Kuru Contracting Limited, a registered company, was registered on 18 Mar 1997. 9429038131264 is the NZBN it was issued. "Forestry" (ANZSIC A030120) is how the company is classified. This company has been run by 4 directors: Ricky Thomas Kuru - an active director whose contract started on 24 Apr 1997,
Leanne Shirree Kuru - an active director whose contract started on 15 Nov 2011,
Te Moananui Turoa Kuru - an inactive director whose contract started on 24 Apr 1997 and was terminated on 18 Nov 2011,
Garth Osmond Melville - an inactive director whose contract started on 18 Mar 1997 and was terminated on 24 Apr 1997.
Updated on 09 Apr 2024, our data contains detailed information about 4 addresses the company registered, specifically: 109 Tuwharetoa Street, Taupo, Taupo, 3330 (registered address),
59 Cook Street, Tolaga Bay, 4077 (physical address),
59 Cook Street, Tolaga Bay, 4077 (service address),
Po Box 115, Tolaga Bay, 4046 (postal address) among others.
Kuru Contracting Limited had been using 109 Tuwharetoa Street, Taupo, Taupo as their registered address up until 16 Jun 2022.
Previous names for the company, as we managed to find at BizDb, included: from 18 Mar 1997 to 27 May 1997 they were called Circuit Distributors Limited.
A total of 394004 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 129000 shares (32.74 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 130062 shares (33.01 per cent). Finally there is the 3rd share allotment (134942 shares 34.25 per cent) made up of 1 entity.
Other active addresses
Address #4: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 16 Jun 2022
Principal place of activity
59 Cook Street, Tolaga Bay, 4077 New Zealand
Previous addresses
Address #1: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Registered address used from 29 Jun 2018 to 16 Jun 2022
Address #2: 109 Tuwharetoa Street, Taupo, Taupo, 3330 New Zealand
Physical address used from 29 Jun 2018 to 25 Nov 2019
Address #3: 393 Gladstone Road, Gisborne, 4010 New Zealand
Registered & physical address used from 03 Dec 2015 to 29 Jun 2018
Address #4: 11 Parkinson Street, Awapuni, Gisborne, 4010 New Zealand
Registered & physical address used from 20 Sep 2013 to 03 Dec 2015
Address #5: 203 Stanley Road, Gisborne, 4010 New Zealand
Physical & registered address used from 16 Aug 2011 to 20 Sep 2013
Address #6: 177 Awapuni Road, Gisborne New Zealand
Physical & registered address used from 09 Jul 2004 to 16 Aug 2011
Address #7: 19 Oswald Street, Gisborne
Physical address used from 16 Sep 2001 to 16 Sep 2001
Address #8: 252 Clifford Street, Gisborne
Physical address used from 16 Sep 2001 to 09 Jul 2004
Address #9: 19 Oswald Street, Gisborne
Registered address used from 16 Sep 2001 to 09 Jul 2004
Address #10: Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 16 Sep 2001
Address #11: 9 Hinaki Street, Gisborne
Physical address used from 26 Oct 1999 to 16 Sep 2001
Address #12: 60 Clifford Street, Gisborne
Registered address used from 30 Jun 1999 to 11 Apr 2000
Address #13: 9 Hinaki Street, Gisborne
Registered address used from 05 May 1998 to 30 Jun 1999
Address #14: Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Physical address used from 04 Jun 1997 to 26 Oct 1999
Address #15: Company Solutions Limited, 85 College Hill, Ponsonby, Auckland
Registered address used from 04 Jun 1997 to 05 May 1998
Basic Financial info
Total number of Shares: 394004
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 129000 | |||
Individual | Kuru, Ricky Thomas |
Rd 2 Napier 4182 New Zealand |
18 Mar 1997 - |
Individual | Dimock, Rachelle Moana |
Rd 3 Oropi 3173 New Zealand |
15 Dec 2020 - |
Director | Kuru, Leanne Shirree |
Rd 2 Napier 4182 New Zealand |
18 Nov 2011 - |
Shares Allocation #2 Number of Shares: 130062 | |||
Director | Kuru, Leanne Shirree |
Rd 2 Napier 4182 New Zealand |
18 Nov 2011 - |
Shares Allocation #3 Number of Shares: 134942 | |||
Individual | Kuru, Ricky Thomas |
Rd 2 Napier 4182 New Zealand |
18 Mar 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kuru, Te Moananui Turoa |
Gisborne New Zealand |
18 Mar 1997 - 18 Nov 2011 |
Ricky Thomas Kuru - Director
Appointment date: 24 Apr 1997
Address: Rd 2, Napier, 4182 New Zealand
Address used since 10 Nov 2022
Address: Tolaga Bay, 4077 New Zealand
Address used since 29 Nov 2017
Address: Tolaga Bay, Tolaga Bay, 4077 New Zealand
Address used since 25 Nov 2015
Leanne Shirree Kuru - Director
Appointment date: 15 Nov 2011
Address: Rd 2, Napier, 4182 New Zealand
Address used since 10 Nov 2022
Address: Tolaga Bay, Tolaga Bay, 4077 New Zealand
Address used since 25 Nov 2015
Address: Tolaga Bay, 4077 New Zealand
Address used since 29 Nov 2017
Te Moananui Turoa Kuru - Director (Inactive)
Appointment date: 24 Apr 1997
Termination date: 18 Nov 2011
Address: Gisborne, 4010 New Zealand
Address used since 20 May 2005
Garth Osmond Melville - Director (Inactive)
Appointment date: 18 Mar 1997
Termination date: 24 Apr 1997
Address: Ponsonby, Auckland,
Address used since 18 Mar 1997
In Line Construction Limited
393 Gladstone Road
Sunworth Limited
393 Gladstone Road
A-dive Limited
393 Gladstone Road
Roche Farming Limited
393 Gladstone Road
Dennis Hall Decorators 2013 Limited
393 Gladstone Road
Eastland Forest And Farm Limited
393 Gladstone Road
B R C Logging Limited
460 Palmerston Road
Eagle Eye Developments Limited
64 Anzac Street
Hansol New Zealand Limited
Level 4, River Oaks Mews
Longhaul Investment Limited
148 Stout Street
Rml Lease Limited
57 Customhouse Street
Wharerata Forest Limited
299 Gladstone Road