Karma Finance Limited was started on 24 Mar 2014 and issued a number of 9429041152959. This registered LTD company has been supervised by 5 directors: Lianna-Merie Hagaman - an active director whose contract started on 24 Mar 2014,
Stuart James Mclauchlan - an active director whose contract started on 15 Dec 2021,
Bruce Robertson Irvine - an active director whose contract started on 15 Dec 2021,
Brendan Joseph Taylor - an inactive director whose contract started on 29 Apr 2015 and was terminated on 24 Sep 2021,
Earl Raymond Hagaman - an inactive director whose contract started on 24 Mar 2014 and was terminated on 18 Apr 2017.
According to our database (updated on 07 Apr 2024), this company uses 1 address: 10 Coldstream Court, Ilam, Christchurch, 8041 (type: physical, registered).
A total of 10 shares are allotted to 1 group (2 shareholders in total). In the first group, 10 shares are held by 2 entities, namely:
Gilbraltar Trust Limited (an entity) located at Sockburn, Christchurch postcode 8443,
Hagaman, Lianna-Merie (a director) located at Ilam, Christchurch postcode 8041. Karma Finance Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Gilbraltar Trust Limited Shareholder NZBN: 9429034671054 |
Sockburn Christchurch 8443 New Zealand |
24 Mar 2014 - |
Director | Hagaman, Lianna-merie |
Ilam Christchurch 8041 New Zealand |
24 Mar 2014 - |
Lianna-merie Hagaman - Director
Appointment date: 24 Mar 2014
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Mar 2014
Stuart James Mclauchlan - Director
Appointment date: 15 Dec 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 15 Dec 2021
Bruce Robertson Irvine - Director
Appointment date: 15 Dec 2021
Address: Merivale, Christchurch, 8052 New Zealand
Address used since 15 Dec 2021
Brendan Joseph Taylor - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 24 Sep 2021
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 29 Jun 2021
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 13 Jun 2016
Earl Raymond Hagaman - Director (Inactive)
Appointment date: 24 Mar 2014
Termination date: 18 Apr 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 24 Mar 2014
Huia Finance Limited
10 Coldstream Court
Scenic Hotels (auckland) Limited
10 Coldstream Court
Affinity Fitness Limited
10 Coldstream Court
Scenic Hotels (international) Limited
10 Coldstream Court
Mlc Scenic Limited
10 Coldstream Court
Resort 2012 Limited
10 Coldstream Court
Bras D'or Investments Limited
41 Hamilton Avenue
Entertainment Trustees Limited
16a Hamilton Avenue
Entrecorp Properties Limited
13 Woodford Terrace
Scenic Hotels (international) Limited
10 Coldstream Court
Soj Holdings Limited
Ainger Tomlin Ltd
The Nolden Group Limited
138 Hamilton Avenue