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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Horrocks, Fraser Lindsay |
Rd 3 Wanganui 4573 New Zealand |
23 Dec 1976 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Horrocks, Annemarie Elizabeth |
Rd 3 Wanganui 4573 New Zealand |
02 Nov 2004 - |
Shares Allocation #3 Number of Shares: 96 | |||
Individual | Horrocks, Fraser Lindsay |
Rd 3 Wanganui 4573 New Zealand |
02 Nov 2004 - |
Individual | Horrocks, Annemarie Elizabeth |
Rd 3 Wanganui 4573 New Zealand |
02 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Ian |
Suite 8 Wicksteed Tce, Wanganui New Zealand |
31 Oct 2005 - 22 May 2019 |
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
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