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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Haddon, Olivia Rangimaria |
Westmere Auckland 1022 New Zealand |
07 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cotterill, Hugh Geoffrey |
Westmere Auckland 1022 New Zealand |
13 Nov 2000 - |
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
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