Kaipi Holdings Limited (New Zealand Business Number 9429030152762) was incorporated on 05 Jul 2013. 2 addresses are in use by the company: 202 Kaipi Road, Rd 2, Egmont Village, 4372 (type: registered, physical). 45 Wallath Road, Westown, New Plymouth had been their physical address, until 12 Aug 2019. 5000000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 2500000 shares (50 per cent of shares), namely:
Hitchcock, Murray Launce Craig (an individual) located at Rd 3, New Plymouth postcode 4373,
Gq Trustees Limited (an entity) located at New Plymouth, New Plymouth postcode 4310,
Hitchcock, Pamela Beverly Anne (an individual) located at Rd 3, New Plymouth postcode 4373. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (1250000 shares); it includes
Bolton, Ross David (a director) - located at Rd 2, New Plymouth. The 3rd group of shareholders, share allocation (1250000 shares, 25%) belongs to 1 entity, namely:
Bolton, Suzanne Maree, located at Rd 2, New Plymouth (a director). "Investment - commercial property" (business classification L671230) is the classification the ABS issued Kaipi Holdings Limited. The Businesscheck data was last updated on 27 Feb 2024.
Current address | Type | Used since |
---|---|---|
202 Kaipi Road, Rd 2, Egmont Village, 4372 | Registered & physical & service | 12 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Ross David Bolton
Rd 2, New Plymouth, 4372
Address used since 05 Jul 2013 |
Director | 05 Jul 2013 - current |
Suzanne Maree Bolton
Rd 2, New Plymouth, 4372
Address used since 05 Jul 2013 |
Director | 05 Jul 2013 - current |
Murray Launce Hitchcock
Rd 3, New Plymouth, 4373
Address used since 25 Oct 2022
Rd 1, Cambridge, 3493
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - current |
Pamela Beverly Anne Hitchcock
Rd 3, New Plymouth, 4373
Address used since 25 Oct 2023
Rd 1, Cambridge, 3493
Address used since 15 Aug 2014 |
Director | 15 Aug 2014 - current |
202 Kaipi Road , Rd 2 , Egmont Village , 4372 |
Previous address | Type | Period |
---|---|---|
45 Wallath Road, Westown, New Plymouth, 4310 | Physical & registered | 10 Sep 2018 - 12 Aug 2019 |
85 Molesworth Street, New Plymouth, 4310 | Registered & physical | 06 Aug 2014 - 10 Sep 2018 |
85 Molesworth Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 05 Jul 2013 - 06 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
Hitchcock, Murray Launce Craig Individual |
Rd 3 New Plymouth 4373 |
10 Jun 2014 - current |
Gq Trustees Limited Shareholder NZBN: 9429034915097 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
10 Jun 2014 - current |
Hitchcock, Pamela Beverly Anne Individual |
Rd 3 New Plymouth 4373 |
10 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Bolton, Ross David Director |
Rd 2 New Plymouth 4372 |
05 Jul 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Bolton, Suzanne Maree Director |
Rd 2 New Plymouth 4372 |
05 Jul 2013 - current |
Manton Construction Limited 125 Poplar Grove |
|
Plumb-it Services Limited 44 Wallath Road |
|
Ai Interiors Limited 117 Poplar Grove |
|
Hosdoc Limited 48 Wallath Road |
|
The Lasting Impact Advertising Display Applied Design Construction Co Limited 51 Wallath Road |
|
The Last Design Limited 51 Wallath Road |
Dreams Aren't Free Limited 24 York Crescent |
Esskay Properties Limited 38 Oranga Street |
Alijanz Limited 79 Bayly Road |
Kz Orange Holdings NZ Limited 12 Melrose Street |
Easybuild Taranaki Limited 54 Dorset Avenue |
Jard Property Limited 59 Breakwater Road |