Kauri Coast Concrete Limited was started on 06 Jun 2014 and issued a number of 9429041257586. This registered LTD company has been run by 3 directors: Tane John Aperahama - an active director whose contract began on 06 Jun 2014,
Jeanie Mckee - an active director whose contract began on 01 Jan 2021,
Craig Eldon Jepson - an inactive director whose contract began on 06 Jun 2014 and was terminated on 02 Jul 2021.
As stated in our database (updated on 19 Apr 2024), this company filed 1 address: 48 The Braigh, Rd 2, Waipu, 0582 (types include: physical, service).
Until 26 Jul 2022, Kauri Coast Concrete Limited had been using 5 Taimoana Close, At 30 Estuary Dr, Mangawhai Heads as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mckee, Jeanie (an individual) located at Rd 2, Waipu postcode 0582.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Aperahama, Tane John - located at Rd 2, Waipu. Kauri Coast Concrete Limited has been classified as "Concreting services" (ANZSIC E322130).
Other active addresses
Address #4: 48 The Braigh, Rd 2, Waipu, 0582 New Zealand
Physical & service address used from 26 Jul 2022
Principal place of activity
5 Taimoana Close, At 30 Estuary Dr, Mangawhai Heads, 0505 New Zealand
Previous addresses
Address #1: 5 Taimoana Close, At 30 Estuary Dr, Mangawhai Heads, 0505 New Zealand
Physical address used from 13 Jul 2020 to 26 Jul 2022
Address #2: 1 Awatea Street, Mangawhai Heads, Mangawhai, 0505 New Zealand
Physical address used from 18 Sep 2017 to 13 Jul 2020
Address #3: 1 Awatea Street, Mangawhai Heads, Mangawhai, 0505 New Zealand
Registered address used from 18 Sep 2017 to 29 Mar 2022
Address #4: 27c William Pickering Drive, Rosedale, North Shore City, 0632 New Zealand
Registered & physical address used from 06 Jun 2014 to 18 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mckee, Jeanie |
Rd 2 Waipu 0582 New Zealand |
02 Jul 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Aperahama, Tane John |
Rd 2 Waipu 0582 New Zealand |
06 Jun 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jepson, Craig Eldon |
Mangawhai Heads Mangawhai 0505 New Zealand |
06 Jun 2014 - 02 Jul 2021 |
Tane John Aperahama - Director
Appointment date: 06 Jun 2014
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 30 Jul 2019
Address: Waipu, Waipu, 0510 New Zealand
Address used since 27 Jul 2015
Jeanie Mckee - Director
Appointment date: 01 Jan 2021
Address: Rd 2, Waipu, 0582 New Zealand
Address used since 01 Jan 2021
Craig Eldon Jepson - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 02 Jul 2021
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 30 Jul 2019
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 27 Jul 2015
Clubb Marine Engineering Services Limited
1 Awatea Street
Matingarahi Station Limited
1 Awatea Street
C&c Resources Limited
1 Awatea Street
Mangawhai Ceramics Limited
1 Awatea Street
Empire Investments Epsom Limited
1 Awatea Street
Gng Farms Limited
1 Awatea Street
Ak Concrete Polishers Limited
22 Pearson Street
Bream Bay Concrete Limited
5 Aqua View Drive
Complete Concrete Limited
440 Takahiwai Road
Conlon Contractors Limited
701a Whangaripo Valley Road
Mcmassive Concrete Limited
151 Rodney Street
New Zealand Concrete Services Limited
25 Point Wells Road