General information

Karakanui Trustee Limited

Type: NZ Limited Company (Ltd)
9429031107846
New Zealand Business Number
3379595
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
2050
Total number of Shares
May
Annual return filing month
31 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2050
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

Historic shareholders

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
Location