Ahi Kā Holdings Limited, a registered company, was registered on 12 Jan 2015. 9429041561133 is the NZ business identifier it was issued. "Citrus fruit growing" (ANZSIC A013610) is how the company was categorised. This company has been run by 5 directors: Catherine Nora Jones - an active director whose contract began on 12 Jan 2015,
Rea Teresa Carleton - an active director whose contract began on 12 Jan 2015,
Colin Raru Jones - an active director whose contract began on 12 Jan 2015,
Rea Teresa Jones - an active director whose contract began on 12 Jan 2015,
Matthew John Carleton - an inactive director whose contract began on 12 Jan 2015 and was terminated on 19 Aug 2016.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 330 Broadway Avenue, Palmerston North, 4414 (type: physical, registered).
A total of 100 shares are issued to 5 shareholders (4 groups). The first group consists of 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Lastly the next share allotment (48 shares 48%) made up of 2 entities.
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Colin Raru |
Rd 2 Gisborne 4072 New Zealand |
12 Jan 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Jones, Catherine Nora |
Rd 2 Gisborne 4072 New Zealand |
12 Jan 2015 - |
Shares Allocation #3 Number of Shares: 48 | |||
Director | Jones, Catherine Nora |
Rd 2 Gisborne 4072 New Zealand |
12 Jan 2015 - |
Individual | Jones, Colin Raru |
Rd 2 Gisborne 4072 New Zealand |
12 Jan 2015 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Jones, Rea Theresa |
Rd 2 Manutuke 4072 New Zealand |
05 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carleton, Matthew John |
Te Hapara Gisborne 4010 New Zealand |
12 Jan 2015 - 22 Aug 2016 |
Director | Carleton, Rea Teresa |
Rd 2 Manutuke 4072 New Zealand |
12 Jan 2015 - 05 May 2020 |
Director | Matthew John Carleton |
Te Hapara Gisborne 4010 New Zealand |
12 Jan 2015 - 22 Aug 2016 |
Catherine Nora Jones - Director
Appointment date: 12 Jan 2015
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 12 Jan 2015
Rea Teresa Carleton - Director
Appointment date: 12 Jan 2015
Address: Rd 2, Manutuke, 4072 New Zealand
Address used since 12 Jul 2017
Colin Raru Jones - Director
Appointment date: 12 Jan 2015
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 12 Jan 2015
Rea Teresa Jones - Director
Appointment date: 12 Jan 2015
Address: Rd 2, Manutuke, 4072 New Zealand
Address used since 12 Jul 2017
Matthew John Carleton - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 19 Aug 2016
Address: Rd 2, Gisborne, 4072 New Zealand
Address used since 23 May 2016
Adorn Jewellers Limited
330 Broadway Avenue
Beni New Zealand Limited
Level 1
Khf Development Limited
330 Broadway Avenue
Amayjen Limited
330 Broadway Avenue
Vital Farms Limited
330 Broadway Avenue
Oyster Road Limited
330 Broadway Avenue
Raspberry Ruffles Limited
Morrison Road
Rooster Limes Limited
53 Mulgrave Street
Samdog Enterprises Limited
6 Hawkins Drive
Shogun Gardens Limited
50 Cecil Road
Te Mata Limes Limited
291 Te Mata Road
Tokomaru Sours Limited
40 Campbell Avenue