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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Pattison, Gillian Stephanie |
Glenfield North Shore City 0627 New Zealand |
22 Nov 1993 - |
Individual | Pattison, Michael Graham |
Ostend Waiheke Island 1081 New Zealand |
21 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pattison, Michael Graham |
Ostend Waiheke Island 1081 New Zealand |
22 Nov 1993 - |
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
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