The Caretakers Limited (issued a business number of 9429037478995) was started on 27 Sep 1999. 7 addresess are in use by the company: 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (type: registered, service). 235 Point View Drive, Dannemora, Auckland had been their physical address, up until 13 Nov 2018. The Caretakers Limited used more aliases, namely: Ignite Design Limited from 27 Sep 1999 to 09 May 2007. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 250 shares (25% of shares), namely:
Clark, Alexander James (an individual) located at Cockle Bay, Auckland postcode 2014. When considering the second group, a total of 1 shareholder holds 17.5% of all shares (exactly 175 shares); it includes
Robertson, Keir (an individual) - located at Pukekohe, Pukekohe. Moving on to the next group of shareholders, share allotment (150 shares, 15%) belongs to 1 entity, namely:
Clark, Alexander James, located at Cockle Bay, Auckland (an individual). "Graphic design service - for advertising" (ANZSIC M692450) is the classification the ABS issued to The Caretakers Limited. Our information was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 141 Picton Street, Howick, Auckland, 2014 | Registered | 07 Feb 2012 |
| 141 Picton Street, Howick, Auckland, 2014 | Service & physical | 13 Nov 2018 |
| 141 Picton Street, Howick, Auckland, 2014 | Postal & office & delivery | 29 Oct 2019 |
| 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Registered & service | 28 May 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Keir Robertson
Pukekohe, Pukekohe, 2120
Address used since 29 Oct 2015 |
Director | 27 Sep 1999 - current |
|
Alexander James Clark
Cockle Bay, Auckland, 2014
Address used since 24 May 2024 |
Director | 24 May 2024 - current |
|
Lee Irving David Musham
Dannemora, Auckland, 2016
Address used since 01 Apr 2013 |
Director | 07 May 2010 - 30 Aug 2024 |
| Type | Used since | |
|---|---|---|
| 7 Wrightson Way, Pukekohe, Pukekohe, 2120 | Registered & service | 28 May 2024 |
| 141 Picton Street , Howick , Auckland , 2014 |
| Previous address | Type | Period |
|---|---|---|
| 235 Point View Drive, Dannemora, Auckland, 2016 | Physical | 15 Oct 2013 - 13 Nov 2018 |
| 154 Kilkenny Drive, East Tamaki Heights, Auckland, 2016 | Physical | 07 Feb 2012 - 15 Oct 2013 |
| Milne Maingay, Chartered Accountants, 2nd Flr, 15b Vestey Drive, Mt Wellington | Registered | 13 Apr 2000 - 07 Feb 2012 |
| Milne Maingay, Chartered Accountants, 2nd Flr, 15b Vestey Drive, Mt Wellington | Registered | 12 Apr 2000 - 13 Apr 2000 |
| Milne Maingay, Chartered Accountants, 2nd Flr, 15b Vestey Drive, Mt Wellington | Physical | 27 Sep 1999 - 07 Feb 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Alexander James Individual |
Cockle Bay Auckland 2014 |
17 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Keir Individual |
Pukekohe Pukekohe 2120 |
21 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Clark, Alexander James Individual |
Cockle Bay Auckland 2014 |
17 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Robertson, Keir Individual |
Pukekohe Pukekohe 2120 |
21 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Musham, Lee Irving David Individual |
Dannemora Auckland 2016 |
07 May 2010 - 24 Sep 2024 |
|
Musham, Lee Irving David Individual |
Dannemora Auckland 2016 |
07 May 2010 - 24 Sep 2024 |
![]() |
Shilpi Investments Limited 12 Moore Street |
![]() |
Sowers Trust 120 Picton Street |
![]() |
Howick Community Church Trust 120 Picton Street |
![]() |
Cogeneration NZ Limited 128 Picton Street |
![]() |
All Saints Howick Parochial Trust Board 17 Selwyn Rd |
![]() |
Lawnet Limited Office 1, Howick Village Mall |
|
Work Of Art Graphics Limited 44 Cook Street |
|
White Creative Limited 59a Wellington Street |
|
Creative Philosophy Limited 67 Haseler Crescent |
|
Ryley Bear Limited Suite 1 |
|
Kea Designs Limited Flat 2, 6 Mirrabooka Avenue |
|
Lucy Han Design Limited 23 Loloma Drive |