Sue Kelly Water Systems Limited, a registered company, was started on 18 Apr 2000. 9429037317522 is the New Zealand Business Number it was issued. This company has been run by 1 director, named Susan Maree Kelly - an active director whose contract started on 18 Apr 2000.
Updated on 30 Sep 2021, our database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch, 8013 (category: registered, physical).
Sue Kelly Water Systems Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address up to 20 Oct 2020.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 17 Apr 2014 to 20 Oct 2020
Address: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 17 Apr 2014
Address: R G D Taylor Limited, 154 Tuam Street, Christchurch, 8011 New Zealand
Registered address used from 11 Aug 2010 to 20 Apr 2012
Address: 154 Tuam Street, Christchurch, 8011 New Zealand
Registered address used from 10 Aug 2010 to 11 Aug 2010
Address: R G D Taylor Limited, Chartered Accountants, 154 Tuam Street, Christchurch, 8011 New Zealand
Physical address used from 10 Aug 2010 to 20 Apr 2012
Address: 154 Tuam Street, Christchurch New Zealand
Registered address used from 30 Nov 2007 to 10 Aug 2010
Address: R G D Taylor Limited, Chartered Accountants, 154 Tuam Street, Christchurch New Zealand
Physical address used from 30 Nov 2007 to 10 Aug 2010
Address: Duns Limited, Chartered Accountants, Level 16, 119 Armagh Str, Christchurch
Registered & physical address used from 08 Aug 2002 to 30 Nov 2007
Address: C/- Duns Ltd, Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 02 Aug 2002 to 08 Aug 2002
Address: Pricewaterhousecoopers Centre, Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 23 Jul 2001 to 02 Aug 2002
Address: C/- Brophy Knight & Partners Ltd, Chartered Accountants, Level One, 144 Tancred Street, Ashburton
Physical address used from 23 Jul 2001 to 23 Jul 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 13 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Susan Maree Kelly |
Ferrymead Christchurch 8023 New Zealand |
18 Apr 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Russell Kelly |
Ferrymead Christchurch 8023 New Zealand |
18 Apr 2000 - |
Susan Maree Kelly - Director
Appointment date: 18 Apr 2000
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 14 Jul 2021
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 17 Jul 2017
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 01 Jul 2006
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive