Ch Makena Holdings Limited was started on 23 Jan 2004 and issued a New Zealand Business Number of 9429035569367. The registered LTD company has been managed by 2 directors: Craig Leonard Heatley - an active director whose contract began on 23 Jan 2004,
Nicholas Craig Heatley - an active director whose contract began on 01 Sep 2023.
According to our data (last updated on 04 May 2024), the company filed 1 address: Po Box 65504, Mairangi Bay, Auckland, 0754 (type: postal, office).
Up until 05 Feb 2018, Ch Makena Holdings Limited had been using 67 Churchill Road, Murrays Bay, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Peninsula Investment Trust Limited (an entity) located at Takapuna, Auckland postcode 0622.
Principal place of activity
10c Brett Avenue, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 67 Churchill Road, Murrays Bay, Auckland, 0630 New Zealand
Physical & registered address used from 15 Jun 2015 to 05 Feb 2018
Address #2: Level 1, 112 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 01 Jul 2013 to 15 Jun 2015
Address #3: 19a O'neills Avenue, Takapuna, Auckland New Zealand
Registered & physical address used from 23 Jan 2004 to 01 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Peninsula Investment Trust Limited Shareholder NZBN: 9429046762863 |
Takapuna Auckland 0622 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horton, Gregory Bernard |
48 Shortland St Auckland 1010 New Zealand |
02 Mar 2012 - 02 Apr 2019 |
Individual | Heatley, Nicholas Craig |
Hauraki Auckland 0622 New Zealand |
15 Jun 2018 - 02 Apr 2019 |
Individual | Healtey, Sophia Louise |
Bondi New South Wales 2026 New Zealand |
22 Sep 2015 - 22 Mar 2019 |
Individual | Healtey, Sophia Louise |
Bondi New South Wales 2026 New Zealand |
22 Sep 2015 - 22 Mar 2019 |
Individual | Heatley, Sophia Louise |
Takapuna Auckland 0622 New Zealand |
02 Mar 2012 - 21 Jun 2013 |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
23 Jan 2004 - 02 Apr 2019 |
Individual | Heatley, Benjamin Alexander |
Takapuna Auckland 0622 New Zealand |
02 Mar 2012 - 14 Nov 2013 |
Individual | Pyle, Hayley Maree |
Murrays Bay North Shore 0630 New Zealand |
23 Jan 2004 - 02 Apr 2019 |
Individual | Horton, Gregory Bernard |
48 Shortland St Auckland 1010 New Zealand |
02 Mar 2012 - 02 Apr 2019 |
Individual | Heatley, Benjamin Alexander |
Hauraki Auckland 0622 New Zealand |
15 Jun 2018 - 02 Apr 2019 |
Individual | Pyle, Hayley Maree |
Murrays Bay North Shore 0630 New Zealand |
23 Jan 2004 - 02 Apr 2019 |
Individual | Heatley, Craig Leonard |
Takapuna Auckland 0622 New Zealand |
23 Jan 2004 - 02 Apr 2019 |
Individual | Tetro, David Mark |
Milford Auckland |
23 Jan 2004 - 18 Aug 2011 |
Craig Leonard Heatley - Director
Appointment date: 23 Jan 2004
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 05 Jun 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Jun 2015
Nicholas Craig Heatley - Director
Appointment date: 01 Sep 2023
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Sep 2023
Spanish Bay Limited
10c Brett Avenue
Port Road Three Limited
10c Brett Avenue
Allan Clarke Forests Limited
10a Brett Avenue
A & M Clarke Trustees Limited
10a Brett Avenue
Port Road Trustee Limited
10c Brett Avenue
Port Road Two Limited
10c Brett Avenue