Karariki Limited was launched on 21 Oct 2015 and issued a number of 9429042020783. This registered LTD company has been supervised by 4 directors: Winston Wang - an active director whose contract began on 13 Jul 2017,
Maxwell Baolin Yang - an active director whose contract began on 13 Aug 2024,
Hongying Qiu - an inactive director whose contract began on 13 Jul 2017 and was terminated on 13 Aug 2024,
James Verned Drinnan - an inactive director whose contract began on 21 Oct 2015 and was terminated on 18 Jul 2017.
As stated in BizDb's database (updated on 21 May 2025), this company uses 3 addresses: 10 Coates Avenue, Orakei, Auckland, 1071 (registered address),
10 Coates Avenue, Orakei, Auckland, 1071 (service address),
15 Anglesea Street, Freemans Bay, Auckland, 1011 (registered address),
15 Anglesea Street, Freemans Bay, Auckland, 1011 (physical address) among others.
Up until 05 Sep 2022, Karariki Limited had been using 25 Hackett Street, Saint Marys Bay, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Yang, Maxwell Baolin (an individual) located at Orakei, Auckland postcode 1071.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wang, Winston - located at Remuera, Auckland. Karariki Limited was classified as "Trustee service" (business classification K641965).
Previous addresses
Address #1: 25 Hackett Street, Saint Marys Bay, Auckland, 1011 New Zealand
Physical & registered address used from 09 Oct 2018 to 05 Sep 2022
Address #2: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 28 Nov 2016 to 09 Oct 2018
Address #3: 473 Kaipara Flats Road, Rd 1, Warkworth, 0981 New Zealand
Registered & physical address used from 21 Oct 2015 to 28 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 05 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Yang, Maxwell Baolin |
Orakei Auckland 1071 New Zealand |
13 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Wang, Winston |
Remuera Auckland 1050 New Zealand |
20 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Qiu, Hongying |
Freemans Bay Auckland 1011 New Zealand |
13 Jul 2017 - 13 Aug 2024 |
| Director | James Verned Drinnan |
Rd 1 Warkworth 0981 New Zealand |
21 Oct 2015 - 13 Jul 2017 |
| Individual | Drinnan, James Verned |
Rd 1 Warkworth 0981 New Zealand |
21 Oct 2015 - 13 Jul 2017 |
Winston Wang - Director
Appointment date: 13 Jul 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Aug 2017
Maxwell Baolin Yang - Director
Appointment date: 13 Aug 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 13 Aug 2024
Hongying Qiu - Director (Inactive)
Appointment date: 13 Jul 2017
Termination date: 13 Aug 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 Aug 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 13 Jul 2017
Address: Hackett, Auckland, 1011 New Zealand
Address used since 08 Aug 2018
James Verned Drinnan - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 18 Jul 2017
Address: Rd 1, Warkworth, 0981 New Zealand
Address used since 21 Oct 2015
Golden P.g.d. Limited
53b Sentinel Road
Abnumeral Development Limited
Flat 1, 49 Sentinel Road
The Investment Holding Group Limited
72 Sarsfield Street
Purfekt Holdings Limited
72 Sarsfield Street
Kr Agencies Limited
Apt 4 55 Sentinel Road
Ak Christie Securities Limited
48 Sentinel Road
Elite Pegasus Limited
53b Sentinel Road
Hbs Trustee Limited
53b Sentinel Road
Nauwhakahoki Limited
53b Sentinel Road
New Zealand Huanglian Group Limited
53b Sentinel Road
Simpson (nz) Limited
53b Sentinel Road
Z & Y & K Limited
53b Sentinel Road