Shortcuts

Kakatahi Land Holdings Limited

Type: NZ Limited Company (Ltd)
9429040818375
NZBN
33100
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 03 Jun 2022

Kakatahi Land Holdings Limited, a registered company, was launched on 23 Dec 1976. 9429040818375 is the number it was issued. This company has been supervised by 4 directors: Frazer Lindsay Horrocks - an active director whose contract started on 28 Apr 1994,
John Lindsay Horrocks - an inactive director whose contract started on 28 Apr 1994 and was terminated on 27 Nov 2001,
Donald Collier Stewart - an inactive director whose contract started on 12 Oct 1990 and was terminated on 28 Apr 1994,
Colin Hanry Stewart - an inactive director whose contract started on 12 Oct 1990 and was terminated on 28 Apr 1994.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Kakatahi Land Holdings Limited had been using 249 Wicksteed Street, Wanganui as their physical address until 03 Jun 2022.
A total of 98 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1.02 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1.02 per cent). Lastly we have the next share allotment (96 shares 97.96 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand

Physical & registered address used from 26 Oct 2012 to 03 Jun 2022

Address: C/-silks Business Advisory Limited, 24 Bell Street, Wanganui, 4500 New Zealand

Physical & registered address used from 25 Oct 2011 to 26 Oct 2012

Address: C/-silks Chartered Accountants, 24 Bell Street, Wanganui 4500 New Zealand

Registered & physical address used from 19 Oct 2009 to 25 Oct 2011

Address: 24 Bell Street, Wanganui

Physical address used from 07 Sep 1999 to 19 Oct 2009

Address: 16 Bell Street, Wanganui

Registered address used from 07 Sep 1999 to 19 Oct 2009

Address: 16 Bell Street, Wanganui

Physical address used from 07 Sep 1999 to 07 Sep 1999

Address: 282 Victoria Avenue, Wanganui

Registered address used from 19 Sep 1996 to 07 Sep 1999

Address: C/o Robson & Part, Chartered Accountants, 52 Ingestre St, Wanganui

Registered address used from 19 May 1994 to 19 Sep 1996

Address: C/o Robson & Part, Chartered Accountants, 52 Ingestre St, Wanganui

Registered address used from 29 Nov 1993 to 19 May 1994

Financial Data

Basic Financial info

Total number of Shares: 98

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Horrocks, Fraser Lindsay Rd 3
Wanganui
4573
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Horrocks, Annemarie Elizabeth Rd 3
Wanganui
4573
New Zealand
Shares Allocation #3 Number of Shares: 96
Individual Horrocks, Fraser Lindsay Rd 3
Wanganui
4573
New Zealand
Individual Horrocks, Annemarie Elizabeth Rd 3
Wanganui
4573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burgess, Ian Suite 8
Wicksteed Tce, Wanganui

New Zealand
Directors

Frazer Lindsay Horrocks - Director

Appointment date: 28 Apr 1994

Address: Whanganui, 4573 New Zealand

Address used since 11 Oct 2022

Address: Wanganui, 4573 New Zealand

Address used since 02 Oct 2015


John Lindsay Horrocks - Director (Inactive)

Appointment date: 28 Apr 1994

Termination date: 27 Nov 2001

Address: Wanganui,

Address used since 28 Apr 1994


Donald Collier Stewart - Director (Inactive)

Appointment date: 12 Oct 1990

Termination date: 28 Apr 1994

Address: Mangahoe, R.d.1, Hunterville,

Address used since 12 Oct 1990


Colin Hanry Stewart - Director (Inactive)

Appointment date: 12 Oct 1990

Termination date: 28 Apr 1994

Address: R.d.3, Wanganui,

Address used since 12 Oct 1990

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street