Shortcuts

Keres Properties Limited

Type: NZ Limited Company (Ltd)
9429038796982
NZBN
603667
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
9 Gordon Street
Glen Avon
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 28 Jul 2019
9 Gordon Street
Glen Avon
New Plymouth 4312
New Zealand
Registered & physical & service address used since 13 Jul 2021

Keres Properties Limited was launched on 17 Dec 1993 and issued an NZBN of 9429038796982. The registered LTD company has been supervised by 6 directors: Irene Olga Mcleod - an active director whose contract started on 17 Mar 2023,
Irene Olga Mcleod - an inactive director whose contract started on 25 Jun 2007 and was terminated on 17 May 2016,
Alan Grant Kerr - an inactive director whose contract started on 17 Dec 1993 and was terminated on 22 Jun 1994,
Peter Kenyon Kirk - an inactive director whose contract started on 04 May 1994 and was terminated on 22 Jun 1994,
Malcolm Lance Mcleod - an inactive director whose contract started on 22 Jun 1994 and was terminated on 22 Jun 1994.
As stated in BizDb's information (last updated on 29 Mar 2024), this company filed 1 address: 9 Gordon Street, Glen Avon, New Plymouth, 4312 (type: registered, physical).
Up until 13 Jul 2021, Keres Properties Limited had been using 106 Vivian Street, New Plymouth as their registered address.
A total of 2200 shares are issued to 2 groups (2 shareholders in total). In the first group, 423 shares are held by 1 entity, namely:
Malcolm Mcleod Investments Limited (an entity) located at Glen Avon, New Plymouth postcode 4312.
Then there is a group that consists of 1 shareholder, holds 80.77% shares (exactly 1777 shares) and includes
Malcolm Lance Mcleod, Warwick Hastings Williams, Helena May Bennett As Trustees Of The Egmont Trust - located at New Plymouth. Keres Properties Limited has been categorised as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

9 Gordon Street, Glen Avon, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: 106 Vivian Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 07 Oct 2002 to 13 Jul 2021

Address #2: 2 Sheraton Grove, Palmerston North

Physical address used from 01 Jul 1997 to 07 Oct 2002

Address #3: 2 Sheraton Grove, Palmerston North

Registered address used from 04 Sep 1995 to 07 Oct 2002

Contact info
64 06 7587546
Phone
mimcleod@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2200

Annual return filing month: June

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 423
Entity (NZ Limited Company) Malcolm Mcleod Investments Limited
Shareholder NZBN: 9429039010599
Glen Avon
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1777
Other (Other) Malcolm Lance Mcleod, Warwick Hastings Williams, Helena May Bennett As Trustees Of The Egmont Trust New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter Terry Carter Kaye Bell Kenneth, Jointly Remuera

New Zealand
Individual Mcleod Malcolm Foreman Marlene, Openshaw Donald Jointly New Plymouth
Individual Hunger Brian Hunger Julita, Jointly New Plymouth

New Zealand
Other The Amber Trust
Other Null - 357 Properties Ltd
Other Null - Carter Mcleod Developments Ltd
Other Null - The Amber Trust
Other Null - The Gwen-may Trust
Other The Gwen-may Trust
Other 357 Properties Ltd
Other Carter Mcleod Developments Ltd
Individual Carter, Zeta Alison New Plymouth

New Zealand
Directors

Irene Olga Mcleod - Director

Appointment date: 17 Mar 2023

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 17 Mar 2023


Irene Olga Mcleod - Director (Inactive)

Appointment date: 25 Jun 2007

Termination date: 17 May 2016

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 11 Jul 2015


Alan Grant Kerr - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 22 Jun 1994

Address: New Plymouth,

Address used since 17 Dec 1993


Peter Kenyon Kirk - Director (Inactive)

Appointment date: 04 May 1994

Termination date: 22 Jun 1994

Address: Palmerston North,

Address used since 04 May 1994


Malcolm Lance Mcleod - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 22 Jun 1994

Address: New Plymouth,

Address used since 22 Jun 1994

Address: Glen Avon, New Plymouth, 4312 New Zealand

Address used since 11 Jul 2015


Anthony Robert Keeper - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 22 Jun 1994

Address: New Plymouth,

Address used since 22 Jun 1994

Address: New Plymouth,

Address used since 22 Jun 1994

Nearby companies
Similar companies

Better In Blue Limited
136-138 Powderham Street

Gordonston Holdings Limited
73 Vivian Street

Htl Premises Limited
117 Powderham Street

Reade Properties Limited
109 Powderham Street

Taak Properties Limited
69 Vivian Street

Westown Electrics Limited
6/184 Powderham Street