Kemeys Brothers Management Limited was incorporated on 26 Nov 2012 and issued a number of 9429030429116. The registered LTD company has been run by 4 directors: Elliot Llewellyn Kemeys - an active director whose contract started on 26 Nov 2012,
Llewellyn James Kemeys - an active director whose contract started on 26 Nov 2012,
Rupert Mills Kemeys - an active director whose contract started on 26 Nov 2012,
Cindy Robertson - an active director whose contract started on 01 Nov 2022.
As stated in our database (last updated on 27 Mar 2024), the company filed 1 address: 27 Queen Street, Petone, Lower Hutt, 5012 (category: registered, physical).
Up to 20 May 2022, Kemeys Brothers Management Limited had been using 34 Bolton Street, Petone, Lower Hutt as their registered address.
A total of 100 shares are issued to 4 groups (7 shareholders in total). As far as the first group is concerned, 24 shares are held by 3 entities, namely:
Lamb, Michael Mahne (an individual) located at Petone, Lower Hutt postcode 5012,
Crawford, Lucy Margot Morice (an individual) located at Petone, Lower Hutt postcode 5012,
Kemeys, Elliot Llewellyn (a director) located at Petone, Lower Hutt postcode 5012.
Then there is a group that consists of 2 shareholders, holds 28% shares (exactly 28 shares) and includes
Brown, Matthew Michael - located at Petone, Lower Hutt,
Kemeys, Rupert Mills - located at Petone, Lower Hutt.
The next share allotment (32 shares, 32%) belongs to 1 entity, namely:
Robertson, Cindy, located at Petone, Lower Hutt, Wellington (an individual). Kemeys Brothers Management Limited was classified as "Real estate management service" (business classification L672050).
Previous addresses
Address: 34 Bolton Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 21 Feb 2014 to 20 May 2022
Address: 46a Sydney Street, Petone, Lower Hutt, 5012 New Zealand
Physical & registered address used from 26 Nov 2012 to 21 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24 | |||
Individual | Lamb, Michael Mahne |
Petone Lower Hutt 5012 New Zealand |
23 Mar 2022 - |
Individual | Crawford, Lucy Margot Morice |
Petone Lower Hutt 5012 New Zealand |
23 Mar 2022 - |
Director | Kemeys, Elliot Llewellyn |
Petone Lower Hutt 5012 New Zealand |
27 Aug 2019 - |
Shares Allocation #2 Number of Shares: 28 | |||
Individual | Brown, Matthew Michael |
Petone Lower Hutt 5012 New Zealand |
23 Mar 2022 - |
Director | Kemeys, Rupert Mills |
Petone Lower Hutt 5012 New Zealand |
23 Mar 2022 - |
Shares Allocation #3 Number of Shares: 32 | |||
Individual | Robertson, Cindy |
Petone, Lower Hutt Wellington 5012 New Zealand |
27 Aug 2019 - |
Shares Allocation #4 Number of Shares: 16 | |||
Other (Other) | Elan Family Trust |
Petone, Lower Hutt Wellington 5012 New Zealand |
27 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kemeys Brothers Limited Shareholder NZBN: 9429030727984 Company Number: 3764378 |
Petone Lower Hutt 5012 New Zealand |
26 Nov 2012 - 27 Aug 2019 |
Other | Kemeys Investment Trust |
Petone, Lower Hutt Wellington 5012 New Zealand |
27 Aug 2019 - 23 Mar 2022 |
Entity | Kemeys Brothers Limited Shareholder NZBN: 9429030727984 Company Number: 3764378 |
Petone Lower Hutt 5012 New Zealand |
26 Nov 2012 - 27 Aug 2019 |
Ultimate Holding Company
Elliot Llewellyn Kemeys - Director
Appointment date: 26 Nov 2012
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Apr 2017
Llewellyn James Kemeys - Director
Appointment date: 26 Nov 2012
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Apr 2014
Rupert Mills Kemeys - Director
Appointment date: 26 Nov 2012
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Apr 2014
Cindy Robertson - Director
Appointment date: 01 Nov 2022
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 01 Nov 2022
Island Productions Aotearoa Limited
31 Bolton Street
Kahikatea Bees Limited
28 Bolton Street
Xts Petone Limited
328 Jackson Street
L Len Industries Limited
328a Jackson Street
Ram Investments New Zealand Limited
330 Jackson Street
Westeros Limited
330 Jackson Street
Blonde Properties Limited
22 Stanhope Grove
Buzz Property Management Limited
4/14 Petone Ave
Goston Group Holdings Limited
Level 1, 1 Jackson Street
Lantern Property Management Limited
8 Victoria Street
Rental Management Services Limited
32 Buick Street
Rentcare Property Management Limited
16 Bolton Street