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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Ledru, Marc Marie Yvon Pierre |
Bp 8477 Noumea 98807 New Caledonia |
22 Sep 1992 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Other (Other) | Treviso Pty Limited |
Chatswood Nsw 2067 Australia |
08 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Devaus Proprietary Ltd | 22 Sep 1992 - 08 Jun 2012 | |
Other | Null - Devaus Proprietary Ltd | 22 Sep 1992 - 08 Jun 2012 |
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
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