Shortcuts

Kaitoke Valley Limited

Type: NZ Limited Company (Ltd)
9429038762482
NZBN
612640
Company Number
Registered
Company Status
Current address
116 Wilma Road
Ostend
Waiheke Island 1081
New Zealand
Registered address used since 03 Jun 2014
116 Wilma Road
Ostend
Waiheke Island 1081
New Zealand
Physical & service address used since 01 Nov 2018

Kaitoke Valley Limited, a registered company, was incorporated on 22 Nov 1993. 9429038762482 is the business number it was issued. This company has been managed by 2 directors: Michael Graham Pattison - an active director whose contract started on 22 Nov 1993,
Murdoch Shane King - an inactive director whose contract started on 22 Nov 1993 and was terminated on 25 Oct 2001.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 116 Wilma Road, Ostend, Waiheke Island, 1081 (type: physical, service).
Kaitoke Valley Limited had been using 116 Wilma Road, Ostend, Waiheke Island as their physical address up until 01 Nov 2018.
Other names for this company, as we managed to find at BizDb, included: from 22 Nov 1993 to 07 Nov 2001 they were named Island Mead Company Limited.
A total of 500 shares are allocated to 3 shareholders (2 groups). The first group consists of 499 shares (99.8%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.2%).

Addresses

Previous addresses

Address #1: 116 Wilma Road, Ostend, Waiheke Island, 1081 New Zealand

Physical address used from 03 Jun 2014 to 01 Nov 2018

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 22 Mar 2013 to 03 Jun 2014

Address #3: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 21 Oct 2011 to 22 Mar 2013

Address #4: Parnell House, 470 Parnell House, Parnell, Auckland, 1052 New Zealand

Physical address used from 21 Oct 2011 to 22 Mar 2013

Address #5: C/o Hayes Knight, 470 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 29 Oct 2003 to 21 Oct 2011

Address #6: Taupo Taxation Services Limited, 21 Horomatangi Street, Taupo

Physical address used from 07 Nov 2001 to 07 Nov 2001

Address #7: Parnell House, 470 Parnell House, Parnell, Auckland New Zealand

Physical address used from 07 Nov 2001 to 21 Oct 2011

Address #8: Stanley Boyask, Ground Floor, 12 Heather Street, Parnell, Auckland 1

Registered address used from 10 Nov 1997 to 29 Oct 2003

Address #9: Ground Floor, 12 Heather Street, Parnell, Auckland

Physical address used from 10 Nov 1997 to 07 Nov 2001

Contact info
blondini55@gmail.com
24 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 27 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Pattison, Gillian Stephanie Glenfield
North Shore City
0627
New Zealand
Individual Pattison, Michael Graham Ostend
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Pattison, Michael Graham Ostend
Waiheke Island
1081
New Zealand
Directors

Michael Graham Pattison - Director

Appointment date: 22 Nov 1993

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 15 Nov 2010


Murdoch Shane King - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 25 Oct 2001

Address: Claris, Great Barrier Island,

Address used since 22 Nov 1993

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road