General information

C K Holdings Limited

Type: NZ Limited Company (Ltd)
9429030473102
New Zealand Business Number
4061800
Company Number
Removed
Company Status
L671250 - Rental Of Commercial Property
Industry classification codes with description

C K Holdings Limited (issued an NZ business number of 9429030473102) was registered on 23 Oct 2012. 2 addresses are in use by the company: 213 Mark Avenue, Grenada Village, Wellington, 6037 (type: physical, service). 10 Meadow Court, Paraparaumu, Paraparaumu had been their registered address, up until 18 Oct 2022. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 50 shares (50 per cent of shares), namely:
Le Prou, Susan Mary (an individual) located at Raumati South, Paraparaumu postcode 5032,
Le Prou, Carl John (a director) located at Raumati South, Paraparaumu postcode 5032. In the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 50 shares); it includes
Jones, Eileen (an individual) - located at Grenada Village, Wellington,
Jones, Kelvin Martin (a director) - located at Grenada Village, Wellington. "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued C K Holdings Limited. Businesscheck's information was updated on 08 Feb 2024.

Current address Type Used since
213 Mark Avenue, Grenada Village, Wellington, 6037 Physical & service & registered 18 Oct 2022
Directors
Name and Address Role Period
Kelvin Martin Jones
Grenada Village, Wellington, 6037
Address used since 10 Oct 2022
Paraparaumu, Paraparaumu, 5032
Address used since 23 Oct 2012
Director 23 Oct 2012 - current
Carl John Le Prou
Raumati South, Paraparaumu, 5032
Address used since 23 Oct 2012
Director 23 Oct 2012 - current
Addresses
Previous address Type Period
10 Meadow Court, Paraparaumu, Paraparaumu, 5032 Registered & physical 03 Oct 2018 - 18 Oct 2022
19d Milne Drive, Paraparaumu, Paraparaumu, 5032 Registered & physical 09 May 2018 - 03 Oct 2018
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 Registered & physical 31 Oct 2017 - 09 May 2018
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 Registered & physical 19 Oct 2017 - 31 Oct 2017
305 Jackson Street, Petone, Lower Hutt, 5012 Registered & physical 23 Oct 2012 - 19 Oct 2017
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
10 Oct 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Le Prou, Susan Mary
Individual
Raumati South
Paraparaumu
5032
12 May 2023 - current
Le Prou, Carl John
Director
Raumati South
Paraparaumu
5032
23 Oct 2012 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Jones, Eileen
Individual
Grenada Village
Wellington
6037
23 Oct 2012 - current
Jones, Kelvin Martin
Director
Grenada Village
Wellington
6037
23 Oct 2012 - current

Historic shareholders

Shareholder Name Address Period
Le Prou, Cherie Anne
Individual
Raumati South
Paraparaumu
5032
23 Oct 2012 - 12 May 2023
Location
Companies nearby
Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive
Equip Worldwide Limited
Suite 1, 122 Queens Drive
Action Rail Limited
Suite 1, 122 Queens Drive
Mustang Homes Limited
Suite 1, 122 Queens Drive
Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive
Mugridge Construction Limited
Suite 1, 122 Queens Drive
Similar companies
Arnold Properties Limited
Suite 1, 122 Queens Drive
Strength And Honour Limited
Level 1, 8 Raroa Road
Harbur Property Investments Limited
8 Raroa Road
Eightynine Enterprises Limited
Flat 1, 8 Raroa Road
Patterson Group Limited
8 Raroa Road
Four Tui's 2016 Limited
Level 1