Shortcuts

Katikati Orchard Management Limited

Type: NZ Limited Company (Ltd)
9429037887179
NZBN
899719
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
55 Sagewood Road
Rd 8
Whakamarama 3180
New Zealand
Registered & physical & service address used since 22 Nov 2021

Katikati Orchard Management Limited, a registered company, was launched on 26 Mar 1998. 9429037887179 is the NZBN it was issued. "Horticultural services nec" (business classification A052963) is how the company is classified. This company has been managed by 4 directors: Graeme Bruce Sherer - an active director whose contract started on 01 Mar 2008,
James Sherer - an inactive director whose contract started on 30 Dec 1998 and was terminated on 30 Sep 2016,
Graeme Hayward Skeates - an inactive director whose contract started on 26 Mar 1998 and was terminated on 01 Mar 2008,
Pauline Skeates - an inactive director whose contract started on 26 Mar 1998 and was terminated on 30 Dec 1998.
Last updated on 13 Feb 2024, our data contains detailed information about 1 address: 55 Sagewood Road, Rd 8, Whakamarama, 3180 (category: registered, physical).
Katikati Orchard Management Limited had been using 102 Freyberg Street, Otumoetai, Tauranga as their physical address up until 22 Nov 2021.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).

Addresses

Principal place of activity

55 Sagewood Road, Rd 8, Whakamarama, 3180 New Zealand


Previous addresses

Address: 102 Freyberg Street, Otumoetai, Tauranga, 3110 New Zealand

Physical & registered address used from 12 Feb 2020 to 22 Nov 2021

Address: 28a Ngatai Road, Otumoetai, Tauranga, 3110 New Zealand

Physical & registered address used from 13 Nov 2017 to 12 Feb 2020

Address: 55 Eighth Avenue, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 29 Jan 2014 to 13 Nov 2017

Address: 556 Cameron Road, Tauranga South, Tauranga, 3112 New Zealand

Physical & registered address used from 17 Oct 2013 to 29 Jan 2014

Address: C/o Hoffmann Law, Level 1, 19 Auburn Street, Newton, Auckland, 1023 New Zealand

Registered & physical address used from 04 Jul 2012 to 17 Oct 2013

Address: C/o Hoffmann Law, 7 Maidstone Street, Ponsonby, Auckland New Zealand

Registered & physical address used from 10 Apr 2008 to 04 Jul 2012

Address: C/o Hoffmann Law, 5 Maidstone Street, Ponsonby, Auckland

Physical & registered address used from 20 Aug 2003 to 10 Apr 2008

Address: 1a Godwit Place, Lynfield

Registered address used from 12 Apr 2000 to 20 Aug 2003

Address: 1a Godwit Place, Lynfield

Physical address used from 27 Mar 1998 to 20 Aug 2003

Contact info
64 21 427327
Phone
admin@hardandfast.co.nz
12 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Sherer, James Grafton
Auckland
1023
New Zealand
Individual Sherer, Graeme Rd 6
Tauranga
3176
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Sherer, Graeme Rd 6
Tauranga
3176
New Zealand
Directors

Graeme Bruce Sherer - Director

Appointment date: 01 Mar 2008

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 17 Oct 2011


James Sherer - Director (Inactive)

Appointment date: 30 Dec 1998

Termination date: 30 Sep 2016

Address: Grafton, Auckland, 1023 New Zealand

Address used since 01 Oct 2015


Graeme Hayward Skeates - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 01 Mar 2008

Address: Lynfield, Auckland,

Address used since 26 Mar 1998


Pauline Skeates - Director (Inactive)

Appointment date: 26 Mar 1998

Termination date: 30 Dec 1998

Address: Lynfield,

Address used since 26 Mar 1998

Nearby companies
Similar companies