Shortcuts

Karaka Village (1995) Limited

Type: NZ Limited Company (Ltd)
9429038645761
NZBN
639849
Company Number
Registered
Company Status
Current address
652 Great South Road
Manukau
Auckland 2104
New Zealand
Physical & registered & service address used since 13 Sep 2016
Po Box 63007
Manukau City
Auckland 2241
New Zealand
Postal address used since 06 Sep 2021
652 Great South Road
Manukau
Auckland 2104
New Zealand
Office address used since 06 Sep 2021

Karaka Village (1995) Limited, a registered company, was incorporated on 29 Jun 1994. 9429038645761 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Anthony Andrew Peter Van Den Brink - an active director whose contract started on 26 May 1995,
Karl Joseph Van Den Brink - an active director whose contract started on 24 Aug 2001,
Alan Mckenzie Henderson - an inactive director whose contract started on 26 May 1995 and was terminated on 31 Aug 2001,
Harold Kent Baigent - an inactive director whose contract started on 26 May 1995 and was terminated on 24 Aug 2001,
Thomas Ross Reynolds - an inactive director whose contract started on 26 May 1995 and was terminated on 07 Dec 2000.
Updated on 12 Apr 2024, our database contains detailed information about 1 address: Po Box 63007, Manukau City, Auckland, 2241 (type: postal, office).
Karaka Village (1995) Limited had been using 652 Great South Road, Manukau, Auckland as their physical address until 13 Sep 2016.
Previous names used by the company, as we managed to find at BizDb, included: from 29 Jun 1994 to 30 May 1995 they were named Ready Form No. 60 Limited.
A total of 100 shares are issued to 5 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 4 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Principal place of activity

652 Great South Road, Manukau, Auckland, 2104 New Zealand


Previous addresses

Address #1: 652 Great South Road, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 25 Sep 2012 to 13 Sep 2016

Address #2: 652 Great South Road, Manukau City New Zealand

Registered address used from 09 Sep 2003 to 25 Sep 2012

Address #3: C/- Ph Van Den Brink Limited, 652 Great South Road, Manukau City New Zealand

Physical address used from 30 May 1997 to 25 Sep 2012

Address #4: 15th Floor, C M L Centre, Corner Queen & Wyndham Street, Auckland

Registered address used from 30 Aug 1994 to 09 Sep 2003

Contact info
properties@vandenbrinkgroup.co.nz
06 Sep 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 17 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Van Den Brink, Matthew Peter Rd 1
Whitford
2571
New Zealand
Individual Van Den Brink, Karl Joseph St Heliers
Auckland
1071
New Zealand
Individual Foster, Paul Kenneth Rd 5
Papakura
2585
New Zealand
Individual Van Den Brink, Anthony Andrew Peter Rd 1
Papakura
2580
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Vdb Capital Limited
Shareholder NZBN: 9429037094386
Manukau City

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fleming, Thomas Christopher Howie Rd 3
Drury
2579
New Zealand
Directors

Anthony Andrew Peter Van Den Brink - Director

Appointment date: 26 May 1995

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 16 Sep 2009


Karl Joseph Van Den Brink - Director

Appointment date: 24 Aug 2001

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 03 Sep 2013


Alan Mckenzie Henderson - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 31 Aug 2001

Address: Remuera, Auckland,

Address used since 26 May 1995


Harold Kent Baigent - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 24 Aug 2001

Address: Rd 1, Papakura,

Address used since 26 May 1995


Thomas Ross Reynolds - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 07 Dec 2000

Address: St Heliers,

Address used since 26 May 1995


Geoffrey John Garland Baxter - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 26 May 1995

Address: Remuera, Auckland,

Address used since 29 Jun 1994


John Woolley - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 26 May 1995

Address: Remuera, Auckland,

Address used since 29 Jun 1994

Nearby companies

Gourmet Chile Limited
Level 2 Van Den Brink House

Gourmet Peru Limited
Level 2 Van Den Brink House

Gourmet Mexico Limited
Level 2 Van Den Brink House

Van Den Brink Farm Services Limited
652 Great South Road

Southern Care Dental Limited
652 Great South Road

Unichem Manukau Pharmacy Limited
652 Great South Road