Kaipara Limited (issued an NZ business identifier of 9429040705729) was launched on 05 Jun 1957. 4 addresses are currently in use by the company: Ranger House, 242 Jack Lachlan Drive, Pine Harbour Marina, Beachlands, 2018 (type: registered, service). 51 Third View Avenue, Beachlands, Auckland had been their physical address, up until 02 Oct 2008. Kaipara Limited used more names, namely: Kaipara Excavators Limited from 05 Jun 1957 to 08 May 2000. 3000000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 2999900 shares (100 per cent of shares), namely:
Lachlan Holdings Limited (an entity) located at 242 Jack Lachlan Drive, Pine Harbour Marina, Beachlands postcode 2018. In the second group, a total of 1 shareholder holds 0 per cent of all shares (exactly 50 shares); it includes
Drinkrow, Allan Stuart (an individual) - located at Beachlands. Next there is the 3rd group of shareholders, share allocation (50 shares, 0%) belongs to 2 entities, namely:
Mills, Warwick Allen, located at Mount Maunganui, Mount Maunganui (an individual),
Drinkrow, Allan Stuart, located at Beachlands (an individual). Businesscheck's database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ranger House, 190 Jack Lachlan Drive, Pine Harbour Marina, Beachlands | Registered & physical & service | 02 Oct 2008 |
Ranger House, 242 Jack Lachlan Drive, Pine Harbour Marina, Beachlands, 2018 | Registered & service | 24 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Allan Stuart Drinkrow
Beachlands, Auckland, 2571
Address used since 24 May 2016 |
Director | 31 Jan 1991 - current |
Steven Alan Riddell
Beachlands, Manukau, 2018
Address used since 28 Feb 2011 |
Director | 01 Jul 2005 - current |
Simon Clyde Male
Beachlands, Auckland, 2571
Address used since 24 May 2016 |
Director | 01 Sep 2001 - 31 Jan 2019 |
Elizabeth Frances Kempthorne
Beachlands, 2571
Address used since 01 Jun 1996 |
Director | 01 Jun 1996 - 19 Mar 2010 |
Jack Lachlan Drinkrow
Beachlands,
Address used since 31 Jan 1991 |
Director | 31 Jan 1991 - 01 Oct 1997 |
Bruce Roderick Drinkrow
Whitford,
Address used since 31 Jan 1991 |
Director | 31 Jan 1991 - 03 Jun 1997 |
Previous address | Type | Period |
---|---|---|
51 Third View Avenue, Beachlands, Auckland | Physical & registered | 06 Dec 1995 - 02 Oct 2008 |
63 Picton Street, Howick | Registered | 23 Jun 1993 - 06 Dec 1995 |
Civic House, Rices Mall, Howick, Auckland | Registered | 19 May 1993 - 23 Jun 1993 |
Shareholder Name | Address | Period |
---|---|---|
Lachlan Holdings Limited Shareholder NZBN: 9429031720892 Entity (NZ Limited Company) |
242 Jack Lachlan Drive Pine Harbour Marina, Beachlands 2018 |
31 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Drinkrow, Allan Stuart Individual |
Beachlands |
05 Jun 1957 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Warwick Allen Individual |
Mount Maunganui Mount Maunganui 3116 |
10 May 2004 - current |
Drinkrow, Allan Stuart Individual |
Beachlands |
05 Jun 1957 - current |
Effective Date | 21 Jul 1991 |
Name | Lachlan Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2380388 |
Country of origin | NZ |
Bland Bay Limited Ranger House |
|
Ads Security Limited Ranger House |
|
Smythes Quarries Limited Ranger House |
|
Maclachlan Farms Limited Ranger House |
|
Brookby Quarries Limited Ranger House |
|
Drinkrow Industrial Estates Limited Ranger House |