Karakanui Trustee Limited (issued an NZ business number of 9429031107846) was started on 04 May 2011. 2 addresses are currently in use by the company: Level 7, 38 Wyndham Street, Auckland, Auckland, 1010 (type: physical, registered). 9 Hunt Street, Whangarei, Whangarei had been their registered address, up to 15 Aug 2018. 2050 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 2050 shares (100% of shares), namely:
Mason, Samantha Joanne (an individual) located at One Tree Point, One Tree Point postcode 0118,
Mason, Patricia (an individual) located at Rd 3, Mangonui postcode 0483. Our information was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 7, 38 Wyndham Street, Auckland, Auckland, 1010 | Physical & registered & service | 15 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
Patricia Mason
Rd 3, Mangonui, 0483
Address used since 06 Mar 2018 |
Director | 06 Mar 2018 - current |
Samantha Joanne Mason
One Tree Point, One Tree Point, 0118
Address used since 15 Jun 2023 |
Director | 15 Jun 2023 - current |
Shane Paul Clark
Kensington, Whangarei, 0112
Address used since 06 Mar 2018 |
Director | 06 Mar 2018 - 15 Jun 2023 |
James Kilpatrick
Rd 3, Whangarei, 0173
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 31 Mar 2018 |
Megan Alyse Bawden
Rd 1, Kamo, 0185
Address used since 04 May 2011 |
Director | 04 May 2011 - 06 Mar 2018 |
David Mark Grindle
Rd 4, Whangarei, 0174
Address used since 04 May 2011 |
Director | 04 May 2011 - 06 Mar 2018 |
Steve Anthony Wong
Kensington, Whangarei, 0112
Address used since 04 May 2011 |
Director | 04 May 2011 - 06 Mar 2018 |
Neil Finlay Mcnab
Regent, Whangarei, 0112
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 06 Mar 2018 |
Tony John Savage
Kamo, Whangarei, 0112
Address used since 02 Jun 2017
Kamo, Whangarei, 0112
Address used since 29 May 2015 |
Director | 29 May 2015 - 06 Mar 2018 |
Stuart Owen Spicer
Onerahi, Whangarei, 0110
Address used since 04 May 2011 |
Director | 04 May 2011 - 24 Mar 2014 |
Wayne David Mckean
Whangarei, 0112
Address used since 04 May 2011 |
Director | 04 May 2011 - 24 Mar 2014 |
Tony John Savage
Rd 3, Whangarei, 0173
Address used since 01 Oct 2012 |
Director | 01 Oct 2012 - 24 Mar 2014 |
Previous address | Type | Period |
---|---|---|
9 Hunt Street, Whangarei, Whangarei, 0110 | Registered | 21 May 2013 - 15 Aug 2018 |
9 Hunt Street, Whangarei, Whangarei, 0110 | Physical | 04 May 2011 - 15 Aug 2018 |
9 Hunt Street, Whangarei, Whangarei, 0110 | Registered | 04 May 2011 - 21 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Mason, Samantha Joanne Individual |
One Tree Point One Tree Point 0118 |
15 Jun 2023 - current |
Mason, Patricia Individual |
Rd 3 Mangonui 0483 |
01 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Clark, Shane Paul Individual |
Kensington Whangarei 0112 |
01 Aug 2018 - 15 Jun 2023 |
Grindle, David Mark Individual |
Rd 4 Whangarei 0174 |
04 May 2011 - 01 Aug 2018 |
Mckean, Wayne David Individual |
Whangarei 0112 |
04 May 2011 - 01 Aug 2018 |
Wong, Steve Anthony Individual |
Kensington Whangarei 0112 |
04 May 2011 - 01 Aug 2018 |
Spicer, Stuart Owen Individual |
Onerahi Whangarei 0110 |
04 May 2011 - 21 Nov 2014 |
Bawden, Megan Alyse Individual |
Rd 1 Kamo 0185 |
02 Mar 2012 - 01 Aug 2018 |
Stuart Owen Spicer Director |
Onerahi Whangarei 0110 |
04 May 2011 - 21 Nov 2014 |
Wrmk Trustee Holding Company Limited 9 Hunt Street |
|
Wrmk Messina Trustee Company Limited 9 Hunt Street |
|
Michael Springford Trustee Limited 9 Hunt Street |
|
Jr & Ca Smith Family Trustee Limited 9 Hunt Street |
|
Wrmk Trustees (2013) Limited 9 Hunt Street |
|
Griffiths & Associates Trustee Limited 9 Hunt Street |