Shortcuts

Kilradie Limited

Type: NZ Limited Company (Ltd)
9429030545694
NZBN
3963859
Company Number
Registered
Company Status
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
Current address
24 Main Street
Gore 9710
New Zealand
Physical & registered & service address used since 31 Jan 2022
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 01 Jun 2023

Kilradie Limited was started on 27 Aug 2012 and issued a business number of 9429030545694. The registered LTD company has been run by 5 directors: Esther May Mitchell - an active director whose contract began on 01 Nov 2018,
Esther May Miller - an active director whose contract began on 01 Nov 2018,
Stephen John Miller - an inactive director whose contract began on 01 Nov 2018 and was terminated on 04 Jun 2020,
Mervyn Brian Mitchell - an inactive director whose contract began on 27 Aug 2012 and was terminated on 01 Nov 2018,
Judith Ann Mitchell - an inactive director whose contract began on 27 Aug 2012 and was terminated on 01 Nov 2018.
As stated in our information (last updated on 20 Mar 2024), the company uses 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Up to 31 Jan 2022, Kilradie Limited had been using 33A Main Street, Gore, Gore as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Moore, Stuart Mclean (an individual) located at Rd 2, Mosgiel postcode 9092,
Mitchell, Esther May (a director) located at Rd 2, Mosgiel postcode 9092.
The second group consists of 1 shareholder, holds 2% shares (exactly 2 shares) and includes
Mitchell, Esther May - located at Rd 2, Mosgiel. Kilradie Limited has been classified as "Beef cattle and sheep farming" (business classification A014410).

Addresses

Previous address

Address #1: 33a Main Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 27 Aug 2012 to 31 Jan 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Moore, Stuart Mclean Rd 2
Mosgiel
9092
New Zealand
Director Mitchell, Esther May Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Mitchell, Esther May Rd 2
Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Esther May Rd 1
Lawrence
9591
New Zealand
Individual Miller, Stephen John Rd 1
Lawrence
9591
New Zealand
Individual Mitchell, Mervyn Brian Cromwell
Cromwell
9310
New Zealand
Individual Pearce, Bevan Ronald Gore
Gore
9710
New Zealand
Individual White, Philippa Anne Rd 2
Gore
9772
New Zealand
Individual Mckenzie, Joanna Frances Miller Rd 1
Lawrence
9591
New Zealand
Individual Miller, Esther May Rd 1
Lawrence
9591
New Zealand
Individual Miller, Stephen John Rd 1
Lawrence
9591
New Zealand
Individual Miller, Stephen John Rd 1
Lawrence
9591
New Zealand
Individual Miller, Esther May Rd 1
Lawrence
9591
New Zealand
Individual Miller, Esther May Rd 1
Lawrence
9591
New Zealand
Individual Miller, Stephen John Rd 1
Lawrence
9591
New Zealand
Individual Mitchell, Judith Ann Cromwell
Cromwell
9310
New Zealand
Directors

Esther May Mitchell - Director

Appointment date: 01 Nov 2018

Address: Mosgiel, 9092 New Zealand

Address used since 13 Sep 2023

Address: Rd 1, Lawrence, 9591 New Zealand

Address used since 01 Nov 2018


Esther May Miller - Director

Appointment date: 01 Nov 2018

Address: Rd 1, Lawrence, 9591 New Zealand

Address used since 01 Nov 2018


Stephen John Miller - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 04 Jun 2020

Address: Rd 1, Lawrence, 9591 New Zealand

Address used since 01 Nov 2018


Mervyn Brian Mitchell - Director (Inactive)

Appointment date: 27 Aug 2012

Termination date: 01 Nov 2018

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 09 May 2013


Judith Ann Mitchell - Director (Inactive)

Appointment date: 27 Aug 2012

Termination date: 01 Nov 2018

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 09 May 2013

Nearby companies

Flooring Plus Limited
33a Main Street

Capri Restaurant Limited
33a Main Street

Gaines Farming Limited
33a Main Street

Gtm Developments Limited
33a Main Street

Bw & Lm Falconer Limited
33a Main Street

Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited

Similar companies

Ashley J Mccall Limited
16 Main Street

Craigie Glen Farm Limited
C/- Macdonald & Associates

David Macgregor Limited
15a Hokonui Drive

G J Heslip Farming Limited
15a Hokonui Drive

T.l.c Farms Limited
33a Main Street

Wilden View Limited
16 Main Street