Karamu Trustees No.6 Limited (New Zealand Business Number 9429033533667) was registered on 04 Apr 2007. 2 addresses are in use by the company: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (type: physical, registered). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their registered address, up to 19 Aug 2019. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Whk Services (Central) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122. Our database was updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Physical & registered & service | 19 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Steven Douglas Alexander
Taradale, Napier, 4112
Address used since 06 Jul 2015 |
Director | 04 Apr 2007 - current |
Christopher James Guillemot
Rd 6, Napier, 4186
Address used since 09 Sep 2009 |
Director | 01 Jul 2008 - current |
Michelle Eva Turfrey
Havelock North, 4130
Address used since 04 Apr 2024
Havelock North, 4130
Address used since 23 May 2023
Havelock North, 4130
Address used since 03 Nov 2020
Taradale, Napier, 4112
Address used since 12 Sep 2013 |
Director | 12 Sep 2013 - current |
Paul Martin Kerins
Mayfair, Hastings, 4122
Address used since 15 Feb 2021 |
Director | 15 Feb 2021 - current |
Denis Bruce Hames
Waipukurau, Waipukurau, 4200
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 15 Feb 2021 |
Greg Christopher Neill
Havelock North, 4130
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 15 Feb 2021 |
Richard Anthony Cranswick
Rd 4, Hastings, 4174
Address used since 09 Sep 2009 |
Director | 04 Apr 2007 - 27 Oct 2017 |
Terry Patrick Coffey
Taradale, Napier, 4112
Address used since 22 Sep 2011 |
Director | 04 Apr 2007 - 01 Mar 2015 |
Nicholas Thomas Hume
Rd 2, Waipukurau, 4282
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - 09 Sep 2013 |
James Patrick Gallagher
Waipawa, 4210
Address used since 09 Sep 2009 |
Director | 04 Apr 2007 - 30 Sep 2010 |
Gordon Ronald Lash
Rd 12, Havelock North 4294,
Address used since 18 Mar 2010 |
Director | 04 Apr 2007 - 13 Aug 2010 |
Dean Malcolm Tiffen
Napier,
Address used since 04 Apr 2007 |
Director | 04 Apr 2007 - 31 Oct 2008 |
Anthony John Davidson
Havelock North,
Address used since 04 Apr 2007 |
Director | 04 Apr 2007 - 01 Jul 2008 |
Cedric Wesley Knowles
Hastings,
Address used since 04 Apr 2007 |
Director | 04 Apr 2007 - 01 Nov 2007 |
Previous address | Type | Period |
---|---|---|
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Registered & physical | 27 Feb 2018 - 19 Aug 2019 |
208-210 Avenue Road East, Hastings, 4122 | Registered | 12 Aug 2013 - 27 Feb 2018 |
208-210 Avenue Road East, Hastings, 4122 | Registered | 10 Sep 2010 - 12 Aug 2013 |
208-210 Avenue Road East, Hastings, 4122 | Physical | 10 Sep 2010 - 27 Feb 2018 |
Whk Coffey Davidson, 208-210 Avenue Road East, Hastings | Physical & registered | 01 Aug 2007 - 10 Sep 2010 |
Coffey Davidson, 303n Karamu Road, Hastings | Registered & physical | 04 Apr 2007 - 01 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Whk Services (central) Limited Shareholder NZBN: 9429034255964 Entity (NZ Limited Company) |
211 Market Street South Hastings 4122 |
04 Apr 2007 - current |
Effective Date | 21 Jul 1991 |
Name | Whk Services (central) Limited |
Type | Ltd |
Ultimate Holding Company Number | 1781994 |
Country of origin | NZ |
Address |
Building A, Level 1, Farming House 211 Market Street South Hastings 4122 |
Black Folder Limited Building A, Level 1, Farming House |
|
Poukawa Holdings Limited 211 Market Street |
|
David Brownrigg Investments Limited Farming House |
|
Farming House Limited 211 Market Street South |
|
Kiwiwines2u Limited Building A, Level 1, Farming House |
|
Brownrigg Agriculture Limited 211 Market Street South |