Karod Enterprises Limited, a registered company, was incorporated on 12 Apr 1988. 9429039563392 is the NZBN it was issued. "Furniture hiring" (ANZSIC L663923) is how the company was classified. This company has been run by 2 directors: Karen Janine White - an active director whose contract started on 12 Apr 1988,
Rodney Thomas White - an active director whose contract started on 12 Apr 1988.
Updated on 14 May 2025, BizDb's data contains detailed information about 1 address: 185B Godley Road, Titirangi, Auckland, 0604 (types include: registered, service).
Karod Enterprises Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address up to 01 Oct 2008.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 185b Godley Road, Titirangi, Auckland, 0604 New Zealand
Registered & service address used from 03 Feb 2025
Principal place of activity
185b Godley Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Physical address used from 01 Oct 2008 to 01 Oct 2008
Address #2: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered address used from 01 Oct 2008 to 01 Oct 2008
Address #3: 185b Godley Road, Titirangi, Auckland
Physical & registered address used from 01 Apr 2005 to 01 Oct 2008
Address #4: 15 Edsel Street, Henderson, Auckland
Physical & registered address used from 10 May 2002 to 01 Apr 2005
Address #5: 15 Edsel Street, Henderson, Auckland
Registered address used from 02 May 2002 to 10 May 2002
Address #6: 20-22 Catherine Street, Henderson, Auckland
Physical address used from 30 Sep 1998 to 10 May 2002
Address #7: 51a West Tamaki Road, St Heliers
Registered address used from 30 Sep 1998 to 02 May 2002
Address #8: 51a West Tamaki Road, St Heliers, Auckland
Physical address used from 30 Sep 1998 to 30 Sep 1998
Address #9: 15 Edsel Street, Henderson, Auckland
Physical address used from 30 Sep 1998 to 30 Sep 1998
Address #10: C/- Stanley Boyask, Ground Floor, 12 Heather St, Parnell, Auckland
Registered address used from 21 Oct 1996 to 30 Sep 1998
Address #11: 77a Parnell Road, Parnell, Auckland 1
Registered address used from 09 Sep 1992 to 21 Oct 1996
Address #12: -
Physical address used from 20 Feb 1992 to 30 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | White, Rodney Thomas |
Titirangi Auckland |
12 Apr 1988 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | White, Karen Janine |
Titirangi Auckland |
12 Apr 1988 - |
Karen Janine White - Director
Appointment date: 12 Apr 1988
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 12 Apr 1988
Rodney Thomas White - Director
Appointment date: 12 Apr 1988
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 12 Apr 1988
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
A+ Wholesales Corporation Limited
41 San Marino Drive
Eme Developments Limited
Suite 1, 2 Kingsland Terrace
Foundry And Industrial Tooling Limited
103b West Coast Road
Gipsy Limited
Patten Brumby
Sandy's Furniture Company Limited
97e Kinross Street
The Good Tent Company Limited
3 Stock Street