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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Entity (NZ Limited Company) | Market Gardeners Limited Shareholder NZBN: 9429040972305 |
Hornby Christchurch 8042 New Zealand |
04 Aug 1959 - |
Ultimate Holding Company
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
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
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