Kaimai View Limited, a registered company, was registered on 11 Apr 2000. 9429037315153 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Allan Bernard Drought - an active director whose contract began on 27 Oct 2000,
Maree Wendy Drought - an active director whose contract began on 27 Oct 2000,
Trevor Rhys Jones - an inactive director whose contract began on 11 Apr 2000 and was terminated on 27 Oct 2000,
Neil Stewart Hamilton - an inactive director whose contract began on 11 Apr 2000 and was terminated on 27 Oct 2000,
William Walter Sutcliffe - an inactive director whose contract began on 11 Apr 2000 and was terminated on 27 Oct 2000.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 26 Wellington Street, Hawera, 4610 (type: registered, physical).
Kaimai View Limited had been using Peter Filbee & Associates, Chartered Accountants, 163 Glover Road, Hawera 4610 as their physical address until 20 Oct 2014.
Other names for the company, as we found at BizDb, included: from 11 Apr 2000 to 17 Nov 2000 they were named Kaimai Holdings Limited.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group consists of 150 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (50 per cent).
Previous addresses
Address: Peter Filbee & Associates, Chartered Accountants, 163 Glover Road, Hawera 4610 New Zealand
Physical & registered address used from 05 Feb 2008 to 20 Oct 2014
Address: C/-mccallum & Dallas Ltd, Chartered Accountants, 102 Princes Street, Hawera
Physical address used from 13 Sep 2006 to 05 Feb 2008
Address: C/-mccallum & Dallas Ltd, Chartered Accountants, 102 Princes Street, Hawera 4610
Registered address used from 13 Sep 2006 to 05 Feb 2008
Address: Mansvelt & Mulholland, 48 Victoria Street, Hawera
Physical address used from 12 Mar 2001 to 13 Sep 2006
Address: The Offices Of J K Hamilton, Solicitor, Level 5, Harrington House,, Harington Street, Tauranga
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address: The Offices Of J K Hamilton, Solicitor, Level 5, Harrington House,, Harington Street, Tauranga
Registered address used from 13 Nov 2000 to 13 Sep 2006
Address: The Offices Of J K Hamilton, Solicitor, Level 5, Harrington House,, Harington Street, Tauranga
Registered address used from 12 Apr 2000 to 13 Nov 2000
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Drought, Allan Bernard |
Opunake 4616 New Zealand |
11 Apr 2000 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Drought, Maree Wendy |
Opunake 4616 New Zealand |
11 Apr 2000 - |
Allan Bernard Drought - Director
Appointment date: 27 Oct 2000
Address: Opunake, 4616 New Zealand
Address used since 18 Mar 2016
Maree Wendy Drought - Director
Appointment date: 27 Oct 2000
Address: Opunake, 4616 New Zealand
Address used since 18 Mar 2016
Trevor Rhys Jones - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 27 Oct 2000
Address: Tauranga,
Address used since 11 Apr 2000
Neil Stewart Hamilton - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 27 Oct 2000
Address: Tauranga,
Address used since 11 Apr 2000
William Walter Sutcliffe - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 27 Oct 2000
Address: Mount Maunganui,
Address used since 11 Apr 2000
Whenuakura Farm Limited
26 Wellington Street
Hollard Engineering Limited
26 Wellington Street
Hawera Mufflers Brakes And Wheel Alignment Specialists Limited
26 Wellington Street
Araba Pharmacy Patea Limited
26 Wellington Street
Dairy Glenn Farm Limited
26 Wellington Street
Debon Enterprises Limited
26 Wellington Street