Kakariki Holdings Limited (issued an NZBN of 9429038997372) was incorporated on 16 Jun 1992. 6 addresess are currently in use by the company: 33 Lovatt Crescent, Kensington, Whangarei, 0112 (type: registered, service). 27 London Street, Saint Marys Bay, Auckland had been their registered address, until 13 Mar 2019. 3000 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 500 shares (16.67% of shares), namely:
Mills, Clair Frances (an individual) located at Grey Lynn, Auckland. When considering the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 500 shares); it includes
Mills, Stephanie Ruth (an individual) - located at Island Bay, Wellington. Next there is the third group of shareholders, share allocation (500 shares, 16.67%) belongs to 1 entity, namely:
Rands, Thomas Shaun, located at Freemans Bay, Auckland (an individual). Our data was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
83 Howe Street, Freemans Bay, Auckland, 1011 | Registered & physical & service | 13 Mar 2019 |
83 Howe Street, Freemans Bay, Auckland, 1011 | Office & delivery | 03 Mar 2020 |
33 Lovatt Crescent, Kensington, Whangarei, 0112 | Registered & service | 04 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Diana Raewyn Rands
Freemans Bay, Auckland, 1011
Address used since 10 Feb 2020
Saint Marys Bay, Auckland, 1011
Address used since 06 Mar 2017 |
Director | 16 Jun 1992 - current |
Andrea Eden Low
Grey Lynn, Auckland, 1021
Address used since 06 Mar 2018
Grey Lynn, Auckland, 1021
Address used since 23 Mar 2016 |
Director | 16 Jun 1992 - current |
Stephanie Ruth Mills
Island Bay, Wellington, 6023
Address used since 23 Mar 2016 |
Director | 16 Jun 1992 - current |
Clair Frances Mills
Matapouri, Whangarei, 0173
Address used since 06 Mar 2018
Matapouri, Whangarei, 0173
Address used since 23 Mar 2016 |
Director | 16 Jun 1992 - current |
John Mills
Rd 3, Whangarei, 0173
Address used since 26 Mar 2011 |
Director | 26 Mar 2011 - current |
Thomas Shaun Rands
Freemans Bay, Auckland, 1011
Address used since 10 Feb 2020
North Melbourne, Victoria, 3000
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - current |
Christopher Bruce Cantly
Grey Lynn, Auckland, 1021
Address used since 23 Mar 2016 |
Director | 16 Jun 1992 - 06 Mar 2018 |
Elizabeth Jean Baker
Point Chevalier, Auckland, 1022
Address used since 26 Mar 2012 |
Director | 05 Mar 1999 - 11 Apr 2014 |
83 Howe Street , Freemans Bay , Auckland , 1011 |
Previous address | Type | Period |
---|---|---|
27 London Street, Saint Marys Bay, Auckland, 1011 | Registered & physical | 14 Mar 2017 - 13 Mar 2019 |
9 Harbour View Road, Point Chevalier, Auckland, 1022 | Physical & registered | 11 Mar 2015 - 14 Mar 2017 |
9 Harbour View Rd, Pt Chevalier, Auckland | Physical & registered | 24 Feb 2009 - 11 Mar 2015 |
26 Fontenoy St, Mt Albert, Auckland | Registered | 09 Apr 2008 - 24 Feb 2009 |
26 Fontenoy St, Mt Albert | Physical | 09 Apr 2008 - 24 Feb 2009 |
30 Edenvale Crescent, Mt Eden, Auckland 1003 | Registered | 22 Mar 2000 - 09 Apr 2008 |
23 Warwick Ave, Westmere, Auckland | Physical | 22 Mar 2000 - 09 Apr 2008 |
30 Edenvale Crescent, Mt Eden, Auckland 1003 | Physical | 22 Mar 2000 - 22 Mar 2000 |
60a Wellpark Avenue, Grey Lynn, Auckland | Registered | 31 Oct 1996 - 22 Mar 2000 |
Shareholder Name | Address | Period |
---|---|---|
Mills, Clair Frances Individual |
Grey Lynn Auckland |
16 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, Stephanie Ruth Individual |
Island Bay Wellington 6023 |
16 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Rands, Thomas Shaun Individual |
Freemans Bay Auckland 1011 |
23 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Low, Andrea Eden Individual |
Grey Lynn Auckland 1021 |
16 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Rands, Diana Raewyn Individual |
Freemans Bay Auckland 1011 |
16 Jun 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Mills, John Individual |
Ngunguru Rd 3, Whangarei |
25 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Cantly, Christopher Bruce Individual |
Grey Lynn Auckland |
16 Jun 1992 - 25 Feb 2006 |
Baker, Elizabeth Jean Individual |
Point Chevalier Auckland 1022 |
25 Feb 2006 - 23 Mar 2016 |
Twentyone London Limited 21a London Street |
|
Advanced Composite Technology Limited 19 London Street |
|
Q70 Trustee Limited 17 London Street |
|
Q60 Limited 17 London Street |
|
Fntacy Trustee Limited 11 London Street |
|
Fntacy Enterprises Limited 11 London Street |