Shortcuts

Makarika Holdings Limited

Type: NZ Limited Company (Ltd)
9429037084158
NZBN
1100418
Company Number
Registered
Company Status
Current address
25a Faulder Avenue
Westmere
Auckland 1022
New Zealand
Physical & registered & service address used since 27 Aug 2019

Makarika Holdings Limited, a registered company, was started on 13 Nov 2000. 9429037084158 is the NZ business identifier it was issued. The company has been managed by 3 directors: Hugh Geoffrey Cotterill - an active director whose contract started on 13 Nov 2000,
Huge Geoffrey Cotterill - an active director whose contract started on 13 Nov 2000,
Olivia Rangimaria Haddon - an active director whose contract started on 17 Aug 2006.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 25A Faulder Avenue, Westmere, Auckland, 1022 (types include: physical, registered).
Makarika Holdings Limited had been using 15 Farnham Street, Parnell, Auckland as their physical address up until 27 Aug 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 15 Farnham Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 13 Sep 2005 to 27 Aug 2019

Address: C/o J Pirrit, L2 Textile Centre, 117 St Gerges Bay Rd, Parnell, Auckland

Registered address used from 08 Oct 2004 to 13 Sep 2005

Address: C/o J Pirrit, L4 Textile Centre, 1 Kenwyn St , Parnell, Auckland

Physical address used from 08 Oct 2004 to 13 Sep 2005

Address: C/o J Pirrit, L4 Textile Centre, 1 Kenwyn St , Parnell, Auckland

Registered address used from 01 Aug 2003 to 08 Oct 2004

Address: C/o J Pirrit, L4 Textile Centre, 1 Kenwyn St, Parnell Auckland

Physical address used from 01 Aug 2003 to 08 Oct 2004

Address: Bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Registered address used from 10 Sep 2001 to 01 Aug 2003

Address: 12-14 Fitzroy St, Ponsonby, Auckland

Physical address used from 10 Sep 2001 to 01 Aug 2003

Address: Bdo Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland

Physical address used from 10 Sep 2001 to 10 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Haddon, Olivia Rangimaria Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cotterill, Hugh Geoffrey Westmere
Auckland
1022
New Zealand
Directors

Hugh Geoffrey Cotterill - Director

Appointment date: 13 Nov 2000

Address: Westmere, Auckland, 1022 New Zealand

Address used since 19 Aug 2019


Huge Geoffrey Cotterill - Director

Appointment date: 13 Nov 2000

Address: Westmere, Auckland, 1022 New Zealand

Address used since 19 Aug 2019

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Oct 2015


Olivia Rangimaria Haddon - Director

Appointment date: 17 Aug 2006

Address: Westmere, Auckland, 1022 New Zealand

Address used since 19 Aug 2019

Address: Pt Chevalier, Auckland, 1022 New Zealand

Address used since 01 Oct 2015

Nearby companies

Network Service Providers Limited
Unit 1, 13 Farnham Street

100rails Limited
Suite 5042, 17b Farnham Street

Asc Computer Software (nz) Limited
17b Farnham Street

Infinity Lifestyle Group Pte. Ltd
Suite 6049, 17b Farnham Street

Soprano Design Limited
17b Farnham Street

Register Now Pty Ltd
Suite 5751