Kakariki Holdings Limited, a registered company, was incorporated on 16 Jun 1992. 9429038997372 is the New Zealand Business Number it was issued. The company has been run by 8 directors: Diana Raewyn Rands - an active director whose contract began on 16 Jun 1992,
Andrea Eden Low - an active director whose contract began on 16 Jun 1992,
Stephanie Ruth Mills - an active director whose contract began on 16 Jun 1992,
Clair Frances Mills - an active director whose contract began on 16 Jun 1992,
John Mills - an active director whose contract began on 26 Mar 2011.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 33 Lovatt Crescent, Kensington, Whangarei, 0112 (types include: registered, service).
Kakariki Holdings Limited had been using 27 London Street, Saint Marys Bay, Auckland as their registered address up to 13 Mar 2019.
A total of 3000 shares are issued to 6 shareholders (6 groups). The first group is comprised of 500 shares (16.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (16.67%). Finally the third share allocation (500 shares 16.67%) made up of 1 entity.
Principal place of activity
83 Howe Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 27 London Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 14 Mar 2017 to 13 Mar 2019
Address #2: 9 Harbour View Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 11 Mar 2015 to 14 Mar 2017
Address #3: 9 Harbour View Rd, Pt Chevalier, Auckland New Zealand
Physical & registered address used from 24 Feb 2009 to 11 Mar 2015
Address #4: 26 Fontenoy St, Mt Albert, Auckland
Registered address used from 09 Apr 2008 to 24 Feb 2009
Address #5: 26 Fontenoy St, Mt Albert
Physical address used from 09 Apr 2008 to 24 Feb 2009
Address #6: 30 Edenvale Crescent, Mt Eden, Auckland 1003
Registered address used from 22 Mar 2000 to 09 Apr 2008
Address #7: 23 Warwick Ave, Westmere, Auckland
Physical address used from 22 Mar 2000 to 09 Apr 2008
Address #8: 30 Edenvale Crescent, Mt Eden, Auckland 1003
Physical address used from 22 Mar 2000 to 22 Mar 2000
Address #9: 60a Wellpark Avenue, Grey Lynn, Auckland
Registered address used from 31 Oct 1996 to 22 Mar 2000
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mills, Clair Frances |
Grey Lynn Auckland |
16 Jun 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mills, Stephanie Ruth |
Island Bay Wellington 6023 New Zealand |
16 Jun 1992 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Rands, Thomas Shaun |
Freemans Bay Auckland 1011 New Zealand |
23 Mar 2016 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Low, Andrea Eden |
Grey Lynn Auckland 1021 New Zealand |
16 Jun 1992 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Rands, Diana Raewyn |
Freemans Bay Auckland 1011 New Zealand |
16 Jun 1992 - |
Shares Allocation #6 Number of Shares: 500 | |||
Individual | Mills, John |
Ngunguru Rd 3, Whangarei New Zealand |
25 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cantly, Christopher Bruce |
Grey Lynn Auckland |
16 Jun 1992 - 25 Feb 2006 |
Individual | Baker, Elizabeth Jean |
Point Chevalier Auckland 1022 New Zealand |
25 Feb 2006 - 23 Mar 2016 |
Diana Raewyn Rands - Director
Appointment date: 16 Jun 1992
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 10 Feb 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2017
Andrea Eden Low - Director
Appointment date: 16 Jun 1992
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Mar 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Mar 2016
Stephanie Ruth Mills - Director
Appointment date: 16 Jun 1992
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 Mar 2016
Clair Frances Mills - Director
Appointment date: 16 Jun 1992
Address: Matapouri, Whangarei, 0173 New Zealand
Address used since 06 Mar 2018
Address: Matapouri, Whangarei, 0173 New Zealand
Address used since 23 Mar 2016
John Mills - Director
Appointment date: 26 Mar 2011
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 26 Mar 2011
Thomas Shaun Rands - Director
Appointment date: 06 Mar 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 10 Feb 2020
Address: North Melbourne, Victoria, 3000 Australia
Address used since 06 Mar 2017
Christopher Bruce Cantly - Director (Inactive)
Appointment date: 16 Jun 1992
Termination date: 06 Mar 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 23 Mar 2016
Elizabeth Jean Baker - Director (Inactive)
Appointment date: 05 Mar 1999
Termination date: 11 Apr 2014
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 26 Mar 2012
Twentyone London Limited
21a London Street
Advanced Composite Technology Limited
19 London Street
Q70 Trustee Limited
17 London Street
Q60 Limited
17 London Street
Fntacy Trustee Limited
11 London Street
Fntacy Enterprises Limited
11 London Street