Kaurivale Holdings Limited was launched on 02 May 2007 and issued an NZ business number of 9429033428970. The registered LTD company has been managed by 4 directors: Karen R. - an active director whose contract started on 11 May 2017,
Peter Gibson - an active director whose contract started on 11 May 2017,
Jennifer Gibson - an inactive director whose contract started on 02 May 2007 and was terminated on 30 Nov 2020,
Kevin William Gibson - an inactive director whose contract started on 02 May 2007 and was terminated on 11 May 2017.
As stated in BizDb's database (last updated on 25 Mar 2024), this company registered 1 address: 8 Clyde Street, Dargaville, Dargaville, 0310 (types include: postal, office).
Until 17 Apr 2018, Kaurivale Holdings Limited had been using 40D Bethlehem Road, Bethlehem, Tauranga as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Estate Of Kevin William Gibson (an other) located at Dargaville, Dargaville postcode 0310.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gibson, Jennifer - located at 112 Carmichael Rd, Tauranga. Kaurivale Holdings Limited was categorised as "Forestry" (business classification A030120).
Principal place of activity
8 Clyde Street, Dargaville, Dargaville, 0310 New Zealand
Previous addresses
Address #1: 40d Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 02 May 2011 to 17 Apr 2018
Address #2: Warren Butterworth Lawyers, Level 15 Qantas House, 191 Queen Street, Auckland New Zealand
Physical & registered address used from 25 Mar 2010 to 02 May 2011
Address #3: Mcmahon Butterworth Thompson, Level 8, 34 Shortland Street, Auckland
Registered & physical address used from 19 Mar 2008 to 25 Mar 2010
Address #4: Knight Coldicutt Mcmahon Butterworth, Shed 20, Prince's Wharf, Auckland
Registered & physical address used from 02 May 2007 to 19 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | Estate Of Kevin William Gibson |
Dargaville Dargaville 0310 New Zealand |
09 Apr 2018 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gibson, Jennifer |
112 Carmichael Rd Tauranga 3110 New Zealand |
02 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Kevin William |
Bethlehem Tauranga 3110 New Zealand |
02 May 2007 - 09 Apr 2018 |
Karen R. - Director
Appointment date: 11 May 2017
Address: Yelm, Washington, 98597 United States
Address used since 05 Jun 2017
Peter Gibson - Director
Appointment date: 11 May 2017
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 11 May 2017
Jennifer Gibson - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 30 Nov 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 18 Mar 2010
Kevin William Gibson - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 11 May 2017
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 18 Mar 2010
St Joseph's Catholic School Dargaville Pta Incorporated
4 Charlotte Street
Lions Club Of Dargaville Incorporated
Hokianga Road
Dargaville Firearm And Militaria Collectors Club Incorporated
C/o Lions Centre
Kauri Coast Community Pool Trust
C/o Hammonds, Solicitors
Nsc Home Design Limited
43 Cobham Avenue
Distinction Jewellers Limited
14 Islington Street
Iwi Forest Services Limited
31 Tauroa St. Raumanga
Iwi Forestry Limited
31 Tauroa Street
Kaipara Logging Limited
89 Whakahara Road
Manugen Limited
State Highway 12
Mosduvin Forest Limited
Milne Road
Nz Native Riverwood Limited
126 Austin Road