Keri Nectar Holdings Limited was started on 05 Dec 2014 and issued an NZ business identifier of 9429041529683. This registered LTD company has been run by 2 directors: Benson Charles Hackett - an active director whose contract began on 05 Dec 2014,
Caleb John Hackett - an active director whose contract began on 05 Dec 2014.
As stated in our data (updated on 28 Apr 2024), this company uses 1 address: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (types include: registered, physical).
Up to 24 Feb 2016, Keri Nectar Holdings Limited had been using 108 Kerikeri Road, Kerikeri, Kerikeri as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Hackett, Caleb John (a director) located at Kerikeri, Kerikeri postcode 0230.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Hackett, Benson Charles - located at Rd 1, Kerikeri.
The next share allotment (250 shares, 25%) belongs to 1 entity, namely:
Hackett, Annelisa Joy, located at Rd 1, Kerikeri (an individual). Keri Nectar Holdings Limited has been classified as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Previous addresses
Address: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Physical & registered address used from 05 Oct 2015 to 24 Feb 2016
Address: 57 Hansen Road, Rd 1, Kerikeri, 0294 New Zealand
Physical & registered address used from 29 Jul 2015 to 05 Oct 2015
Address: 108 Kerikeri Road, Kerikeri, 0000 New Zealand
Physical & registered address used from 05 Dec 2014 to 29 Jul 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Hackett, Caleb John |
Kerikeri Kerikeri 0230 New Zealand |
05 Dec 2014 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Hackett, Benson Charles |
Rd 1 Kerikeri 0294 New Zealand |
05 Dec 2014 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Hackett, Annelisa Joy |
Rd 1 Kerikeri 0294 New Zealand |
05 Dec 2014 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Hackett, Isa Maria Rezende |
Kerikeri Kerikeri 0230 New Zealand |
05 Dec 2014 - |
Benson Charles Hackett - Director
Appointment date: 05 Dec 2014
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 06 Jun 2017
Caleb John Hackett - Director
Appointment date: 05 Dec 2014
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 03 Jun 2016
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road
Equity Acres Limited
108 Kerikeri Road
Fuller Properties (2011) Limited
108 Kerikeri Road
Global Dominance Limited
108 Kerikeri Road
Phat Project Limited
93 Kerikeri Road
Rlc Properties Limited
The Meridian Centre, 93 Kerikeri Road
Vim Investments Limited
The Meridian Centre, 93 Kerikeri Road