Shortcuts

Karamu Holdings Limited

Type: NZ Limited Company (Ltd)
9429038794988
NZBN
604322
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered address used since 15 Jun 2020

Karamu Holdings Limited, a registered company, was registered on 08 Sep 1993. 9429038794988 is the NZBN it was issued. The company has been run by 4 directors: Robin Anthony Peacocke - an active director whose contract began on 01 Oct 1993,
Michael Wayne Crawford - an inactive director whose contract began on 01 Oct 1993 and was terminated on 16 Dec 1997,
Simon Francis Scott - an inactive director whose contract began on 08 Sep 1993 and was terminated on 01 Oct 1993,
Justin John Shone - an inactive director whose contract began on 08 Sep 1993 and was terminated on 01 Oct 1993.
Last updated on 09 Apr 2021, our database contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: physical, registered).
Karamu Holdings Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address up to 15 Jun 2020.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 23 May 2019 to 15 Jun 2020

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 13 May 2016 to 23 May 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 28 May 2009 to 13 May 2016

Address: Deloitte, Fonterra House, 80 London Street, Hamilton

Registered & physical address used from 02 Mar 2004 to 28 May 2009

Address: Deloitte Touche Tomatsu, 5th Floor, Anchor House, 80 London Street, Hamilton

Physical address used from 10 Feb 1999 to 02 Mar 2004

Address: Anchor House, 80 London Street, Hamilton

Registered address used from 09 Dec 1996 to 02 Mar 2004

Address: 111 Collingwood Street, Hamilton

Registered address used from 13 Oct 1993 to 09 Dec 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 05 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Robin Anthony Peacocke R D 7
Te Kuiti

New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Waimiha Downs Limited
Shareholder NZBN: 9429039993526
Hamilton East
Hamilton
3216
New Zealand
Directors

Robin Anthony Peacocke - Director

Appointment date: 01 Oct 1993

Address: Rd 7, Te Kuiti, 3987 New Zealand

Address used since 31 May 2010


Michael Wayne Crawford - Director (Inactive)

Appointment date: 01 Oct 1993

Termination date: 16 Dec 1997

Address: Hamilton,

Address used since 01 Oct 1993


Simon Francis Scott - Director (Inactive)

Appointment date: 08 Sep 1993

Termination date: 01 Oct 1993

Address: Hamilton,

Address used since 08 Sep 1993


Justin John Shone - Director (Inactive)

Appointment date: 08 Sep 1993

Termination date: 01 Oct 1993

Address: Hamilton,

Address used since 08 Sep 1993

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade