Shortcuts

Kaipaki Properties Limited

Type: NZ Limited Company (Ltd)
9429040935072
NZBN
12133
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Physical & registered & service address used since 02 Nov 2012
Po Box 8581
Riccarton
Christchurch 8440
New Zealand
Postal address used since 03 Mar 2024
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Office & delivery address used since 03 Mar 2024

Kaipaki Properties Limited, a registered company, was started on 04 Aug 1959. 9429040935072 is the NZ business number it was issued. "Rental of commercial property" (business classification L671250) is how the company has been classified. This company has been run by 7 directors: Bruce Robertson Irvine - an active director whose contract began on 15 Jun 1995,
Peter Stewart Hendry - an active director whose contract began on 27 Nov 2014,
Duncan John Pryor - an active director whose contract began on 19 Dec 2017,
Brian Dudley Gargiulo - an inactive director whose contract began on 17 Mar 1994 and was terminated on 22 Nov 2017,
Francis Peter Di Leva - an inactive director whose contract began on 04 Jun 1998 and was terminated on 30 Sep 2014.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 8581, Riccarton, Christchurch, 8440 (type: postal, office).
Kaipaki Properties Limited had been using 14 Settlers Crescent, Woolston, Christchurch as their registered address up to 02 Nov 2012.
Old names for this company, as we identified at BizDb, included: from 04 Aug 1959 to 18 Oct 2018 they were called Market Gardeners Orders Wellington Limited.
A single entity owns all company shares (exactly 500 shares) - Market Gardeners Limited - located at 8440, Hornby, Christchurch.

Addresses

Previous addresses

Address #1: 14 Settlers Crescent, Woolston, Christchurch, 8023 New Zealand

Registered & physical address used from 10 Nov 2011 to 02 Nov 2012

Address #2: 3 Deans Avenue, Christchurch

Physical & registered address used from 22 Dec 2000 to 22 Dec 2000

Address #3: 106 Hansons Lane, Christchurch New Zealand

Registered & physical address used from 22 Dec 2000 to 10 Nov 2011

Address #4: Unir 'd', Broderick Office Park, 17-19 Broderick Road, Johnsonville

Registered address used from 17 Jan 1994 to 22 Dec 2000

Address #5: 5 Fl Motor Trades Hse, 32-34 Kent Terrace, Wellington

Registered address used from 11 May 1993 to 17 Jan 1994

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Market Gardeners Limited
Shareholder NZBN: 9429040972305
Hornby
Christchurch
8042
New Zealand

Ultimate Holding Company

Market Gardeners Limited
Name
Coop
Type
1407
Ultimate Holding Company Number
NZ
Country of origin
78 Waterloo Road
Hornby
Christchurch 8042
New Zealand
Address
Directors

Bruce Robertson Irvine - Director

Appointment date: 15 Jun 1995

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 27 Oct 2015


Peter Stewart Hendry - Director

Appointment date: 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 28 May 2020

Address: Richmond Hill, Christchurch, 8081 New Zealand

Address used since 27 Nov 2014

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2019


Duncan John Pryor - Director

Appointment date: 19 Dec 2017

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 19 Dec 2017


Brian Dudley Gargiulo - Director (Inactive)

Appointment date: 17 Mar 1994

Termination date: 22 Nov 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 16 Mar 2010


Francis Peter Di Leva - Director (Inactive)

Appointment date: 04 Jun 1998

Termination date: 30 Sep 2014

Address: The Wood, Nelson, 7010 New Zealand

Address used since 16 Mar 2010


Colin Clapton East - Director (Inactive)

Appointment date: 15 Jun 1995

Termination date: 20 Apr 1998

Address: Westhaven, Christchurch,

Address used since 15 Jun 1995


William Frederick Doreen - Director (Inactive)

Appointment date: 16 Mar 1987

Termination date: 15 Jun 1995

Address: Levin,

Address used since 16 Mar 1987

Nearby companies

Vital Vegetables Marketing Partners Limited
78 Waterloo Road

Lamanna Bananas (nz) Limited
78 Waterloo Road

Kaipaki Holdings Limited
78 Waterloo Road

Market Gardeners Limited
78 Waterloo Road

J.s. Ewers Limited
78 Waterloo Road

Te Mata Exports Limited
78 Waterloo Road

Similar companies

Bellex Developments Limited
100 Carmen Road

Chocolate Investments Limited
7 Cicada Place

Cue One Limited
100 Carmen Road

Durie Holdings Limited
7 Cicada Place

Elenie Limited
7 Cicada Place

Market Fresh Wholesale Limited
78 Waterloo Road