Shortcuts

Kakariki Holdings Limited

Type: NZ Limited Company (Ltd)
9429038997372
NZBN
544942
Company Number
Registered
Company Status
Current address
83 Howe Street
Freemans Bay
Auckland 1011
New Zealand
Registered & physical & service address used since 13 Mar 2019
83 Howe Street
Freemans Bay
Auckland 1011
New Zealand
Office & delivery address used since 03 Mar 2020
33 Lovatt Crescent
Kensington
Whangarei 0112
New Zealand
Registered & service address used since 04 Apr 2023

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.

Addresses

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

Contact info
64 274 342627
05 Mar 2019 Phone
diana.rands@gmail.com
05 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Mills, Clair Frances Grey Lynn
Auckland
Shares Allocation #2 Number of Shares: 500
Individual Mills, Stephanie Ruth Island Bay
Wellington
6023
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Rands, Thomas Shaun Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Low, Andrea Eden Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #5 Number of Shares: 500
Individual Rands, Diana Raewyn Freemans Bay
Auckland
1011
New Zealand
Shares Allocation #6 Number of Shares: 500
Individual Mills, John Ngunguru
Rd 3, Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cantly, Christopher Bruce Grey Lynn
Auckland
Individual Baker, Elizabeth Jean Point Chevalier
Auckland
1022
New Zealand
Directors

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

Nearby companies

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