Kaikoura Luxury Apartments Limited was started on 16 Mar 2005 and issued an NZ business identifier of 9429034925058. This registered LTD company has been run by 3 directors: John Oliver Arbuckle - an active director whose contract began on 16 Mar 2005,
John Clifford Ellerm - an inactive director whose contract began on 16 Mar 2005 and was terminated on 07 Dec 2023,
Peter Reynold Grueber - an inactive director whose contract began on 16 Mar 2005 and was terminated on 22 Jun 2013.
According to our data (updated on 08 Apr 2024), this company registered 1 address: 102 Howsons Road, Rd 5, Rangiora, 7475 (type: registered, service).
Up to 15 Dec 2023, Kaikoura Luxury Apartments Limited had been using 92 Esplanade, Kaikoura, Kaikoura as their registered address.
A total of 150000 shares are allocated to 1 group (1 sole shareholder). In the first group, 75000 shares are held by 1 entity, namely:
Arbuckle, John Oliver (an individual) located at Fendalton, Christchurch postcode 8041. Kaikoura Luxury Apartments Limited is classified as "Motel operation" (ANZSIC H440045).
Other active addresses
Address #4: 102 Howsons Road, Rd 5, Rangiora, 7475 New Zealand
Registered & service address used from 11 Mar 2024
Principal place of activity
9a Florance Place, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 92 Esplanade, Kaikoura, Kaikoura, 7300 New Zealand
Registered & service address used from 13 Dec 2023 to 15 Dec 2023
Address #2: 9a Florance Place, Parklands, Christchurch, 8083 New Zealand
Registered & service address used from 06 Nov 2013 to 13 Dec 2023
Address #3: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 12 Apr 2011 to 06 Nov 2013
Address #4: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 08 May 2006 to 12 Apr 2011
Address #5: 121 Grahams Road, Christchurch
Physical & registered address used from 16 Mar 2005 to 08 May 2006
Basic Financial info
Total number of Shares: 150000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75000 | |||
Individual | Arbuckle, John Oliver |
Fendalton Christchurch 8041 New Zealand |
16 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ellerm, John Clifford |
Parklands Christchurch 8083 New Zealand |
16 Mar 2005 - 11 Dec 2023 |
Individual | Grueber, Peter Reynold |
Christchurch |
16 Mar 2005 - 10 Jul 2013 |
John Oliver Arbuckle - Director
Appointment date: 16 Mar 2005
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 11 Dec 2023
Address: Kaikoura, Kaikoura, 7300 New Zealand
Address used since 22 Mar 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 02 Mar 2016
John Clifford Ellerm - Director (Inactive)
Appointment date: 16 Mar 2005
Termination date: 07 Dec 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 12 Mar 2020
Address: Christchurch, 1041 New Zealand
Address used since 02 Mar 2016
Peter Reynold Grueber - Director (Inactive)
Appointment date: 16 Mar 2005
Termination date: 22 Jun 2013
Address: Christchurch, 8053 New Zealand
Address used since 16 Mar 2005
Three Lions Properties Limited
401 Bower Avenue
Nga Manu A Tane Maori Club
10 Queenspark Drive
Kids In Need Trust
395 Bower Avenue
Ap Snee Properties Limited
142 Beach Road
The Naked Baker Limited
142 Beach Road
Safer Driving Limited
19 Fishermans Rest
Aspen Lodge Motel 2014 Limited
Level 2, 329 Durham Street North
Fyffe Motel Limited
Level 4, 123 Victoria Street
James Mackenzie Limited
116 Marshland Road
Lysun New Zealand Company Limited
69 Lamorna Rd
Pacilo Investment Group Limited
41 Shortland Street
Silky Smooth Limited
82 Broadhaven Avenue