Shortcuts

Kelland's Real Estate Limited

Type: NZ Limited Company (Ltd)
9429039039484
NZBN
528705
Company Number
Registered
Company Status
Current address
4 Drake Street, Freemans Bay
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Aug 2015
P O Box 911223
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 30 May 2019
4 Drake Street, Freemans Bay
Auckland 1010
New Zealand
Office & delivery address used since 30 May 2019

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).

Addresses

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

Contact info
64 9 3004001
30 May 2019 Phone
info@kellands.co.nz
30 May 2019 Email
accounts@kellands.co.nz
30 May 2019 nzbn-reserved-invoice-email-address-purpose
www.kellands.co.nz
30 May 2019 Website
Financial Data

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
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
Individual Kelland, Deborah Susan Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 250
Director Keenan, Michelle Annette Te Atatu South
Auckland
0610
New Zealand
Shares Allocation #3 Number of Shares: 250
Director Watson, Blair Douglas Point Chevalier
Auckland
1022
New Zealand
Individual Kelland, Deborah Susan Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #4 Number of Shares: 250
Director Dobson, Martin Peter Saint Marys Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nelson, Suzanne Christine Oneroa
Waiheke Island
1971
New Zealand
Entity Kelland Holdings Limited
Shareholder NZBN: 9429038372643
Company Number: 711616
Auckland
1010
New Zealand
Individual Kelland, Deborah Susan Matiatia
Waiheke Island

New Zealand
Entity Kelland Holdings Limited
Shareholder NZBN: 9429038372643
Company Number: 711616
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Kelland Holdings Limited
Name
Ltd
Type
711616
Ultimate Holding Company Number
NZ
Country of origin
4 Drake Street, Freemans Bay
Auckland 1010
New Zealand
Address
Directors

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