Shortcuts

Kaiuma Park Estate Limited

Type: NZ Limited Company (Ltd)
9429038936685
NZBN
560481
Company Number
Registered
Company Status
Current address
466 Marfells Beach Road
Seddon 7285
New Zealand
Registered & physical & service address used since 09 Dec 2019

Kaiuma Park Estate Limited, a registered company, was registered on 22 Oct 1992. 9429038936685 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Peter Wayne Maurice Yealands - an active director whose contract started on 27 Jul 2005,
Murray Robert Mears - an inactive director whose contract started on 22 Dec 1992 and was terminated on 21 Nov 2005,
Steven William Startup - an inactive director whose contract started on 22 Dec 1992 and was terminated on 01 Jun 2005,
Peter James Forrest - an inactive director whose contract started on 22 Oct 1992 and was terminated on 22 Dec 1992,
Gregory John King - an inactive director whose contract started on 22 Oct 1992 and was terminated on 22 Dec 1992.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: 466 Marfells Beach Road, Seddon, 7285 (category: registered, physical).
Kaiuma Park Estate Limited had been using 534 Seaview Road, Seddon, Marlborough as their physical address up until 09 Dec 2019.
More names used by this company, as we found at BizDb, included: from 30 Aug 2004 to 10 Feb 2005 they were called Kaiuma Estates Limited, from 22 Oct 1992 to 30 Aug 2004 they were called Scott Street Shelf Company No 4 Limited.
A single entity controls all company shares (exactly 100 shares) - Marlborough Property Group Limited - located at 7285, Seddon.

Addresses

Previous addresses

Address: 534 Seaview Road, Seddon, Marlborough, 7285 New Zealand

Physical & registered address used from 09 Dec 2010 to 09 Dec 2019

Address: 534 Seaview Road, Seddon, Marlborough, 7210 New Zealand

Registered & physical address used from 08 Dec 2010 to 09 Dec 2010

Address: Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 New Zealand

Registered & physical address used from 11 Jun 2008 to 08 Dec 2010

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim

Physical & registered address used from 15 Jun 2005 to 11 Jun 2008

Address: 43 High Street, Blenheim

Physical address used from 01 Jul 1997 to 15 Jun 2005

Address: 22 Scott Street, Blenheim

Registered address used from 12 May 1993 to 15 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Marlborough Property Group Limited
Shareholder NZBN: 9429031520874
Seddon
7285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yealands, Peter Wayne Maurice Seddon
Marlborough
Individual Startup, Steven William Grovetown
Individual Mears, Murray Robert Grovetown
Entity Yealands Trustee Company Limited
Shareholder NZBN: 9429034753705
Company Number: 1637297
Entity Yealands Trustee Company Limited
Shareholder NZBN: 9429034753705
Company Number: 1637297

Ultimate Holding Company

Marlborough Property Group Limited
Name
Ltd
Type
2497749
Ultimate Holding Company Number
NZ
Country of origin
534 Seaview Road
Seddon
Marlborough 7285
New Zealand
Address
Directors

Peter Wayne Maurice Yealands - Director

Appointment date: 27 Jul 2005

Address: Seddon, 7285 New Zealand

Address used since 01 Nov 2020

Address: Seddon, Marlborough, 7285 New Zealand

Address used since 27 Jul 2005


Murray Robert Mears - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 21 Nov 2005

Address: Grovetown,

Address used since 26 Nov 2004


Steven William Startup - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 01 Jun 2005

Address: Grovetown,

Address used since 22 Dec 1992


Peter James Forrest - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 22 Dec 1992

Address: Blenheim,

Address used since 22 Oct 1992


Gregory John King - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 22 Dec 1992

Address: Blenheim,

Address used since 22 Oct 1992

Nearby companies