Karekare Limited, a registered company, was started on 18 Dec 2013. 9429041016206 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been run by 7 directors: Henricus Jacobus Johannes Hermans - an active director whose contract began on 18 Dec 2013,
Leonarda Maria Astrid Hermans - an active director whose contract began on 18 Dec 2013,
Agnes Maria Helena Hermans - an inactive director whose contract began on 18 Dec 2013 and was terminated on 09 Feb 2020,
Peter John Maguire - an inactive director whose contract began on 18 Dec 2013 and was terminated on 03 Feb 2020,
Peter Gerard Jack Hermans - an inactive director whose contract began on 18 Dec 2013 and was terminated on 03 Feb 2020.
Last updated on 18 May 2025, our data contains detailed information about 1 address: 10 Mcarthur Avenue, St Heliers, Auckland, 1071 (type: registered, physical).
Karekare Limited had been using 24 Pah Road, Onerahi, Whangarei as their physical address up to 25 Sep 2020.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address: 24 Pah Road, Onerahi, Whangarei, 0110 New Zealand
Physical & registered address used from 18 Dec 2013 to 25 Sep 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Wyatt, Mary-anne |
St Heliers Auckland 1071 New Zealand |
18 Feb 2025 - |
| Director | Hermans, Henricus Jacobus Johannes |
St Heliers Auckland 1071 New Zealand |
18 Dec 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Hermans, Leonarda Maria Astrid |
Te Atatu South Auckland 0610 New Zealand |
18 Dec 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wyatt, Mary-anne |
St Heliers Auckland 1071 New Zealand |
18 Feb 2025 - 18 Feb 2025 |
| Individual | Wyatt, Mary-anne |
St Heliers Auckland 1071 New Zealand |
18 Feb 2025 - 18 Feb 2025 |
| Individual | Hermans, Peter Gerard Jack |
35/91 Phayathai Road, Raj Devi Bangkok 10400 Thailand |
18 Dec 2013 - 16 Sep 2020 |
| Individual | Hermans, Baudouin Phillip Albert |
Point Chevalier Auckland 1022 New Zealand |
18 Dec 2013 - 16 Sep 2020 |
| Individual | Maguire, Peter John |
Onerahi Whangarei 0110 New Zealand |
18 Dec 2013 - 16 Sep 2020 |
| Individual | Crombie, Julie Katrina |
Point Chevalier Auckland 1022 New Zealand |
18 Dec 2013 - 16 Sep 2020 |
| Individual | Hermans, Agnes Maria Helena |
Onerahi Whangarei 0110 New Zealand |
18 Dec 2013 - 16 Sep 2020 |
Henricus Jacobus Johannes Hermans - Director
Appointment date: 18 Dec 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Dec 2013
Leonarda Maria Astrid Hermans - Director
Appointment date: 18 Dec 2013
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 02 Dec 2013
Agnes Maria Helena Hermans - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 09 Feb 2020
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 02 Dec 2013
Peter John Maguire - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 03 Feb 2020
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 02 Dec 2013
Peter Gerard Jack Hermans - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 03 Feb 2020
Address: 35/91 Phayathai Road, Raj Devi, Bangkok, 10400 Thailand
Address used since 02 Dec 2013
Baudouin Phillip Albert Hermans - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 03 Feb 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 16 Oct 2016
Julie Katrina Crombie - Director (Inactive)
Appointment date: 18 Dec 2013
Termination date: 03 Feb 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 16 Oct 2016
Onerahi Yacht Club Incorporated
Beach Road
Kass Contracting Limited
45 Pah Road
Network Waitangi Whangarei Incorporated
2/324 Beach Rd
Perma Concepts Limited
54 Raurimu Avenue
Communication Innovations Nz Limited
8a Johnson Street
Engineering Equilibrium Limited
4 Johnson Street
83 Rosamund Limited
Level 1, 35 Robert Street
Cantaloop Limited
Level 1, 35 Robert Street
Emmett Limited
Level 1, 35 Robert Street
Kokich Investments Limited
3 Johnson Street
Seldom Inn Properties Co Limited
42 Cartwright Road
Wembley Limited
Level 1, 35 Robert Street