Kakatahi Limited, a registered company, was started on 28 Oct 2003. 9429035693857 is the NZ business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company was classified. The company has been supervised by 4 directors: Suzanne Tracey Mcleod - an active director whose contract started on 28 Oct 2003,
Derrell Charles Walker - an active director whose contract started on 09 Oct 2005,
Durrick Frayne Walker - an active director whose contract started on 09 Oct 2005,
Patricia Rachel Walker - an inactive director whose contract started on 28 Oct 2003 and was terminated on 16 Oct 2013.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 772 Ngunguru Road, Kiripaka, Whangarei, 0173 (physical address),
772 Ngunguru Road, Kiripaka, Whangarei, 0173 (registered address),
772 Ngunguru Road, Kiripaka, Whangarei, 0173 (service address),
772 Ngunguru Road, Kiripaka, Whangarei, 0173 (other address) among others.
Kakatahi Limited had been using 598 Esdaile Road, Rd 8, Tauranga as their registered address up until 16 Jul 2019.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 334 shares (33.4 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 333 shares (33.3 per cent). Finally we have the 3rd share allocation (333 shares 33.3 per cent) made up of 1 entity.
Other active addresses
Address #4: 772 Ngunguru Road, Kiripaka, Whangarei, 0173 New Zealand
Physical & registered & service address used from 16 Jul 2019
Principal place of activity
772 Ngunguru Road, Rd 3, Whangarei, 0173 New Zealand
Previous addresses
Address #1: 598 Esdaile Road, Rd 8, Tauranga, 3180 New Zealand
Registered & physical address used from 27 Jul 2012 to 16 Jul 2019
Address #2: 51 Satara Crescent, Khandallah, Wellington New Zealand
Registered & physical address used from 07 Aug 2007 to 27 Jul 2012
Address #3: 3/58a Paynters Ave, New Plymouth
Physical & registered address used from 07 Oct 2005 to 07 Aug 2007
Address #4: 3/15a Mangorei Road, New Plymouth
Physical & registered address used from 12 Aug 2004 to 07 Oct 2005
Address #5: 78 Buller Street, New Plymouth
Physical & registered address used from 28 Oct 2003 to 12 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 02 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 334 | |||
Individual | Mcleod, Suzanne Tracey |
Rd 3 Whangarei 0173 New Zealand |
28 Oct 2003 - |
Shares Allocation #2 Number of Shares: 333 | |||
Individual | Walker, Durrick Frayne |
Rd 3 Whangarei 0173 New Zealand |
09 Jul 2006 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Walker, Derrell Charles |
Rd 3 Whangarei 0173 New Zealand |
09 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Patricia Rachel |
Rd1 Ngaruawahia, Waikato New Zealand |
28 Oct 2003 - 12 Aug 2014 |
Suzanne Tracey Mcleod - Director
Appointment date: 28 Oct 2003
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 31 Mar 2012
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 03 Nov 2018
Derrell Charles Walker - Director
Appointment date: 09 Oct 2005
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 03 Nov 2018
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 11 Dec 2014
Durrick Frayne Walker - Director
Appointment date: 09 Oct 2005
Address: Rd 8, Tauranga, 3180 New Zealand
Address used since 25 Jul 2014
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 03 Nov 2018
Patricia Rachel Walker - Director (Inactive)
Appointment date: 28 Oct 2003
Termination date: 16 Oct 2013
Address: Rd1, Ngaruawahia, Waikato,
Address used since 10 Apr 2007
American Muscle Cars Limited
601 Esdaile Road
Newsom Dental Limited
619a Esdaile Rd
Newsom Group Limited
619a Esdaile Rd
Essence Of New Zealand Limited
567b Esdaile Road
P. J. Cooke Limited
567b Esdaile Road
Mitchell Machines Limited
28 Tim Road
Bella Rosa Properties Limited
336 Esdaile Road
Marascape Limited
285 Wainui South Road
Parsons & Hurliman Limited
285 Wainui South Road
Sagewood Investments Limited
55 Sagewood Road
Voortrekkers Limited
385 Whakamarama Road
Willacy Lambert Enterprises Limited
203 Youngson Road