General information

Karod Holdings Limited

Type: NZ Limited Company (Ltd)
9429038633218
New Zealand Business Number
642596
Company Number
Registered
Company Status

Karod Holdings Limited (issued an NZ business identifier of 9429038633218) was registered on 24 Mar 1994. 2 addresses are currently in use by the company: 36A Sir William Pickering Drive, Burnside, Christchurch, 8053 (type: physical, registered). Unit 3, 21 Birmingham Drive, Middleton, Christchurch had been their physical address, up to 03 Jan 2019. Karod Holdings Limited used more names, namely: Karod Investments Limited from 24 Mar 1994 to 29 Mar 2007. 1000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 466 shares (46.6% of shares), namely:
Grant, Karen Elizabeth (an individual) located at Halswell, Christchurch postcode 8025. As far as the second group is concerned, a total of 1 shareholder holds 6.4% of all shares (64 shares); it includes
Grant, Simon (an individual) - located at Halswell, Christchurch. Moving on to the third group of shareholders, share allotment (450 shares, 45%) belongs to 2 entities, namely:
Soutar, Brian, located at Ilam, Christchurch (an individual),
Grant, Karen Elizabeth, located at Halswell, Christchurch (an individual). The Businesscheck information was last updated on 16 Mar 2024.

Current address Type Used since
36a Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & registered & service 03 Jan 2019
Directors
Name and Address Role Period
Karen Elizabeth Grant
Halswell, Christchurch, 8025
Address used since 06 Jun 2017
Papanui, Christchurch, 8053
Address used since 24 Mar 1994
Director 24 Mar 1994 - current
James David Grant
Rd 1, Lyttelton, 8971
Address used since 06 Jun 2017
Hoon Hay, Christchurch, 8025
Address used since 20 May 2008
Director 20 Mar 2007 - current
Brian Soutar
Ilam, Christchurch, 8041
Address used since 06 Jun 2017
Christchurch, 8041
Address used since 08 Jun 2016
Director 29 Mar 2007 - current
Simon Thomas Grant
Halswell, Christchurch, 8025
Address used since 01 May 2009
Director 29 Mar 2007 - current
Rodger James Grant
Papanui, Christchurch, 8053
Address used since 24 Mar 1994
Director 24 Mar 1994 - 29 Oct 2014
Addresses
Previous address Type Period
Unit 3, 21 Birmingham Drive, Middleton, Christchurch, 8024 Physical & registered 23 Jun 2014 - 03 Jan 2019
21 Birmingham Drive, Middleton, Christchurch, 8024 Physical & registered 20 Jun 2012 - 23 Jun 2014
C/-brian Soutar & Associates, Level 6 B N Z Building, 137 Armagh Street, Christchurch Physical 11 Oct 1999 - 11 Oct 1999
Soutar& Associates, Chartered Accountants, Level 10, 137 Armagh Str, Christchurch Physical & registered 11 Oct 1999 - 20 Jun 2012
C/ Brian Soutar & Associates, Level 6, B N Z Building, 137 Armagh Street, Christchurch Registered 11 Oct 1999 - 11 Oct 1999
Level 6, 137 Armagh Street, Christchurch Registered 01 May 1997 - 11 Oct 1999
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 466
Shareholder Name Address Period
Grant, Karen Elizabeth
Individual
Halswell
Christchurch
8025
24 Mar 1994 - current
Shares Allocation #2 Number of Shares: 64
Shareholder Name Address Period
Grant, Simon
Individual
Halswell
Christchurch
8025
21 Jul 2006 - current
Shares Allocation #3 Number of Shares: 450
Shareholder Name Address Period
Soutar, Brian
Individual
Ilam
Christchurch
8041
15 Jun 2004 - current
Grant, Karen Elizabeth
Individual
Halswell
Christchurch
8025
15 Jun 2004 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Grant, James David
Director
Rd 1
Lyttelton
8971
16 Aug 2010 - current

Historic shareholders

Shareholder Name Address Period
Grant, Rodger James
Individual
Papanui
Christchurch
24 Mar 1994 - 29 Oct 2014
Grant, Rodger James
Individual
Papanui
Christchurch
15 Jun 2004 - 29 Oct 2014
Location
Companies nearby
Graeme Jacobs Architect Limited
Unit 3, 21 Birmingham Drive
Lancar Industries Limited
23 C Birmingham Drive
Industrial Training Centre Limited
23c Birmingham Drive
NZ Bizworks Limited
23f Birmingham Drive
Mainland Electrical Limited
23f Birmingham Drive
Banks Peninsula Conservation Trust
18a Birmingham Drive