Kurrahe Holdings Limited was incorporated on 12 Jan 2004 and issued an NZBN of 9429035589495. The registered LTD company has been supervised by 4 directors: Eric Henry Clifford Dittmer - an active director whose contract began on 12 Jan 2004,
Clarice Estelle Dittmer - an active director whose contract began on 07 Apr 2013,
Barry Victor Sutton - an inactive director whose contract began on 18 Oct 2010 and was terminated on 31 Mar 2011,
Clarice Estelle Dittmer - an inactive director whose contract began on 12 Jan 2004 and was terminated on 18 Oct 2010.
As stated in our information (last updated on 22 Mar 2024), the company uses 1 address: 39 Milton Street, Leamington, Cambridge, 3432 (types include: postal, office).
Until 27 Oct 2015, Kurrahe Holdings Limited had been using 6 B Brandon Road, Manly, Whangaparaoa as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Shaw, Dane John (an individual) located at Leamington, Cambridge postcode 3432.
The second group consists of 1 shareholder, holds 45% shares (exactly 450 shares) and includes
Dittmer, Clarice Estelle - located at Leamington, Cambridge.
The next share allotment (450 shares, 45%) belongs to 1 entity, namely:
Dittmer, Eric Henry Clifford, located at Leamington, Cambridge (an individual). Kurrahe Holdings Limited was categorised as "Timber wholesaling" (business classification F333110).
Principal place of activity
39 Milton Street, Leamington, Cambridge, 3432 New Zealand
Previous addresses
Address #1: 6 B Brandon Road, Manly, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 01 Feb 2012 to 27 Oct 2015
Address #2: 772 Whangaparaoa Road, Manly, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 27 Oct 2010 to 01 Feb 2012
Address #3: 5 Layton Road, Manly, Whagaparaoa New Zealand
Registered address used from 19 Jan 2010 to 27 Oct 2010
Address #4: 5 Layton Road, Manly, Whangaparaoa New Zealand
Physical address used from 19 Jan 2010 to 27 Oct 2010
Address #5: 8 Moera Place, Arkles Bay, Whangaparaoa, Auckland
Registered & physical address used from 01 Jun 2007 to 19 Jan 2010
Address #6: 11 Anna Place, Taupo
Registered & physical address used from 12 Jan 2004 to 01 Jun 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Shaw, Dane John |
Leamington Cambridge 3432 New Zealand |
31 May 2022 - |
Shares Allocation #2 Number of Shares: 450 | |||
Director | Dittmer, Clarice Estelle |
Leamington Cambridge 3432 New Zealand |
31 May 2022 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Dittmer, Eric Henry Clifford |
Leamington Cambridge 3432 New Zealand |
12 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dittmer, Clarice Estelle |
Manly Whangaparaoa 0930 New Zealand |
12 Jan 2004 - 18 Oct 2010 |
Individual | Sutton, Barbara Magdalena |
Half Moon Bay Manukau 2012 New Zealand |
18 Oct 2010 - 31 Mar 2011 |
Eric Henry Clifford Dittmer - Director
Appointment date: 12 Jan 2004
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 10 Feb 2016
Clarice Estelle Dittmer - Director
Appointment date: 07 Apr 2013
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 10 Feb 2016
Barry Victor Sutton - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 31 Mar 2011
Address: Half Moon Bay, Manukau, 2012 New Zealand
Address used since 18 Oct 2010
Clarice Estelle Dittmer - Director (Inactive)
Appointment date: 12 Jan 2004
Termination date: 18 Oct 2010
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 12 Jan 2010
Gilbert Property Holdings Limited
45 Milton Street
Mwg Trustee Limited
45 Milton Street
Neurologysolutions Limited
51 Cowley Drive
Leamington Croquet Club Incorporated
71 Cowley Drive
Deacon Investments Limited
38a Cowley Drive
New Zealand Women's Lacrosse Association Incorporated
4a Grace Ave
Ancient Kauri Stumps Limited
520e Minden Road
Central Timber Products Limited
51 Arawa Street
Eastern Pacific Trading Limited
26 Duke Street
Eco Rakau Limited
796 Oropi Road
Indi Traders Limited
7 Savannah Place
John & Lee Holdings Limited
112 Abergeldie Way