Karod Holdings Limited (issued an NZ business identifier of 9429038633218) was registered on 24 Mar 1994. 2 addresses are currently in use by the company: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered). Unit 3, 21 Birmingham Drive, Middleton, Christchurch had been their physical address, up to 03 Jan 2019. Karod Holdings Limited used more names, namely: Karod Investments Limited from 24 Mar 1994 to 29 Mar 2007. 1000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 466 shares (46.6% of shares), namely:
Grant, Karen Elizabeth (an individual) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 6.4% of all shares (64 shares); it includes
Grant, Simon (an individual) - located at Halswell, Christchurch. Moving on to the third group of shareholders, share allotment (450 shares, 45%) belongs to 2 entities, namely:
Soutar, Brian, located at Ilam, Christchurch (an individual),
Grant, Karen Elizabeth, located at Halswell, Christchurch (an individual). The Businesscheck information was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered & service | 03 Jan 2019 |
Name and Address | Role | Period |
---|---|---|
Karen Elizabeth Grant
Halswell, Christchurch, 8025
Address used since 06 Jun 2017
Papanui, Christchurch, 8053
Address used since 24 Mar 1994 |
Director | 24 Mar 1994 - current |
James David Grant
Rd 1, Lyttelton, 8971
Address used since 06 Jun 2017
Hoon Hay, Christchurch, 8025
Address used since 20 May 2008 |
Director | 20 Mar 2007 - current |
Brian Soutar
Ilam, Christchurch, 8041
Address used since 06 Jun 2017
Christchurch, 8041
Address used since 08 Jun 2016 |
Director | 29 Mar 2007 - current |
Simon Thomas Grant
Halswell, Christchurch, 8025
Address used since 01 May 2009 |
Director | 29 Mar 2007 - current |
Rodger James Grant
Papanui, Christchurch, 8053
Address used since 24 Mar 1994 |
Director | 24 Mar 1994 - 29 Oct 2014 |
Previous address | Type | Period |
---|---|---|
Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 23 Jun 2014 - 03 Jan 2019 |
21 Birmingham Drive, Middleton, Christchurch, 8024 | Physical & registered | 20 Jun 2012 - 23 Jun 2014 |
C/-brian Soutar & Associates, Level 6 B N Z Building, 137 Armagh Street, Christchurch | Physical | 11 Oct 1999 - 11 Oct 1999 |
Soutar& Associates, Chartered Accountants, Level 10, 137 Armagh Str, Christchurch | Physical & registered | 11 Oct 1999 - 20 Jun 2012 |
C/ Brian Soutar & Associates, Level 6, B N Z Building, 137 Armagh Street, Christchurch | Registered | 11 Oct 1999 - 11 Oct 1999 |
Level 6, 137 Armagh Street, Christchurch | Registered | 01 May 1997 - 11 Oct 1999 |
Shareholder Name | Address | Period |
---|---|---|
Grant, Karen Elizabeth Individual |
Halswell Christchurch 8025 |
24 Mar 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Simon Individual |
Halswell Christchurch 8025 |
21 Jul 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Soutar, Brian Individual |
Ilam Christchurch 8041 |
15 Jun 2004 - current |
Grant, Karen Elizabeth Individual |
Halswell Christchurch 8025 |
15 Jun 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, James David Director |
Rd 1 Lyttelton 8971 |
16 Aug 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant, Rodger James Individual |
Papanui Christchurch |
24 Mar 1994 - 29 Oct 2014 |
Grant, Rodger James Individual |
Papanui Christchurch |
15 Jun 2004 - 29 Oct 2014 |
Graeme Jacobs Architect Limited Unit 3, 21 Birmingham Drive |
|
Lancar Industries Limited 23 C Birmingham Drive |
|
Industrial Training Centre Limited 23c Birmingham Drive |
|
NZ Bizworks Limited 23f Birmingham Drive |
|
Mainland Electrical Limited 23f Birmingham Drive |
|
Banks Peninsula Conservation Trust 18a Birmingham Drive |