The Centre At Kerikeri Limited was registered on 14 Oct 2004 and issued an NZ business identifier of 9429035136545. The registered LTD company has been managed by 34 directors: Joanne Rachel Roberts - an active director whose contract started on 28 Feb 2020,
Joanne Roberts - an active director whose contract started on 28 Feb 2020,
Carol Gwendoline White - an active director whose contract started on 24 Sep 2021,
Cara Michelle Pinny - an active director whose contract started on 28 Oct 2022,
Kylie Ann Mooney - an active director whose contract started on 01 Apr 2023.
According to BizDb's data (last updated on 03 Jun 2025), this company uses 1 address: 108 Kerikeri Road, Kerikeri, 0230 (types include: registered, physical).
Up to 10 May 2016, The Centre At Kerikeri Limited had been using 25 Homestead Road, Kerikeri as their physical address.
A total of 160000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 160000 shares are held by 1 entity, namely:
Kerikeri Civic Trust (an other) located at 108 Kerikeri Road, Kerikeri postcode 0230. The Centre At Kerikeri Limited has been classified as "R900170 Performing art operation" (business classification R900350).
Previous addresses
Address: 25 Homestead Road, Kerikeri, 0245 New Zealand
Physical & registered address used from 22 Oct 2015 to 10 May 2016
Address: Homestead Road, Kerikeri, 0245 New Zealand
Registered & physical address used from 14 Oct 2013 to 22 Oct 2015
Address: C/-bdo, Homestead Road, Kerikeri, 0245 New Zealand
Physical & registered address used from 19 Oct 2011 to 14 Oct 2013
Address: C/-bdo, Homestead Road, Kerikeri, 0245 New Zealand
Registered address used from 08 Nov 2010 to 19 Oct 2011
Address: C/-b D O Spicers, Homestead Road, Kerikeri, 0245 New Zealand
Physical address used from 08 Nov 2010 to 19 Oct 2011
Address: C/-b D O Spicers, Homestead Road, Kerikeri New Zealand
Registered & physical address used from 14 Oct 2004 to 08 Nov 2010
Basic Financial info
Total number of Shares: 160000
Annual return filing month: October
Annual return last filed: 03 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 160000 | |||
| Other (Other) | Kerikeri Civic Trust |
108 Kerikeri Road Kerikeri 0230 New Zealand |
07 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Kerikeri Civic Trust Company Number: 656979 |
Homestead Road Kerikeri |
14 Oct 2004 - 07 Dec 2018 |
| Entity | Kerikeri Civic Trust Company Number: 656979 |
Homestead Road Kerikeri |
14 Oct 2004 - 07 Dec 2018 |
| Other | Far North District Council 3026 Shares | 06 Oct 2013 - 14 Sep 2015 | |
| Other | Null - Far North District Council 3026 Shares | 06 Oct 2013 - 14 Sep 2015 |
Joanne Rachel Roberts - Director
Appointment date: 28 Feb 2020
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 28 Feb 2020
Joanne Roberts - Director
Appointment date: 28 Feb 2020
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 28 Feb 2020
Carol Gwendoline White - Director
Appointment date: 24 Sep 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 24 Sep 2021
Cara Michelle Pinny - Director
Appointment date: 28 Oct 2022
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 28 Oct 2022
Kylie Ann Mooney - Director
Appointment date: 01 Apr 2023
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 01 Apr 2023
Mariao Te Huranga Charles Hohaia - Director
Appointment date: 01 Apr 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Apr 2023
Rachel Aline Smith - Director
Appointment date: 26 May 2023
Address: Waipapa, Waipapa, 0230 New Zealand
Address used since 26 May 2023
Jennifer Linda Prisk - Director
Appointment date: 26 Apr 2024
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 26 Apr 2024
Robyn Merle Terlesk - Director (Inactive)
Appointment date: 20 Jul 2015
Termination date: 31 Dec 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 20 Jul 2015
Timothy Charles Crawley - Director (Inactive)
Appointment date: 17 Mar 2021
Termination date: 03 Nov 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 17 Mar 2021
William Skipper Munro - Director (Inactive)
Appointment date: 31 Jul 2020
Termination date: 01 Apr 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 31 Jul 2020
Todd Preston Jenkins - Director (Inactive)
Appointment date: 17 Mar 2021
Termination date: 28 Oct 2022
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 17 Mar 2021
David Edwin Crewe - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 16 Apr 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 20 Apr 2018
Arthur Denis Orme - Director (Inactive)
Appointment date: 20 Apr 2018
Termination date: 16 Apr 2021
Address: Paihia, Paihia, 0200 New Zealand
Address used since 20 Apr 2018
Marita Catharine Josina Hewitt - Director (Inactive)
Appointment date: 25 Sep 2020
Termination date: 16 Apr 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 25 Sep 2020
John Raymond Law - Director (Inactive)
Appointment date: 22 Jun 2015
Termination date: 29 May 2020
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 22 Jun 2015
Address: Orchard Estate, Cobham Road, Kerikeri, 0230 New Zealand
Address used since 06 Nov 2019
Michael Gilbert Grace - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 06 Nov 2019
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 30 Sep 2016
Wallace Te Ahuru - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 24 Oct 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 29 Apr 2016
John Gifford Sinton - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 19 Dec 2016
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 18 Oct 2009
Douglas Allan Turner - Director (Inactive)
Appointment date: 20 Sep 2011
Termination date: 26 Aug 2016
Address: Rangitane, Rd1 Kerikeri, 0294 New Zealand
Address used since 20 Sep 2011
Leah Leslie Watson - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 31 May 2016
Address: Waipapa, Kerikeri, 0295 New Zealand
Address used since 02 Jul 2015
Murray Ronald Forsyth - Director (Inactive)
Appointment date: 05 May 2012
Termination date: 31 May 2016
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 05 May 2012
Sally Geraldine Macauley - Director (Inactive)
Appointment date: 05 May 2012
Termination date: 15 Jun 2015
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 05 May 2012
Willow-jean Prime - Director (Inactive)
Appointment date: 18 Nov 2013
Termination date: 15 Jun 2015
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 18 Nov 2013
Neville John Eade - Director (Inactive)
Appointment date: 05 May 2012
Termination date: 18 May 2015
Address: Paihia Rd, Paihia, New Zealand
Address used since 18 Nov 2013
Alister Montgomery Knight - Director (Inactive)
Appointment date: 05 May 2012
Termination date: 18 Nov 2013
Address: Rd 1, Kaitaia, 0481 New Zealand
Address used since 05 May 2012
Roderick Young - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 09 Sep 2013
Address: Kerikeri,
Address used since 26 Mar 2009
Ian Sivyer - Director (Inactive)
Appointment date: 09 Jun 2007
Termination date: 12 Jan 2012
Address: R D 1, Kerikeri,
Address used since 09 Jun 2007
Douglas Allan Turner - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 19 Oct 2010
Address: R D 1, Kerikeri,
Address used since 14 Oct 2004
Alexander Griffith Mcculloch - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 01 Oct 2010
Address: Huntly, 3700 New Zealand
Address used since 18 Oct 2009
John William George Todhunter - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 09 Feb 2010
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 18 Oct 2009
Robyn Gaye Bolton - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 07 Aug 2009
Address: Haruru 0204,
Address used since 26 Mar 2009
James Alan Makaweo - Director (Inactive)
Appointment date: 02 Oct 2006
Termination date: 09 Apr 2009
Address: Kerikeri,
Address used since 02 Oct 2006
Karl Miller Kneisel - Director (Inactive)
Appointment date: 03 Dec 2004
Termination date: 23 May 2006
Address: Kerikeri,
Address used since 03 Dec 2004
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
Bridgewater Country Estate Limited
8 Manly Park Avenue
Bushcreek Holdings Limited
Customhouse
Nz Venue And Event Management Limited
C/- Buddle Findlay
Q Theatre Limited
C/o Kiely Thompson Caisley, Solicitors
R&v Live Nation Limited
63 Vauxhall Road
Stage It Productions Limited
35 Kath Hopper Drive