Krast Holdings Limited, a registered company, was incorporated on 07 May 2007. 9429033456553 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been run by 5 directors: Katie Sarah Luke - an active director whose contract began on 10 May 2007,
Stefan John Luke - an active director whose contract began on 10 May 2007,
Ray Upton Hansen - an inactive director whose contract began on 07 May 2007 and was terminated on 08 Jan 2014,
Troy Francis Stewart - an inactive director whose contract began on 07 May 2007 and was terminated on 08 Jan 2014,
Allan Edward Killick - an inactive director whose contract began on 07 May 2007 and was terminated on 08 Jan 2014.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Aberdeen Road, Prebbleton, 7604 (types include: registered, physical).
Krast Holdings Limited had been using 51 Sayers Crescent, Ilam, Christchurch as their registered address up to 14 Mar 2014.
A total of 60 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 30 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 30 shares (50%).
Previous addresses
Address: 51 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 21 Aug 2012 to 14 Mar 2014
Address: 14 Lady Polson Lane, Christchurch New Zealand
Registered & physical address used from 07 May 2007 to 21 Aug 2012
Basic Financial info
Total number of Shares: 60
Annual return filing month: February
Annual return last filed: 07 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Luke, Stefan John |
Prebbleton Prebbleton 7604 New Zealand |
10 May 2007 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Luke, Katie Sarah |
Prebbleton Prebbleton 7604 New Zealand |
10 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Ian |
Christchurch New Zealand |
07 May 2007 - 06 Mar 2014 |
Individual | Millar, Ross Gordon |
Christchurch New Zealand |
07 May 2007 - 06 Mar 2014 |
Individual | Hansen, Ray Upton |
Christchurch |
07 May 2007 - 06 Mar 2014 |
Individual | Killick, Allan Edward |
Cashmere Christchurch 8022 New Zealand |
07 May 2007 - 06 Mar 2014 |
Individual | Stewart, Carleena |
Christchurch New Zealand |
07 May 2007 - 06 Mar 2014 |
Individual | Stewart, Troy Francis |
Cracroft Christchurch 8025 New Zealand |
07 May 2007 - 06 Mar 2014 |
Individual | Killick, Lianne Judith |
Cashmere Christchurch 8022 New Zealand |
07 May 2007 - 06 Mar 2014 |
Individual | Hansen, Margaret Ann |
Christchurch New Zealand |
07 May 2007 - 06 Mar 2014 |
Katie Sarah Luke - Director
Appointment date: 10 May 2007
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 06 May 2011
Stefan John Luke - Director
Appointment date: 10 May 2007
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 06 May 2011
Ray Upton Hansen - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 08 Jan 2014
Address: Christchurch, 8025 New Zealand
Address used since 07 May 2007
Troy Francis Stewart - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 08 Jan 2014
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 03 Jun 2013
Allan Edward Killick - Director (Inactive)
Appointment date: 07 May 2007
Termination date: 08 Jan 2014
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 10 Jun 2013
Nuhome Builders Limited
8/82 Blakes Road
Mentally Stable Limited
56 Blakes Road
Prebbleton Veterinary Service (2010) Limited
56 Blakes Road
Prebbleton Veterinary Hospital (2009) Limited
56 Blakes Road
Beppco Limited
2 Hazelnut Avenue
J A Earl Farming Limited
284 Marshs Road
Beppco Limited
2 Hazelnut Avenue
Bs & R Properties Limited
6 Steam Mill Lane
H & W Rentals Limited
7 Skye Lane
Merton Properties Limited
1-81 Blakes Road
Onya Limited
10 Elmwood Drive
Westcroft Investments Limited
1-81 Blakes Road