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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Le Prou, Cherie Anne Individual |
Raumati South Paraparaumu 5032 |
23 Oct 2012 - 12 May 2023 |
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 |
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 |