Karariki Limited (issued an NZ business identifier of 9429042020783) was registered on 21 Oct 2015. 3 addresses are currently in use by the company: 15 Anglesea Street, Freemans Bay, Auckland, 1011 (type: registered, physical). 25 Hackett Street, Saint Marys Bay, Auckland had been their physical address, until 05 Sep 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Wang, Winston (a director) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Qiu, Hongying (an individual) - located at Freemans Bay, Auckland. "Trustee service" (ANZSIC K641965) is the classification the ABS issued Karariki Limited. Our database was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 147096, Ponsonby, Auckland, 1144 | Postal | 15 Aug 2019 |
15 Anglesea Street, Freemans Bay, Auckland, 1011 | Registered & physical & service | 05 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Winston Wang
Remuera, Auckland, 1050
Address used since 04 Aug 2017 |
Director | 13 Jul 2017 - current |
Hongying Qiu
Freemans Bay, Auckland, 1011
Address used since 26 Aug 2022
Herne Bay, Auckland, 1011
Address used since 13 Jul 2017
Hackett, Auckland, 1011
Address used since 08 Aug 2018 |
Director | 13 Jul 2017 - current |
James Verned Drinnan
Rd 1, Warkworth, 0981
Address used since 21 Oct 2015 |
Director | 21 Oct 2015 - 18 Jul 2017 |
Previous address | Type | Period |
---|---|---|
25 Hackett Street, Saint Marys Bay, Auckland, 1011 | Physical & registered | 09 Oct 2018 - 05 Sep 2022 |
53b Sentinel Road, Herne Bay, Auckland, 1011 | Physical & registered | 28 Nov 2016 - 09 Oct 2018 |
473 Kaipara Flats Road, Rd 1, Warkworth, 0981 | Registered & physical | 21 Oct 2015 - 28 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Wang, Winston Director |
Remuera Auckland 1050 |
20 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Qiu, Hongying Individual |
Freemans Bay Auckland 1011 |
13 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
James Verned Drinnan Director |
Rd 1 Warkworth 0981 |
21 Oct 2015 - 13 Jul 2017 |
Drinnan, James Verned Individual |
Rd 1 Warkworth 0981 |
21 Oct 2015 - 13 Jul 2017 |
Golden P.g.d. Limited 53b Sentinel Road |
|
Abnumeral Development Limited Flat 1, 49 Sentinel Road |
|
The Investment Holding Group Limited 72 Sarsfield Street |
|
Purfekt Holdings Limited 72 Sarsfield Street |
|
Kr Agencies Limited Apt 4 55 Sentinel Road |
|
Sb Capital Limited 48 Sentinel Road |
Acl Trustees 2017 Limited Level 1, 283 Ponsonby Road, Ponsonby |
Lomond Trustees Limited 1/1 Hamilton Road |
Na Hoku Trustee Company Limited 27 Hamilton Road |
Ross Glucina Trustee Co. Limited 13 Wallace Street |
Cx Solutions Limited 42 Curran Street |
Scribe Trustee Limited 9 Hamilton Road |