Shortcuts

Kakariki Limited

Type: NZ Limited Company (Ltd)
9429039372444
NZBN
419178
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
I530960
Industry classification code
Storage Service Nec
Industry classification description
Current address
294
Stockgrove Road
Glasnevin 7482 7482
New Zealand
Registered & physical & service address used since 23 Aug 2022
108 Hope Drive
Rd 3
Okiwi Bay 7193
New Zealand
Registered address used since 10 Aug 2023
108 Hope Drive
Rd 3
Okiwi Bay 7193
New Zealand
Service address used since 11 Aug 2023

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.

Addresses

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

Contact info
64 21 742460
Phone
phil.kakariki@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 200000
Individual Green, Philip George Rd 3
Okiwi Bay
7193
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Kakariki Family Trust
Other Kakariki Family Trust
Directors

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

Nearby companies

Tennyson Inlet Islands Trust
16 Worlds End Road

Similar companies

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