Shortcuts

Karo Design Limited

Type: NZ Limited Company (Ltd)
9429038896446
NZBN
573730
Company Number
Registered
Company Status
62945311
GST Number
No Abn Number
Australian Business Number
M692130
Industry classification code
Drafting Service - Architectural
Industry classification description
Current address
6 Alva Glen Place
Pyes Pa
Tauranga 3112
New Zealand
Other address (Address For Share Register) used since 05 Oct 2016
34 Materawaho Way
Pyes Pa
Tauranga 3112
New Zealand
Other address (Address For Share Register) used since 25 Oct 2017
33 Lowes Road
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 08 Nov 2022

Karo Design Limited, a registered company, was started on 17 Feb 1993. 9429038896446 is the number it was issued. "Drafting service - architectural" (business classification M692130) is how the company is classified. The company has been supervised by 4 directors: Christopher Troy Wildman - an active director whose contract began on 17 Feb 1993,
Renate Elisabeth Wildman - an active director whose contract began on 29 Aug 2008,
Jennifer Wildman - an inactive director whose contract began on 25 Nov 2011 and was terminated on 01 Apr 2016,
Jennifer Wildman - an inactive director whose contract began on 17 Feb 1993 and was terminated on 23 Apr 2002.
Last updated on 25 Mar 2024, our data contains detailed information about 4 addresses this company registered, namely: 9 Keats Place, Rolleston, Rolleston, 7614 (registered address),
9 Keats Place, Rolleston, Rolleston, 7614 (service address),
33 Lowes Road, Rolleston, Rolleston, 7614 (registered address),
33 Lowes Road, Rolleston, Rolleston, 7614 (physical address) among others.
Karo Design Limited had been using 230 Purchas Rd, Rd2, Amberley as their registered address until 08 Nov 2022.
Previous names used by this company, as we established at BizDb, included: from 19 Apr 2002 to 16 Mar 2004 they were named Jaks Design Limited, from 17 Feb 1993 to 19 Apr 2002 they were named Dimension Draughting and Design Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).

Addresses

Other active addresses

Address #4: 9 Keats Place, Rolleston, Rolleston, 7614 New Zealand

Registered & service address used from 11 Oct 2023

Principal place of activity

230 Purchas Rd, Rd2, Amberley, 7482 New Zealand


Previous addresses

Address #1: 230 Purchas Rd, Rd2, Amberley, 7482 New Zealand

Registered & physical address used from 03 Nov 2020 to 08 Nov 2022

Address #2: 22 Hawthorn Mews, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 16 Oct 2018 to 03 Nov 2020

Address #3: 34 Materawaho Way, Pyes Pa, Tauranga, 3112 New Zealand

Registered & physical address used from 02 Nov 2017 to 16 Oct 2018

Address #4: 6 Alva Glen Place, Pyes Pa, Tauranga, 3112 New Zealand

Physical & registered address used from 13 Oct 2016 to 02 Nov 2017

Address #5: 1 Bryn Mawr Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 09 Oct 2015 to 13 Oct 2016

Address #6: 30 Aria View, Bethlehem, Tauranga, 3110 New Zealand

Physical & registered address used from 09 Oct 2013 to 09 Oct 2015

Address #7: 16 Sample Road, Albany, North Shore City, 0632 New Zealand

Physical & registered address used from 11 Oct 2010 to 09 Oct 2013

Address #8: 37 Sonoma Cres, Oteha, North Shore City, 0632 New Zealand

Registered & physical address used from 06 Oct 2008 to 11 Oct 2010

Address #9: 76 Grassmere Rd, Henderson Valley, Auckland

Registered address used from 20 Sep 2007 to 06 Oct 2008

Address #10: 76b Grassmere Rd, Henderson Valley, Auckland

Physical address used from 28 Sep 2006 to 06 Oct 2008

Address #11: 76b Grassmere Rd, Henderson Valley, Auckland

Registered address used from 28 Sep 2006 to 20 Sep 2007

Address #12: 78 Buscomb Ave, Henderson

Registered & physical address used from 12 Dec 2005 to 28 Sep 2006

Address #13: C/- Alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna

Physical & registered address used from 22 Oct 2002 to 12 Dec 2005

Address #14: 9 Collings Drive, Albany, Auckland

Physical address used from 24 Jan 2000 to 22 Oct 2002

Address #15: 27/1 Richards Ave, Milford, Auckland

Registered address used from 24 Jan 2000 to 22 Oct 2002

Address #16: 27/1 Richards Ave, Milford, Auckland

Physical address used from 24 Jan 2000 to 24 Jan 2000

Address #17: 24 Clyde Road, Browns Bay, Auckland

Registered address used from 13 Nov 1996 to 24 Jan 2000

Contact info
64 21 675222
08 Oct 2018 Phone
karo.design@xtra.co.nz
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
karo.design@xtra.co.nz
08 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Wildman, Renate Elisabeth Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 99
Individual Wildman, Christopher Troy Rolleston
Rolleston
7614
New Zealand
Directors

Christopher Troy Wildman - Director

Appointment date: 17 Feb 1993

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 03 Oct 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Nov 2022

Address: Rd2, Amberley, 7482 New Zealand

Address used since 17 Jan 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 08 Oct 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 05 Oct 2016

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 25 Oct 2017


Renate Elisabeth Wildman - Director

Appointment date: 29 Aug 2008

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 03 Oct 2023

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 01 Nov 2022

Address: Rd2, Amberley, 7482 New Zealand

Address used since 17 Jan 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 07 Oct 2018

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 25 Oct 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 05 Oct 2016


Jennifer Wildman - Director (Inactive)

Appointment date: 25 Nov 2011

Termination date: 01 Apr 2016

Address: Albany, Auckland, 0632 New Zealand

Address used since 25 Nov 2011


Jennifer Wildman - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 23 Apr 2002

Address: Albany, Auckland,

Address used since 17 Feb 1993

Nearby companies

Tauranga Model Railway Club Incorporated
26 Alva Glen Place

Action Potential Chiropractic Limited
12 Montrose Place

Hamilmott Limited
41 Alva Glen Place

Mcdermott Financial Solutions Limited
41 Alva Glen Place

Fair-ed Limited
8 Glencoe Court

Dhami Brothers Limited
40 Inverness Drive

Similar companies

Alchemy Architectural Design Limited
17 Philomel Drive

Avenues Design And Build Limited
49 Seventeenth Avenue

Bb Technical Drawings Limited
16 Devon Street

Blueprint Design Limited
71 Cambridge Road

Coalesce Architecture Limited
59a Haukore Street

Cornerstone Design Limited
101 Beaumaris Blvd