Shortcuts

Karod Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039563392
NZBN
358224
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L663923
Industry classification code
Furniture Hiring
Industry classification description
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 01 Oct 2008
Po Box 80003
Green Bay
Auckland 0643
New Zealand
Postal address used since 27 Apr 2020
185b Godley Road
Titirangi
Auckland 0604
New Zealand
Office & delivery address used since 27 Apr 2020

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%).

Addresses

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

Contact info
64 09 8178646
27 Apr 2020 Phone
the-white-house@xtra.co.nz
11 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual White, Rodney Thomas Titirangi
Auckland
Shares Allocation #2 Number of Shares: 500
Individual White, Karen Janine Titirangi
Auckland
Directors

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

Nearby companies

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

Similar companies

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