Shortcuts

Dd Kelston Limited

Type: NZ Limited Company (Ltd)
9429032447163
NZBN
2197728
Company Number
Registered
Company Status
Current address
Suite 2, 20a Arwen Place
East Tamaki
Auckland 2013
New Zealand
Physical address used since 15 Aug 2019
40 Vestey Drive
Mount Wellington
Auckland 1060
New Zealand
Registered & service address used since 14 Aug 2023

Dd Kelston Limited was registered on 16 Dec 2008 and issued an NZ business identifier of 9429032447163. This registered LTD company has been run by 2 directors: Anthony Richard Lee - an active director whose contract began on 16 Dec 2008,
Troy Justin Morrison - an active director whose contract began on 16 Dec 2008.
As stated in our data (updated on 06 Apr 2024), this company uses 2 addresses: 40 Vestey Drive, Mount Wellington, Auckland, 1060 (registered address),
40 Vestey Drive, Mount Wellington, Auckland, 1060 (service address),
Suite 2, 20A Arwen Place, East Tamaki, Auckland, 2013 (physical address).
Up to 14 Aug 2023, Dd Kelston Limited had been using Suite 2, 20A Arwen Place, East Tamaki, Auckland as their service address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 193 shares are held by 2 entities, namely:
Lee, Anthony Richard (a director) located at Grey Lynn, Auckland postcode 1021,
Dd Trustees Limited (an entity) located at Golflands, Auckland postcode 2013.
The second group consists of 1 shareholder, holds 30.8 per cent shares (exactly 308 shares) and includes
Ducal Pty Limited - located at Claremont Str, South Yarra, Victoria, 3141, Australia.
The third share allotment (499 shares, 49.9%) belongs to 1 entity, namely:
Ballantyne, Tracey Frances, located at 7 Courageous Place, Beachlands Auckland (an individual).

Addresses

Previous addresses

Address #1: Suite 2, 20a Arwen Place, East Tamaki, Auckland, 2013 New Zealand

Service & registered address used from 15 Aug 2019 to 14 Aug 2023

Address #2: 7 Springs Road, Otara, Auckland, 2013 New Zealand

Registered & physical address used from 19 Aug 2015 to 15 Aug 2019

Address #3: Unit B, 27b Cain Road, Penrose, Auckland New Zealand

Physical & registered address used from 16 Dec 2008 to 19 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 05 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 193
Director Lee, Anthony Richard Grey Lynn
Auckland
1021
New Zealand
Entity (NZ Limited Company) Dd Trustees Limited
Shareholder NZBN: 9429046881069
Golflands
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 308
Other (Other) Ducal Pty Limited Claremont Str, South Yarra, Victoria
3141, Australia
Shares Allocation #3 Number of Shares: 499
Individual Ballantyne, Tracey Frances 7 Courageous Place
Beachlands Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morrison, Troy Justin 7 Courageous Place
Beachlands Auckland
2018
New Zealand
Individual Morrison, Troy Justin 7 Courageous Place
Beachlands Auckland
2018
New Zealand
Individual Morrison, Troy Justin 7 Courageous Place
Beachlands Auckland
2018
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Cafe Concepts Limited
Name
Ltd
Type
930087
Ultimate Holding Company Number
NZ
Country of origin
7 Springs Road
Otara
Auckland 2013
New Zealand
Address
Directors

Anthony Richard Lee - Director

Appointment date: 16 Dec 2008

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Aug 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Aug 2017


Troy Justin Morrison - Director

Appointment date: 16 Dec 2008

Address: Beachlands, Manukau, 2018 New Zealand

Address used since 22 Sep 2010

Nearby companies