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 30 May 2025.
| 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
Kensington, Whangārei, 0112
Address used since 04 Mar 2025
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 |
33 Lovatt Crescent Kensington, Whangarei 0112 |
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 |
![]() |
Fntacy Trustee Limited 11 London Street |
![]() |
Fntacy Enterprises Limited 11 London Street |
![]() |
Zephyrus Investment Limited 11 Dunedin Street |