A K L Holdings Limited was started on 16 Sep 1997 and issued a New Zealand Business Number of 9429038008016. The registered LTD company has been run by 3 directors: Andrew Vincent Peake - an active director whose contract began on 16 Sep 1997,
Lesley Maud Peake - an active director whose contract began on 16 Sep 1997,
Karen Marree Ashley - an active director whose contract began on 16 Sep 1997.
As stated in our data (last updated on 26 May 2025), this company filed 1 address: 119A Swann Road, Rd 2, Cromwell, 9384 (types include: registered, service).
Until 02 Jun 2021, A K L Holdings Limited had been using 62 D Victoria Street, Cambridge as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Ashley, Karen Marree (an individual) located at Rd 7, Tauranga postcode 3179.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Peake, Lesley Maud - located at Hamilton.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Peake, Andrew Vincent, located at Rd 2, Cromwell (an individual). A K L Holdings Limited has been categorised as "Forestry ownership or management (excluding field operations)" (business classification M696235).
Principal place of activity
119a Swann Road, Rd 2, Cromwell, 9384 New Zealand
Previous addresses
Address #1: 62 D Victoria Street, Cambridge, 3434 New Zealand
Physical & registered address used from 10 Dec 2012 to 02 Jun 2021
Address #2: C/-fisher Heaslip, 26 Duke Street, Cambridge, 3434 New Zealand
Physical address used from 10 May 2012 to 10 Dec 2012
Address #3: 62 King Street, Cambridge New Zealand
Physical address used from 26 May 2008 to 10 May 2012
Address #4: P.o.box 898, Cambridge
Physical address used from 28 May 2007 to 26 May 2008
Address #5: C/-fisher Heaslip, 26 Duke Street, Cambridge New Zealand
Registered address used from 28 May 2007 to 10 Dec 2012
Address #6: 3 Churchill Place, Cambridge
Physical & registered address used from 27 May 2002 to 28 May 2007
Address #7: 82 Killarney Road, Hamilton
Registered address used from 11 Apr 2000 to 27 May 2002
Address #8: 82 Killarney Road, Hamilton
Physical address used from 16 Sep 1997 to 27 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 21 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Ashley, Karen Marree |
Rd 7 Tauranga 3179 New Zealand |
16 Sep 1997 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Peake, Lesley Maud |
Hamilton |
16 Sep 1997 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Peake, Andrew Vincent |
Rd 2 Cromwell 9384 New Zealand |
16 Sep 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ashley, Sharen Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Oct 2011 - 21 Nov 2024 |
| Individual | Ashley, Sharen Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Oct 2011 - 21 Nov 2024 |
| Entity | Michael G Stuart Trustee Co Limited Shareholder NZBN: 9429038209390 Company Number: 832213 |
60 Durham Street Tauranga 3110 New Zealand |
19 Oct 2011 - 21 Nov 2024 |
Andrew Vincent Peake - Director
Appointment date: 16 Sep 1997
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 25 May 2021
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 07 Jun 2012
Lesley Maud Peake - Director
Appointment date: 16 Sep 1997
Address: Hamilton, 3216 New Zealand
Address used since 06 May 2016
Karen Marree Ashley - Director
Appointment date: 16 Sep 1997
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 01 Nov 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 May 2011
Ap Gollan Registered Valuers (2014) Limited
60d Victoria Street
Cambridge Christmas Festival Trust
60e Victoria Street
Defend Limited
68 Victoria Street
The Dispensary Opticians Limited
14 Empire Street
The Enterprise Cambridge Trust
22a Empire Street
Clarendon Farm Management Limited
24b Empire Street
Hos Forests Limited
457 Marychurch Road
Jajomo Trees Limited
^18/e Maungatautari Rd
Magog Holdings Limited
36 Aurora Terrace
Seaview Forestry One Limited
82 Alpha Street
W.r.l. Forest Limited
457 Marychurch Road
Wood Management Services Limited
385 Whitehall Road