Kakariki Limited, a registered company, was launched on 20 Jan 1989. 9429039372444 is the NZBN it was issued. "Storage service nec" (business classification I530960) is how the company was categorised. The company has been run by 3 directors: Philip George Green - an active director whose contract started on 20 Jan 1989,
Wendy Faye Green - an inactive director whose contract started on 20 Jan 1989 and was terminated on 09 Sep 2002,
David Mark Green - an inactive director whose contract started on 03 Jul 1993 and was terminated on 20 Mar 1995.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 108 Hope Drive, Rd 3, Okiwi Bay, 7193 (category: service, registered).
Kakariki Limited had been using 3126 Archers Road, Rd 5, Rai Valley as their physical address up to 23 Aug 2022.
Previous aliases used by the company, as we established at BizDb, included: from 09 Aug 1995 to 28 Jun 2002 they were called P.g. & W.f. Green Limited, from 20 Jan 1989 to 09 Aug 1995 they were called Aurion Manufacturing Limited.
One entity controls all company shares (exactly 200000 shares) - Green, Philip George - located at 7193, Rd 3, Okiwi Bay.
Principal place of activity
3126 Archers Road, Rd 5, Rai Valley, 7195 New Zealand
Previous addresses
Address #1: 3126 Archers Road, Rd 5, Rai Valley, 7195 New Zealand
Physical address used from 11 Aug 2017 to 23 Aug 2022
Address #2: 3126 Archers Road, Rd 5, Rai Valley, 7195 New Zealand
Registered address used from 24 Aug 2016 to 23 Aug 2022
Address #3: 80a Jordan Road, Rd 3, Kaikohe, 0473 New Zealand
Physical address used from 30 Aug 2013 to 11 Aug 2017
Address #4: 80a Jordan Road, Rd 3, Kaikohe, 0473 New Zealand
Registered address used from 30 Aug 2013 to 24 Aug 2016
Address #5: Po Box 701, Kaikohe
Physical address used from 29 Aug 2003 to 29 Aug 2003
Address #6: 73 Jordan Road, Kaikohe New Zealand
Physical & registered address used from 29 Aug 2003 to 30 Aug 2013
Address #7: 104 Jordans Road, Rd 3, Kaikohe
Registered & physical address used from 16 Sep 2002 to 29 Aug 2003
Address #8: Martin Road, R D 2, Upper Moutere, Nelson
Physical address used from 22 Sep 1997 to 16 Sep 2002
Address #9: 40 Edward Street, Rangiora
Physical address used from 22 Sep 1997 to 22 Sep 1997
Address #10: 40 Edward Street, Rangiora
Registered address used from 22 Sep 1997 to 16 Sep 2002
Address #11: C/o P G Green, 6 Railway Terrace, Amberley
Registered address used from 27 Jul 1993 to 22 Sep 1997
Basic Financial info
Total number of Shares: 200000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Individual | Green, Philip George |
Rd 3 Okiwi Bay 7193 New Zealand |
20 Jan 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Kakariki Family Trust | 29 Aug 2006 - 29 Aug 2006 | |
Other | Kakariki Family Trust | 29 Aug 2006 - 29 Aug 2006 |
Philip George Green - Director
Appointment date: 20 Jan 1989
Address: Rd 3, Okiwi Bay, 7193 New Zealand
Address used since 02 Aug 2023
Address: Rd2 Amberley, 7482 New Zealand
Address used since 01 Aug 2022
Address: Rd 5, Rai Valley, 7195 New Zealand
Address used since 16 Aug 2016
Wendy Faye Green - Director (Inactive)
Appointment date: 20 Jan 1989
Termination date: 09 Sep 2002
Address: R D 2, Upper Moutere, Nelson,
Address used since 20 Jan 1989
David Mark Green - Director (Inactive)
Appointment date: 03 Jul 1993
Termination date: 20 Mar 1995
Address: Leithfield Village, R.d. 1, Amberley,
Address used since 03 Jul 1993
Tennyson Inlet Islands Trust
16 Worlds End Road
Blenheim Storage Limited
36 Maxwell Road
Bolt & Simmiss Limited
18 New Street
Elley Group Limited
21 Hilton Place
Safer Than Houses Storage Solutions Limited
8 Broadsea Avenue
Store-it Richmond Limited
54 Montgomery Square
Vergo Investments Limited
31 Athol Street