Kaitaia Fire Limited, a registered company, was started on 21 Jun 1996. 9429038302442 is the business number it was issued. "Sauces mfg" (business classification C114065) is how the company was classified. This company has been run by 5 directors: Jackileen Ann Polkinghorne - an active director whose contract began on 01 Jun 2022,
Rogan Charles Polkinghorne - an active director whose contract began on 01 Jun 2022,
Garry Patrick Sommerville - an inactive director whose contract began on 21 Jun 1996 and was terminated on 01 Jun 2022,
Thomas Marcus John Davies - an inactive director whose contract began on 21 Oct 2021 and was terminated on 10 Mar 2022,
Marion Jan Mccartney - an inactive director whose contract began on 18 Jun 2005 and was terminated on 21 Oct 2021.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 1, 75B Ellice Road, Wairau Valley, Auckland, 0629 (type: physical, registered).
Kaitaia Fire Limited had been using 4848 State Highway 10, Karikari Peninsula as their registered address up to 18 Oct 2022.
All shares (2000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Polkinghorne, Rogan Charles (a director) located at Sandringham, Auckland postcode 1041,
Polkinghorne, Jackileen Ann (a director) located at Sandringham, Auckland postcode 1041.
Principal place of activity
Unit 1, 75b Ellice Road, Wairau Valley, Auckland, 0629 New Zealand
Previous addresses
Address #1: 4848 State Highway 10, Karikari Peninsula, 0483 New Zealand
Registered address used from 11 Oct 2019 to 18 Oct 2022
Address #2: 4848 State Highway 10, Lake Ohia, Far North, 0483 New Zealand
Physical address used from 11 Oct 2019 to 18 Oct 2022
Address #3: State Highway 10, Lake Ohia, Far North New Zealand
Registered address used from 12 Apr 2000 to 11 Oct 2019
Address #4: C/- Garry Sommerville, State Highway 10, Lake Ohia, Far North
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #5: State Highway 10, Lake Ohia, Far North New Zealand
Physical address used from 21 Jun 1996 to 11 Oct 2019
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Director | Polkinghorne, Rogan Charles |
Sandringham Auckland 1041 New Zealand |
15 Jun 2022 - |
Director | Polkinghorne, Jackileen Ann |
Sandringham Auckland 1041 New Zealand |
15 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sommerville, Garry Patrick |
State Highway 10 Lake Ohia, Far North |
21 Jun 1996 - 15 Jun 2022 |
Jackileen Ann Polkinghorne - Director
Appointment date: 01 Jun 2022
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Jun 2022
Rogan Charles Polkinghorne - Director
Appointment date: 01 Jun 2022
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Jun 2022
Garry Patrick Sommerville - Director (Inactive)
Appointment date: 21 Jun 1996
Termination date: 01 Jun 2022
Address: 29 Wood St., Freemans Bay Auckland, 1001 New Zealand
Address used since 12 Oct 2015
Thomas Marcus John Davies - Director (Inactive)
Appointment date: 21 Oct 2021
Termination date: 10 Mar 2022
Address: Bayview, Auckland, 0629 New Zealand
Address used since 21 Oct 2021
Marion Jan Mccartney - Director (Inactive)
Appointment date: 18 Jun 2005
Termination date: 21 Oct 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Jun 2005
Fire Dragon Chillies Limited
1087 Wekaweka Road
K Le Noel Limited
6 Fisher Terrace
Nettie's Food Company Limited
50 Paritai Drive
Peter Pipers Limited
1/100 Lake Road
Pure Coco Limited
96 Ngapuhi Road
Whole Food Kitchen Limited
26a Hatherlow Street