A K L Holdings Limited (issued a business number of 9429038008016) was started on 16 Sep 1997. 5 addresess are in use by the company: 119A Swann Road, Rd 2, Cromwell, 9384 (type: delivery, postal). 62 D Victoria Street, Cambridge had been their physical address, up to 02 Jun 2021. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Peake, Lesley Maud (an individual) located at Hamilton. In the second group, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Peake, Andrew Vincent (an individual) - located at Rd 1, Cambridge. Next there is the 3rd group of shareholders, share allocation (25 shares, 25%) belongs to 3 entities, namely:
Ashley, Sharen Anne, located at Mount Maunganui, Mount Maunganui (an individual),
Michael G Stuart Trustee Co Limited, located at 60 Durham Street, Tauranga (an entity),
Ashley, Karen Marree, located at Grey Lynn, Auckland (an individual). "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is the classification the ABS issued to A K L Holdings Limited. Businesscheck's data was updated on 11 Mar 2024.
Current address | Type | Used since |
---|---|---|
119a Swann Road, Rd 2, Cromwell, 9384 | Registered & physical & service | 02 Jun 2021 |
119a Swann Road, Rd 2, Cromwell, 9384 | Delivery & postal & office | 30 May 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew Vincent Peake
Rd 2, Cromwell, 9384
Address used since 25 May 2021
Rd 1, Cambridge, 3493
Address used since 07 Jun 2012 |
Director | 16 Sep 1997 - current |
Lesley Maud Peake
Hamilton, 3216
Address used since 06 May 2016 |
Director | 16 Sep 1997 - current |
Karen Marree Ashley
Grey Lynn, Auckland, 1021
Address used since 23 May 2011 |
Director | 16 Sep 1997 - current |
119a Swann Road , Rd 2 , Cromwell , 9384 |
Previous address | Type | Period |
---|---|---|
62 D Victoria Street, Cambridge, 3434 | Physical & registered | 10 Dec 2012 - 02 Jun 2021 |
C/-fisher Heaslip, 26 Duke Street, Cambridge, 3434 | Physical | 10 May 2012 - 10 Dec 2012 |
62 King Street, Cambridge | Physical | 26 May 2008 - 10 May 2012 |
P.o.box 898, Cambridge | Physical | 28 May 2007 - 26 May 2008 |
C/-fisher Heaslip, 26 Duke Street, Cambridge | Registered | 28 May 2007 - 10 Dec 2012 |
3 Churchill Place, Cambridge | Physical & registered | 27 May 2002 - 28 May 2007 |
82 Killarney Road, Hamilton | Registered | 11 Apr 2000 - 27 May 2002 |
82 Killarney Road, Hamilton | Physical | 16 Sep 1997 - 27 May 2002 |
Shareholder Name | Address | Period |
---|---|---|
Peake, Lesley Maud Individual |
Hamilton |
16 Sep 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Peake, Andrew Vincent Individual |
Rd 1 Cambridge 3493 |
16 Sep 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashley, Sharen Anne Individual |
Mount Maunganui Mount Maunganui 3116 |
19 Oct 2011 - current |
Michael G Stuart Trustee Co Limited Shareholder NZBN: 9429038209390 Entity (NZ Limited Company) |
60 Durham Street Tauranga 3110 |
19 Oct 2011 - current |
Ashley, Karen Marree Individual |
Grey Lynn Auckland 1021 |
16 Sep 1997 - current |
Ap Gollan Registered Valuers (2014) Limited 60d Victoria Street |
|
Cambridge Christmas Festival Trust 60e Victoria Street |
|
Defend Limited 68 Victoria Street |
|
The Dispensary Opticians Limited 14 Empire Street |
|
The Enterprise Cambridge Trust 22a Empire Street |
|
Clarendon Farm Management Limited 24b Empire Street |
Jajomo Trees Limited 92 Fencourt Road |
Wood Management Services Limited 385 Whitehall Road |
Hos Forests Limited 457 Marychurch Road |
W.r.l. Forest Limited 457 Marychurch Road |
Killarney Forest Limited 26d Macfarlane Street |
Abergil Limited 133 Amanda Avenue |