Karpall Systems Limited, a registered company, was registered on 12 Oct 1993. 9429038801327 is the number it was issued. This company has been run by 5 directors: Arthur William Young - an active director whose contract began on 12 Oct 1993,
David John Sax - an active director whose contract began on 16 Feb 2023,
Allan John Wadams - an inactive director whose contract began on 12 Oct 1993 and was terminated on 03 Jul 2017,
Malcolm John Mcdougall - an inactive director whose contract began on 16 Aug 2012 and was terminated on 19 Mar 2013,
Allan Richard Mcrae - an inactive director whose contract began on 31 May 1996 and was terminated on 25 Feb 2004.
Updated on 11 Mar 2024, our database contains detailed information about 2 addresses the company uses, namely: 419 Church Street East, Penrose, Auckland, 1061 (physical address),
419 Church Street East, Penrose, Auckland, 1061 (service address),
419 Church Street East, Penrose, Auckland, 1061 (registered address),
11Th Floor, Southpac Tower, 45 Queen Street, Auckland (other address) among others.
Karpall Systems Limited had been using Staples Rodway, 11Th Floor, Tower Centre, 45 Queen Street, Auckland as their physical address up until 10 May 2000.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Sax, David John (an individual) located at Epsom, Auckland postcode 1023,
Young, Arthur William (an individual) located at Birkenhead, Auckland postcode 0626.
Previous addresses
Address #1: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 10 May 2000 to 10 May 2000
Address #2: Staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Registered address used from 10 May 2000 to 24 Feb 2010
Address #3: 419 Church Street, Penrose, Auckland
Physical address used from 10 May 2000 to 24 Feb 2010
Address #4: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered & physical address used from 04 Apr 2000 to 10 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sax, David John |
Epsom Auckland 1023 New Zealand |
16 Feb 2023 - |
Individual | Young, Arthur William |
Birkenhead Auckland 0626 New Zealand |
12 Oct 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wadams, Alan John |
Birkenhead Auckland 0626 New Zealand |
12 Oct 1993 - 02 Feb 2018 |
Arthur William Young - Director
Appointment date: 12 Oct 1993
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 Oct 1993
David John Sax - Director
Appointment date: 16 Feb 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 16 Feb 2023
Allan John Wadams - Director (Inactive)
Appointment date: 12 Oct 1993
Termination date: 03 Jul 2017
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 12 Oct 1993
Malcolm John Mcdougall - Director (Inactive)
Appointment date: 16 Aug 2012
Termination date: 19 Mar 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 16 Aug 2012
Allan Richard Mcrae - Director (Inactive)
Appointment date: 31 May 1996
Termination date: 25 Feb 2004
Address: Stanley Point, Auckland,
Address used since 31 May 1996
Southpark Property Limited
419 Church Street East
Te Arai Point Properties Limited
419 Church Street East
Industrial Park Coolstores Limited
419 Church Street East
Industrial Park Holdings Ltd
419 Church Street East
Kensington Park Holdings Limited
419 Church Street East
Frankel Holdings Limited
419 Church Street East