Shortcuts

Karaha Holdings Limited

Type: NZ Limited Company (Ltd)
9429038952128
NZBN
556583
Company Number
Registered
Company Status
Current address
Unit 23, 150 Cavendish Road
Northcote
Christchurch 8051
New Zealand
Other address (Address For Share Register) used since 20 Jan 2017
Suite 4, 1 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 24 Mar 2020

Karaha Holdings Limited, a registered company, was launched on 22 Sep 1992. 9429038952128 is the NZBN it was issued. This company has been managed by 5 directors: Marc Marie Yvon Pierre Ledru - an active director whose contract started on 04 Dec 1992,
Charles Lucien Raymond Lavoix - an active director whose contract started on 04 Dec 1992,
Michael Allan Mcphail - an active director whose contract started on 02 Sep 2015,
Michael Allan Mcphail - an inactive director whose contract started on 22 Sep 1992 and was terminated on 04 Dec 1992,
Kerry Richard Ayers - an inactive director whose contract started on 22 Sep 1992 and was terminated on 04 Dec 1992.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (physical address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (registered address),
Suite 4, 1 Show Place, Addington, Christchurch, 8024 (service address),
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 (other address) among others.
Karaha Holdings Limited had been using Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch as their physical address up until 24 Mar 2020.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Physical & registered address used from 30 Jan 2017 to 24 Mar 2020

Address #2: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand

Registered & physical address used from 12 Apr 2011 to 30 Jan 2017

Address #3: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand

Registered address used from 06 Aug 2009 to 12 Apr 2011

Address #4: Mcphail O'connell Brigden Ltd, Level 2 Bnz Building,, 137 Armagh St, Christchurch 8011 New Zealand

Physical address used from 06 Aug 2009 to 12 Apr 2011

Address #5: Mcphail And Co Ltd, Level 6, 137 Armagh St, Christchurch

Registered & physical address used from 15 Jun 2007 to 06 Aug 2009

Address #6: Level 6, 137 Armagh Street, Christchurch

Registered & physical address used from 01 Jul 1997 to 15 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Ledru, Marc Marie Yvon Pierre Bp 8477
Noumea
98807
New Caledonia
Shares Allocation #2 Number of Shares: 5000
Other (Other) Treviso Pty Limited Chatswood
Nsw
2067
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Devaus Proprietary Ltd
Other Null - Devaus Proprietary Ltd
Directors

Marc Marie Yvon Pierre Ledru - Director

Appointment date: 04 Dec 1992

Address: Bp 8477, Noumea, 98807 New Caledonia

Address used since 12 Mar 2024

Address: Bp 8477, Noumea, New Caledonia

Address used since 17 Apr 2018

Address: Baie De L'orphelinat, Noumea, New Caledonia

Address used since 04 Dec 1992


Charles Lucien Raymond Lavoix - Director

Appointment date: 04 Dec 1992

Address: Ngea, Noumea, 98800 New Caledonia

Address used since 12 Mar 2024

Address: Rue Jules Calimbre Faubourg Blanchot, Noumea, New Caledonia

Address used since 04 Dec 1992


Michael Allan Mcphail - Director

Appointment date: 02 Sep 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 13 Mar 2024

Address: Rd 1, Kumara, 7875 New Zealand

Address used since 02 Sep 2015


Michael Allan Mcphail - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 04 Dec 1992

Address: Christchurch,

Address used since 22 Sep 1992


Kerry Richard Ayers - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 04 Dec 1992

Address: Christchurch,

Address used since 22 Sep 1992

Nearby companies

Blue Contracting Limited
Unit 19, 150 Cavendish Road

Kia Tika Limited
Unit 19, 150 Cavendish Road

Donald Livestock Limited
Unit 19, 150 Cavendish Road

L A Trees Limited
Unit 19, 150 Cavendish Road

Alpinist Motels Limited
19/150 Cavendish Rd

Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook