General information

Kakariki Holdings Limited

Type: NZ Limited Company (Ltd)
9429038997372
New Zealand Business Number
544942
Company Number
Registered
Company Status

Kakariki Holdings Limited (issued an NZBN of 9429038997372) was incorporated on 16 Jun 1992. 6 addresess are currently in use by the company: 33 Lovatt Crescent, Kensington, Whangarei, 0112 (type: registered, service). 27 London Street, Saint Marys Bay, Auckland had been their registered address, until 13 Mar 2019. 3000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 500 shares (16.67% of shares), namely:
Mills, Clair Frances (an individual) located at Grey Lynn, Auckland. When considering the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 500 shares); it includes
Mills, Stephanie Ruth (an individual) - located at Island Bay, Wellington. Next there is the third group of shareholders, share allocation (500 shares, 16.67%) belongs to 1 entity, namely:
Rands, Thomas Shaun, located at Freemans Bay, Auckland (an individual). Our data was updated on 16 Mar 2024.

Current address Type Used since
83 Howe Street, Freemans Bay, Auckland, 1011 Registered & physical & service 13 Mar 2019
83 Howe Street, Freemans Bay, Auckland, 1011 Office & delivery 03 Mar 2020
33 Lovatt Crescent, Kensington, Whangarei, 0112 Registered & service 04 Apr 2023
Contact info
64 274 342627
Phone (Phone)
diana.rands@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Diana Raewyn Rands
Freemans Bay, Auckland, 1011
Address used since 10 Feb 2020
Saint Marys Bay, Auckland, 1011
Address used since 06 Mar 2017
Director 16 Jun 1992 - current
Andrea Eden Low
Grey Lynn, Auckland, 1021
Address used since 06 Mar 2018
Grey Lynn, Auckland, 1021
Address used since 23 Mar 2016
Director 16 Jun 1992 - current
Stephanie Ruth Mills
Island Bay, Wellington, 6023
Address used since 23 Mar 2016
Director 16 Jun 1992 - current
Clair Frances Mills
Matapouri, Whangarei, 0173
Address used since 06 Mar 2018
Matapouri, Whangarei, 0173
Address used since 23 Mar 2016
Director 16 Jun 1992 - current
John Mills
Rd 3, Whangarei, 0173
Address used since 26 Mar 2011
Director 26 Mar 2011 - current
Thomas Shaun Rands
Freemans Bay, Auckland, 1011
Address used since 10 Feb 2020
North Melbourne, Victoria, 3000
Address used since 06 Mar 2017
Director 06 Mar 2017 - current
Christopher Bruce Cantly
Grey Lynn, Auckland, 1021
Address used since 23 Mar 2016
Director 16 Jun 1992 - 06 Mar 2018
Elizabeth Jean Baker
Point Chevalier, Auckland, 1022
Address used since 26 Mar 2012
Director 05 Mar 1999 - 11 Apr 2014
Addresses
Principal place of activity
83 Howe Street , Freemans Bay , Auckland , 1011
Previous address Type Period
27 London Street, Saint Marys Bay, Auckland, 1011 Registered & physical 14 Mar 2017 - 13 Mar 2019
9 Harbour View Road, Point Chevalier, Auckland, 1022 Physical & registered 11 Mar 2015 - 14 Mar 2017
9 Harbour View Rd, Pt Chevalier, Auckland Physical & registered 24 Feb 2009 - 11 Mar 2015
26 Fontenoy St, Mt Albert, Auckland Registered 09 Apr 2008 - 24 Feb 2009
26 Fontenoy St, Mt Albert Physical 09 Apr 2008 - 24 Feb 2009
30 Edenvale Crescent, Mt Eden, Auckland 1003 Registered 22 Mar 2000 - 09 Apr 2008
23 Warwick Ave, Westmere, Auckland Physical 22 Mar 2000 - 09 Apr 2008
30 Edenvale Crescent, Mt Eden, Auckland 1003 Physical 22 Mar 2000 - 22 Mar 2000
60a Wellpark Avenue, Grey Lynn, Auckland Registered 31 Oct 1996 - 22 Mar 2000
Financial Data
Financial info
3000
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Mills, Clair Frances
Individual
Grey Lynn
Auckland
16 Jun 1992 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Mills, Stephanie Ruth
Individual
Island Bay
Wellington
6023
16 Jun 1992 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Rands, Thomas Shaun
Individual
Freemans Bay
Auckland
1011
23 Mar 2016 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Low, Andrea Eden
Individual
Grey Lynn
Auckland
1021
16 Jun 1992 - current
Shares Allocation #5 Number of Shares: 500
Shareholder Name Address Period
Rands, Diana Raewyn
Individual
Freemans Bay
Auckland
1011
16 Jun 1992 - current
Shares Allocation #6 Number of Shares: 500
Shareholder Name Address Period
Mills, John
Individual
Ngunguru
Rd 3, Whangarei
25 Feb 2006 - current

Historic shareholders

Shareholder Name Address Period
Cantly, Christopher Bruce
Individual
Grey Lynn
Auckland
16 Jun 1992 - 25 Feb 2006
Baker, Elizabeth Jean
Individual
Point Chevalier
Auckland
1022
25 Feb 2006 - 23 Mar 2016
Location
Companies nearby
Twentyone London Limited
21a London Street
Advanced Composite Technology Limited
19 London Street
Q70 Trustee Limited
17 London Street
Q60 Limited
17 London Street
Fntacy Trustee Limited
11 London Street
Fntacy Enterprises Limited
11 London Street