Kelland's Real Estate Limited was started on 04 Feb 1992 and issued an NZ business identifier of 9429039039484. The registered LTD company has been managed by 8 directors: Martin Peter Dobson - an active director whose contract began on 24 Jul 2015,
Michelle Annette Keenan - an active director whose contract began on 24 Jul 2015,
Blair Douglas Watson - an active director whose contract began on 24 Jul 2015,
Richard Howard Stevens - an inactive director whose contract began on 14 Aug 2015 and was terminated on 05 Apr 2016,
Nicola Joan Kelland - an inactive director whose contract began on 01 Oct 2010 and was terminated on 24 Jul 2015.
According to our data (last updated on 05 Apr 2024), the company filed 1 address: P O Box 911223, Victoria Street West, Auckland, 1142 (type: postal, office).
Up until 04 Aug 2015, Kelland's Real Estate Limited had been using 279 Remuera Road, Remuera, Auckland as their physical address.
A total of 1000 shares are issued to 4 groups (6 shareholders in total). In the first group, 250 shares are held by 2 entities, namely:
Q.t.l. Trustees (No.38) Limited (an entity) located at Newmarket, Auckland postcode 1023,
Kelland, Deborah Susan (an individual) located at Oneroa, Waiheke Island postcode 1081.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Keenan, Michelle Annette - located at Te Atatu South, Auckland.
The next share allocation (250 shares, 25%) belongs to 2 entities, namely:
Watson, Blair Douglas, located at Point Chevalier, Auckland (a director),
Kelland, Deborah Susan, located at Oneroa, Waiheke Island (an individual).
Principal place of activity
4 Drake Street, Freemans Bay, Auckland, 1010 New Zealand
Previous addresses
Address #1: 279 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 29 May 2012 to 04 Aug 2015
Address #2: 40b Orakei Road, Remuera, Auckland
Registered & physical address used from 27 Mar 2001 to 27 Mar 2001
Address #3: 76 Gladstone Road, Parnell, Auckland New Zealand
Physical & registered address used from 27 Mar 2001 to 29 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Q.t.l. Trustees (no.38) Limited Shareholder NZBN: 9429034134863 |
Newmarket Auckland 1023 New Zealand |
27 Mar 2018 - |
Individual | Kelland, Deborah Susan |
Oneroa Waiheke Island 1081 New Zealand |
27 Mar 2018 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Keenan, Michelle Annette |
Te Atatu South Auckland 0610 New Zealand |
27 Mar 2018 - |
Shares Allocation #3 Number of Shares: 250 | |||
Director | Watson, Blair Douglas |
Point Chevalier Auckland 1022 New Zealand |
27 Mar 2018 - |
Individual | Kelland, Deborah Susan |
Oneroa Waiheke Island 1081 New Zealand |
27 Mar 2018 - |
Shares Allocation #4 Number of Shares: 250 | |||
Director | Dobson, Martin Peter |
Saint Marys Bay Auckland 1011 New Zealand |
27 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Suzanne Christine |
Oneroa Waiheke Island 1971 New Zealand |
27 Mar 2018 - 15 Sep 2020 |
Entity | Kelland Holdings Limited Shareholder NZBN: 9429038372643 Company Number: 711616 |
Auckland 1010 New Zealand |
04 Feb 1992 - 28 Mar 2018 |
Individual | Kelland, Deborah Susan |
Matiatia Waiheke Island New Zealand |
26 May 2004 - 12 Jul 2011 |
Entity | Kelland Holdings Limited Shareholder NZBN: 9429038372643 Company Number: 711616 |
Auckland 1010 New Zealand |
04 Feb 1992 - 28 Mar 2018 |
Ultimate Holding Company
Martin Peter Dobson - Director
Appointment date: 24 Jul 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
Michelle Annette Keenan - Director
Appointment date: 24 Jul 2015
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 24 Jul 2015
Blair Douglas Watson - Director
Appointment date: 24 Jul 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 20 Mar 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 24 Jul 2015
Richard Howard Stevens - Director (Inactive)
Appointment date: 14 Aug 2015
Termination date: 05 Apr 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Aug 2015
Nicola Joan Kelland - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 24 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2010
Deborah Susan Kelland - Director (Inactive)
Appointment date: 04 Feb 1992
Termination date: 04 Jun 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 21 Jun 2010
Nicola Joan Bull - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 11 Mar 2003
Address: Remuera, Auckland,
Address used since 26 Mar 2002
Suzanne Christine Nelson - Director (Inactive)
Appointment date: 04 Feb 1992
Termination date: 06 Dec 1995
Address: Remuera, Auckland,
Address used since 04 Feb 1992
Allpress Espresso International Limited
Brown Mills Building
Underground Coffee Company (2014) Limited
Browns Mill Building
Cns Trustee Limited
3 Vernon Street
Tuatara Treasury Services Limited
3 Vernon Street
Tuatara Capital Management Limited
3 Vernon Street
Victoria Park Medical Suites Limited
Ground Floor