Kakapo Creek Limited, a registered company, was registered on 04 May 1994. 9429038760853 is the NZBN it was issued. "Child minding centre" (ANZSIC Q871020) is how the company has been classified. The company has been managed by 2 directors: Ian Mcgregor Stewart Mckean - an active director whose contract began on 04 May 1994,
Kaye Marie Mckean - an active director whose contract began on 24 Apr 1997.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 409-411 Beach Road, Mairangi Bay, Auckland, 0630 (registered address),
409-411 Beach Road, Mairangi Bay, Auckland, 0630 (service address),
117 East Coast Road, Castor Bay, Auckland, 0620 (physical address).
Kakapo Creek Limited had been using 117 East Coast Road, Castor Bay, Auckland as their registered address up to 27 Feb 2024.
Past names for this company, as we managed to find at BizDb, included: from 04 May 1994 to 19 Dec 2017 they were called Leadership Development Services Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group consists of 5000 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50%).
Previous addresses
Address #1: 117 East Coast Road, Castor Bay, Auckland, 0620 New Zealand
Registered & service address used from 23 Sep 2021 to 27 Feb 2024
Address #2: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 18 Jul 2018 to 23 Sep 2021
Address #3: 117 East Coast Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 15 Mar 2018 to 18 Jul 2018
Address #4: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 14 Jul 2017 to 15 Mar 2018
Address #5: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical address used from 25 May 2016 to 14 Jul 2017
Address #6: 196 Broadway Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered address used from 11 May 2016 to 14 Jul 2017
Address #7: L 7, Tsb Bank Tower, Fitzherbert Avenue, Palmerston North, 4440 New Zealand
Physical address used from 10 Sep 2014 to 25 May 2016
Address #8: L 7, Tsb Bank Tower, Fitzherbert Avenue, Palmerston North, 4440 New Zealand
Registered address used from 10 Sep 2014 to 11 May 2016
Address #9: 12 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical & registered address used from 02 Dec 2010 to 10 Sep 2014
Address #10: C/-doyle & Associates (pn) Limited, 12 Victoria Avenue, Palmerston North New Zealand
Registered & physical address used from 01 Apr 2009 to 02 Dec 2010
Address #11: Matthew Doyle & Associates Ltd, 12 Victoria Avenue, Palmerston North
Physical & registered address used from 29 Jul 2008 to 01 Apr 2009
Address #12: 12 Victoria Avenue, Palmerston North
Physical & registered address used from 26 Sep 2007 to 29 Jul 2008
Address #13: Ian Donald, Chartered Accountant, 12 Victoria Ave, Palmerston North
Physical address used from 15 Sep 1997 to 26 Sep 2007
Address #14: 12 Victoria Avenue, Palmerston North
Physical address used from 15 Sep 1997 to 15 Sep 1997
Address #15: 3/24 Tobruk Crescent, Milford, Auckland
Registered address used from 01 May 1996 to 26 Sep 2007
Address #16: Ian G Donald, Chartered Accoutant, Nzi House, 25 The Square, Palmerton North
Registered address used from 16 May 1994 to 01 May 1996
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Mckean, Ian Mcgregor Stewart |
Castor Bay Auckland 0620 New Zealand |
04 May 1994 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Mckean, Kaye Marie |
Castor Bay Auckland 0620 New Zealand |
04 May 1994 - |
Ian Mcgregor Stewart Mckean - Director
Appointment date: 04 May 1994
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 19 Feb 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Jul 2015
Kaye Marie Mckean - Director
Appointment date: 24 Apr 1997
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 19 Feb 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 24 Jul 2015
Lighthouse Orphan Foundation Charitable Trust
117 East Coast Road
Ohsl Limited
115 East Coast Road
J M Brown Medical Limited
53 Parr Terrace
Little Minds Learning Centre Limited
125a East Coast Road
Chanz Investment Company Limited
113 East Coast Road
Ghida Investments Limited
111 East Coast Road
Human Services Limited
15 A Merrill Place
Kids Club At Freyberg Limited
Unit A 44-46 Constellation Drive
Kidz First 2009 Limited
21 Sartors Avenue
Learn A Lot Limited
17c Corinthian Drive
Little People Childcare Limited
12 Chartwell Avenue
Mivari Limited
26 Greenbough Lane