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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Wildman, Renate Elisabeth |
Rolleston Rolleston 7614 New Zealand |
29 Sep 2008 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Wildman, Christopher Troy |
Rolleston Rolleston 7614 New Zealand |
17 Feb 1993 - |
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
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
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