Kilbroney Limited was incorporated on 27 Jun 2013 and issued an NZBN of 9429030203921. This registered LTD company has been supervised by 3 directors: Bronagh Elizabeth Savage - an active director whose contract began on 27 Jun 2013,
James John Warren - an active director whose contract began on 27 Jun 2013,
Bronagh Elizabeth Warren - an active director whose contract began on 27 Jun 2013.
As stated in our information (updated on 22 Mar 2024), this company uses 1 address: 344 Hundred Line Road Eas, Rd 3, Winton, 9783 (types include: registered, physical).
Up to 16 Jun 2021, Kilbroney Limited had been using 73 Clearwater Road, Rd 11, Invercargill as their registered address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Savage, Bronagh Elizabeth (a director) located at South Hillend, Invercargill postcode 9783,
Warren, James John (a director) located at South Hillend, Invercargill postcode 9783.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Savage, Bronagh Elizabeth - located at South Hillend, Invercargill.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Warren, James John, located at South Hillend, Invercargill (a director). Kilbroney Limited was categorised as "Dairy cattle farming" (ANZSIC A016010).
Principal place of activity
73 Clearwater Road, Rd 11, Invercargill, 9877 New Zealand
Previous addresses
Address #1: 73 Clearwater Road, Rd 11, Invercargill, 9877 New Zealand
Registered & physical address used from 10 Sep 2020 to 16 Jun 2021
Address #2: 801 Makarewa Browns Road, Rd 6, Invercargill, 9876 New Zealand
Registered & physical address used from 26 Apr 2017 to 10 Sep 2020
Address #3: 580 Hundred Line Road, South Hillend, Winton, 9783 New Zealand
Physical & registered address used from 07 May 2015 to 26 Apr 2017
Address #4: 78 Mcneece Road, Ryal Bush, Rd6, Invercargill, 9876 New Zealand
Registered & physical address used from 27 Jun 2013 to 07 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Savage, Bronagh Elizabeth |
South Hillend Invercargill 9783 New Zealand |
27 Jun 2013 - |
Director | Warren, James John |
South Hillend Invercargill 9783 New Zealand |
27 Jun 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Savage, Bronagh Elizabeth |
South Hillend Invercargill 9783 New Zealand |
27 Jun 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Warren, James John |
South Hillend Invercargill 9783 New Zealand |
27 Jun 2013 - |
Bronagh Elizabeth Savage - Director
Appointment date: 27 Jun 2013
Address: Rd 3, Winton, 9783 New Zealand
Address used since 21 May 2022
Address: Rd3, Winton, 9783 New Zealand
Address used since 08 Jun 2021
Address: South Hillend, Winton, 9783 New Zealand
Address used since 29 Apr 2015
James John Warren - Director
Appointment date: 27 Jun 2013
Address: Rd 3, Winton, 9783 New Zealand
Address used since 21 May 2022
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 02 Sep 2020
Address: South Hillend, Winton, 9783 New Zealand
Address used since 29 Apr 2015
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 17 Apr 2017
Bronagh Elizabeth Warren - Director
Appointment date: 27 Jun 2013
Address: Rd 11, Invercargill, 9877 New Zealand
Address used since 02 Sep 2020
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 17 Apr 2017
Agri Trading Limited
Level 1 162 Dee St
Beaumaris Dairies Limited
2034 Winton Lorneville Highway
East Limehills Farming Limited
143 Lochiel Bridge Road
North Otago Farm Limited
433 Dee Street
Opio Downs Grazing Company Limited
143 Lochiel Bridge Road
Rmj 4 Rynne Dairy Limited
158 Underwood Linds Bridge Road