Kanapali Holdings Limited, a registered company, was incorporated on 30 Oct 1987. 9429039520944 is the New Zealand Business Number it was issued. This company has been supervised by 4 directors: Christine Mary Phelps - an active director whose contract began on 24 Mar 1988,
Harry William Henry Phelps - an active director whose contract began on 24 Mar 1988,
Brian Thomas Clarke - an inactive director whose contract began on 02 Oct 1989 and was terminated on 02 Oct 1990,
Richard John Clark - an inactive director whose contract began on 02 Oct 1989 and was terminated on 24 Mar 1990.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 (category: registered, service).
Kanapali Holdings Limited had been using 18 Ihakara Street, Paraparaumu as their physical address until 20 Jul 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
18 Ihakara Street, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 18 Ihakara Street, Paraparaumu, 5032 New Zealand
Physical & registered address used from 27 Jul 2012 to 20 Jul 2022
Address #2: 291 Statehighway 1, Otaki, Carmen Mihaila New Zealand
Physical address used from 04 Sep 2005 to 27 Jul 2012
Address #3: 43 Amohia Street, Paraparaumu New Zealand
Registered address used from 15 Sep 2004 to 27 Jul 2012
Address #4: 18 Seaview Rd, Paraparaumu Beach, Office, Of Karen L Trotter, Chartered, Accountant
Physical address used from 20 Sep 2001 to 04 Sep 2005
Address #5: C/- Karen L Trotter, 18 Seaview Rd, Paraparaumu
Registered address used from 20 Sep 2001 to 15 Sep 2004
Address #6: C/- Karen L Trotter, 18 Seaview Rd, Paraparaumu
Physical address used from 20 Sep 2001 to 20 Sep 2001
Address #7: C/- Karen L Trotter, 67 Rata Road, Paraparaumu
Physical & registered address used from 30 Jul 2001 to 20 Sep 2001
Address #8: 110 Rimu Road, Paraparaumu
Registered address used from 10 Aug 1998 to 30 Jul 2001
Address #9: C/ Karen Trotter, 110 Rimu Road, Paraparaumu
Physical address used from 10 Aug 1998 to 30 Jul 2001
Address #10: Kmg Kendons, 69 Rutherford Street, Lower Hutt
Registered address used from 01 Nov 1993 to 10 Aug 1998
Address #11: -
Physical address used from 20 Feb 1992 to 10 Aug 1998
Address #12: The Offices Of Calvert Haywood And Co, 46-50 Bloomfield Terrace, Lower Hutt
Registered address used from 03 Feb 1992 to 01 Nov 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Phelps, Christine Mary |
Waikanae New Zealand |
30 Oct 1987 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Phelps, Harry William Henry |
Waikanae New Zealand |
30 Oct 1987 - |
Christine Mary Phelps - Director
Appointment date: 24 Mar 1988
Address: Waikanae, Wellington, 5036 New Zealand
Address used since 16 Jul 2015
Harry William Henry Phelps - Director
Appointment date: 24 Mar 1988
Address: Waikanae, Wellington, 5036 New Zealand
Address used since 16 Jul 2015
Brian Thomas Clarke - Director (Inactive)
Appointment date: 02 Oct 1989
Termination date: 02 Oct 1990
Address: Lower Hutt,
Address used since 02 Oct 1989
Richard John Clark - Director (Inactive)
Appointment date: 02 Oct 1989
Termination date: 24 Mar 1990
Address: Lower Hutt,
Address used since 02 Oct 1989
Rose Residential Limited
Level 1
Turn Key Assets Limited
Level 1
Levin Mall Lotto (2007) Limited
18 Ihakara Street
Riverpark Developments Limited
18 Ihakara Street
Pettefar Tiling & Property Maintenance Limited
18 Ihakara Street
Te Horo Beach Bloodstock Limited
Level 1