareholder NZBN: 9429035462828 Company Number: 1500471 |
26 May 2005 - 27 Jun 2010 | |
| Entity | Spicers Rotorua Trustee Company 2004 Limited Shareholder NZBN: 9429035462828 Company Number: 1500471 |
26 May 2005 - 27 Jun 2010 |
Lynn Randall - Director
Appointment date: 26 May 2005
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 11 Feb 2016
Winifred Mary Quickenden - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 04 Jan 2025
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 11 Feb 2016
Gerald Charles Randall - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 21 May 2009
Address: R D 1, Kerikeri,
Address used since 05 Jun 2008
Robert Quickenden - Director (Inactive)
Appointment date: 26 May 2005
Termination date: 21 May 2009
Address: R D 1, Kerikeri,
Address used since 05 Jun 2008
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