General information

Kaiuma Park Services Limited

Type: NZ Limited Company (Ltd)
9429033299099
New Zealand Business Number
1957508
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Kaiuma Park Services Limited (New Zealand Business Number 9429033299099) was started on 26 Jun 2007. 5 addresess are in use by the company: 2626 Kaiuma Bay Road, Rd 1, Havelock, 7178 (type: delivery, postal). 7/234 Wakefield Strreet, Wellington had been their registered address, up until 18 May 2017. 231 shares are issued to 32 shareholders who belong to 20 shareholder groups. The first group includes 3 entities and holds 3 shares (1.3% of shares), namely:
Charles, Lance Alexander (an individual) located at Enner Glynn, Nelson postcode 7011,
Green, Carol Anne (an individual) located at Enner Glynn, Nelson postcode 7011,
Smart, Karen Margaret (an individual) located at Enner Glynn, Nelson postcode 7011. In the second group, a total of 2 shareholders hold 0.43% of all shares (exactly 1 share); it includes
Warring, Joanne Ilma (an individual) - located at Rd 1, Havelock,
Warring, Troy Douglas (an individual) - located at Rd 1, Havelock. Moving on to the next group of shareholders, share allotment (129 shares, 55.84%) belongs to 1 entity, namely:
Sounds Lifestyle Ventures Limited, located at Bethlehem, Tauranga (an entity). Businesscheck's database was updated on 25 Mar 2024.

Current address Type Used since
7/234 Wakefield Street, Wellington, 6011 Physical & registered & service 18 May 2017
Floor 7 Registered Master Builders Building, 234 Wakefield Street, Te Aro, Wellington, 6011 Office 05 Apr 2019
2626 Kaiuma Bay Road, Rd 1, Havelock, 7178 Delivery & postal 18 May 2020
Contact info
64 021 968305
Phone (Phone)
gerry@gregg.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Joseph Hugo Lupi
Churton Park, Wellington, 6037
Address used since 31 Oct 2013
Johnsonville, Wellington, 6037
Address used since 08 May 2019
Director 31 Oct 2013 - current
Gerald Gregg
Rd 1, Havelock, 7178
Address used since 27 Oct 2018
Director 27 Oct 2018 - current
Shon James Emerson
Havelock, 7178
Address used since 28 Nov 2020
Director 28 Nov 2020 - current
Andrew David Townshend
Blenheim, Blenheim, 7201
Address used since 01 Dec 2014
Director 01 Dec 2014 - 09 Apr 2021
Lee Alexander Gilbert
Witherlea, Blenheim, 7201
Address used since 01 Dec 2014
Director 01 Dec 2014 - 20 Jun 2018
Peter Wayne Maurice Yealands
Seddon, 7285
Address used since 26 Jun 2007
Director 26 Jun 2007 - 31 Oct 2013
Addresses
Principal place of activity
Floor 7 Registered Master Builders Building, 234 Wakefield Street , Te Aro , Wellington , 6011
Previous address Type Period
7/234 Wakefield Strreet, Wellington, 6011 Registered & physical 09 Jun 2015 - 18 May 2017
C/- Curtis Mclean, 7/234 Wakefield Street, Wellington, 6011 Registered & physical 04 Dec 2013 - 09 Jun 2015
534 Seaview Road, Seddon, Marlborough, 7285 Physical & registered 22 Dec 2010 - 04 Dec 2013
Pricewaterhousecoopers, 113-119 The Terrace, Wellington 6011 Registered 11 Jun 2008 - 22 Dec 2010
Pricewaterhousecoopers, 113-19 The Terrace, Wellington 6011 Physical 11 Jun 2008 - 22 Dec 2010
500 Seaview Road, Seddon Registered & physical 04 Apr 2008 - 11 Jun 2008
22 Scott Street, Blenheim Registered & physical 26 Jun 2007 - 04 Apr 2008
Financial Data
Financial info
231
Total number of Shares
June
Annual return filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3
Shareholder Name Address Period
Charles, Lance Alexander
Individual
Enner Glynn
Nelson
7011
26 Feb 2024 - current
Green, Carol Anne
Individual
Enner Glynn
Nelson
7011
26 Feb 2024 - current
Smart, Karen Margaret
Individual
Enner Glynn
Nelson
7011
26 Feb 2024 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Warring, Joanne Ilma
Individual
Rd 1
Havelock
7178
12 Apr 2023 - current
Warring, Troy Douglas
Individual
Rd 1
Havelock
7178
12 Apr 2023 - current
Shares Allocation #3 Number of Shares: 129
Shareholder Name Address Period
Sounds Lifestyle Ventures Limited
Shareholder NZBN: 9429030043961
Entity (NZ Limited Company)
Bethlehem
Tauranga
3110
15 Oct 2014 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Gregg, Carolyn Ann
Individual
Rd 1
Havelock
7178
12 Apr 2023 - current
Gregg, Gerald
Director
Rd 1
Havelock
7178
15 May 2019 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Emerson, Shon James
Director
Havelock
7178
12 Apr 2023 - current
Emerson, Alison Lee
Individual
Havelock
7178
12 Apr 2023 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Rawley, Alison Frances
Individual
Rd 2
St Arnaud
7072
12 Apr 2023 - current
Cameron, Brent Ronald
Individual
Rd 2
St Arnaud
7072
12 Apr 2023 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Ching, Michele Sarah
Individual
Silverdale
Silverdale
0932
12 Apr 2023 - current
Ching, Geoffrey David
Individual
Silverdale
Silverdale
0932
12 Apr 2023 - current
Shares Allocation #8 Number of Shares: 2
Shareholder Name Address Period
Johnson, Peter
Individual
Nelson South
Nelson
7010
12 Apr 2023 - current
Johnson, Anne-marie Juliet
Individual
Nelson South
Nelson
7010
12 Apr 2023 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Wilkinson, Peter
Individual
Rd 1
Renwick
7271
15 May 2019 - current
Shares Allocation #10 Number of Shares: 2
Shareholder Name Address Period
Townshend, Kathrine
Individual
Blenheim
Blenheim
7201
12 Apr 2023 - current
Townshend, Andrew David
Individual
Blenheim
Blenheim
7201
15 May 2019 - current
Shares Allocation #11 Number of Shares: 2
Shareholder Name Address Period
Sounds Lifestyle Investments Limited
Shareholder NZBN: 9429030044043
Entity (NZ Limited Company)
234 Wakefield Street
Wellington
6011
15 Oct 2014 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Pirotta, Davld
Individual
Wgtn
6021
02 Jul 2021 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Ngarimu, Brian
Individual
Porirua
5026
02 Jul 2021 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Lowe, Geneva Sarah
Individual
Whangamata
Whangamata
3620
18 Sep 2017 - current
Shares Allocation #15 Number of Shares: 1
Shareholder Name Address Period
Calam, Christine Mary
Individual
73 Albert Street
Blenheim 7201
28 Apr 2010 - current
Calam, David George
Individual
73 Albert Street
Blenheim 7201
28 Apr 2010 - current
Shares Allocation #16 Number of Shares: 1
Shareholder Name Address Period
Ras Kutani Limited
Shareholder NZBN: 9429041151051
Entity (NZ Limited Company)
Paraparaumu
Paraparaumu
5032
08 Aug 2017 - current
Shares Allocation #17 Number of Shares: 1
Shareholder Name Address Period
Henderson, Robyn Maree
Individual
Rd6
Blenheim 7276
28 Apr 2010 - current
Henderson, Philip
Individual
Rd6
Blenheim 7276
28 Apr 2010 - current
Shares Allocation #18 Number of Shares: 1
Shareholder Name Address Period
Thompson, Clare Marie
Individual
Otaki
0000
08 Aug 2017 - current
Shares Allocation #19 Number of Shares: 1
Shareholder Name Address Period
Best, Jonathan
Individual
Raumati Beach
Paraparaumu
5032
08 Aug 2017 - current
Shares Allocation #20 Number of Shares: 1
Shareholder Name Address Period
Frederickson, Cameron Blake
Individual
Rangiora
Rangiora
7400
27 Nov 2017 - current
Mckay, Sonja
Individual
Rangiora
Rangiora
7400
27 Nov 2017 - current

Historic shareholders

Shareholder Name Address Period
Kaiuma Park Services Limited
Shareholder NZBN: 9429033299099
Company Number: 1957508
Entity
Wellington
6011
12 Apr 2023 - 04 Mar 2024
Stevenson, Samantha Jane
Individual
73 Albert Street
Blenheim 7201
28 Apr 2010 - 26 Feb 2024
Stevenson, Graham
Individual
73 Albert Street
Blenheim 7201
28 Apr 2010 - 26 Feb 2024
Yealands, Aaron Mark
Individual
Blenheim
Blenheim
7201
07 Dec 2015 - 26 Feb 2024
Ford, William Roger
Individual
73 Albert Street
Blenheim 7201
28 Apr 2010 - 12 Apr 2023
Duffell, Ginny Elizabeth
Individual
24 Henry Street
Blenheim 7201
28 Apr 2010 - 12 Apr 2023
Graf, Nicole Jacqueline
Individual
Lincoln
Lincoln
7608
08 Aug 2017 - 12 Apr 2023
Harper, Judith Dawn
Individual
Ngaio
Wellington 6035
28 Apr 2010 - 12 Apr 2023
Crook, Julie
Individual
Army Bay
Whangaparaoa
0930
08 Aug 2017 - 12 Apr 2023
Ferguson, Erin Stephen
Individual
24 Henry Street
Blenheim 7201
28 Apr 2010 - 12 Apr 2023
Harper, Victoria Anne
Individual
Clifford House
38 Halifax Street, Nelson 7010
28 Apr 2010 - 12 Apr 2023
Skbb Limited
Shareholder NZBN: 9429047478541
Company Number: 7495456
Entity
Johnsonville
Wellington
6037
20 Nov 2019 - 12 Apr 2023
Harper, Hayden Aaron
Individual
Clifford House
38 Halifax Street, Nelson 7010
28 Apr 2010 - 12 Apr 2023
Harper, Graham Russell
Individual
Ngaio
Wellington 6035
28 Apr 2010 - 12 Apr 2023
Duffell, Donovan Wayne
Individual
24 Henry Street
Blenheim 7201
28 Apr 2010 - 12 Apr 2023
Ford, Audrey Beatrice
Individual
73 Albert Street
Blenheim 7201
28 Apr 2010 - 12 Apr 2023
Kaiuma Park Estate Limited
Shareholder NZBN: 9429038936685
Company Number: 560481
Entity
Seddon
Marlborough
7285
26 Jun 2007 - 12 Apr 2023
Kaiuma Park Estate Limited
Shareholder NZBN: 9429038936685
Company Number: 560481
Entity
Seddon
7285
26 Jun 2007 - 12 Apr 2023
Earl, Athol John
Individual
Rangiora 7400
28 Apr 2010 - 15 May 2019
Earl, Lunley Diane
Individual
Rangiora 7400
28 Apr 2010 - 15 May 2019
Location