Kairuri Properties Limited, a registered company, was registered on 07 Jun 1996. 9429038305221 is the NZ business number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been categorised. The company has been managed by 2 directors: Graeme Robert Webster - an active director whose contract began on 07 Jun 1996,
Trevor James Shaw - an active director whose contract began on 07 Jun 1996.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 115 Bank Street, Whangarei, Whangarei, 0110 (category: postal, office).
Kairuri Properties Limited had been using 154 Bank Street, Whangarei as their physical address up until 10 Jun 2020.
Previous aliases used by this company, as we found at BizDb, included: from 07 Jun 1996 to 17 Jul 1996 they were called Kairurui Properties Limited.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 3 entities. Moving on the second group includes 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
115 Bank Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 154 Bank Street, Whangarei New Zealand
Physical & registered address used from 21 Feb 2005 to 10 Jun 2020
Address #2: Gilmore Brown Limited, 4th Floor,, 30-34 Rathbone Street, Whangarei
Registered & physical address used from 05 Mar 2002 to 21 Feb 2005
Address #3: Pricewaterhousecoopers, 4th Floor, Nm Building, 32 Rathbone Street, Whangarei
Registered address used from 09 Mar 2001 to 05 Mar 2002
Address #4: Pricewaterhousecoopers, 4th Floor, Nm Building, 32 Rathbone Street, Whangarei
Physical address used from 09 Mar 2001 to 09 Mar 2001
Address #5: Gilmore Brown Limited, 4th Floor, Nm Building, 32 Rathbone Street, Whangarei
Physical address used from 09 Mar 2001 to 05 Mar 2002
Address #6: Coopers & Lybrand, 4th Floor, Nm Building, 32 Rathbone Street, Whangarei
Registered address used from 11 Apr 2000 to 09 Mar 2001
Address #7: Coopers & Lybrand, 4th Floor, Nm Building, 32 Rathbone Street, Whangarei
Registered address used from 03 Feb 1999 to 11 Apr 2000
Address #8: Coopers & Lybrand, 4th Floor, Nm Building, 32 Rathbone Street, Whangarei
Physical address used from 07 Jun 1996 to 09 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gilmore, Chantal |
Whangarei Whangarei 0110 New Zealand |
07 Jun 1996 - |
Individual | Webster, Graeme Robert |
Onerahi Whangarei 0110 New Zealand |
27 Feb 2004 - |
Individual | Webster, Marion Ruth |
Onerahi Whangarei 0110 New Zealand |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Shaw, Trevor James |
Whau Valley Whangarei 0112 New Zealand |
07 Jun 1996 - |
Individual | Silvester, Nadene Maree |
Whangarei 0179 New Zealand |
24 Sep 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Ngaire Ann |
Albany North Shore City 0632 New Zealand |
07 Jun 1996 - 24 Sep 2014 |
Individual | Reeves, Ian James Stewart |
Whangarei |
07 Jun 1996 - 24 Sep 2014 |
Graeme Robert Webster - Director
Appointment date: 07 Jun 1996
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 31 Jan 2004
Trevor James Shaw - Director
Appointment date: 07 Jun 1996
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 25 Mar 2013
Simpson Shaw Surveyors Limited
154 Bank Street
Headland Investments Limited
156 Bank Street
Raven Farms Limited
156 Bank Street
Shed Kids Limited
156 Bank Street
Headland Capital Limited
156 Bank Street
J & B Rentals Limited
156 Bank Street
Aiga Limited
C/-business Advice Limited
J & B Rentals Limited
156 Bank Street
Okara Land & Buildings Limited
4a Hall Avenue
Pinkney Holdings Limited
134 Bank Street
Rfzp Limited
134 Bank Street
Totara Park Land And Buildings Limited
4a Hall Avenue