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).
Previous address
Address #1: 33a Main Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 27 Aug 2012 to 31 Jan 2022
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Moore, Stuart Mclean |
Rd 2 Mosgiel 9092 New Zealand |
12 Jan 2022 - |
Director | Mitchell, Esther May |
Rd 2 Mosgiel 9092 New Zealand |
19 Jun 2020 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Mitchell, Esther May |
Rd 2 Mosgiel 9092 New Zealand |
19 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Esther May |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 19 Jun 2020 |
Individual | Miller, Stephen John |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 19 Jun 2020 |
Individual | Mitchell, Mervyn Brian |
Cromwell Cromwell 9310 New Zealand |
27 Aug 2012 - 12 Nov 2018 |
Individual | Pearce, Bevan Ronald |
Gore Gore 9710 New Zealand |
27 Aug 2012 - 12 Nov 2018 |
Individual | White, Philippa Anne |
Rd 2 Gore 9772 New Zealand |
19 Jun 2020 - 12 Jan 2022 |
Individual | Mckenzie, Joanna Frances Miller |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 03 Nov 2017 |
Individual | Miller, Esther May |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 19 Jun 2020 |
Individual | Miller, Stephen John |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 19 Jun 2020 |
Individual | Miller, Stephen John |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 19 Jun 2020 |
Individual | Miller, Esther May |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 19 Jun 2020 |
Individual | Miller, Esther May |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 19 Jun 2020 |
Individual | Miller, Stephen John |
Rd 1 Lawrence 9591 New Zealand |
27 Aug 2012 - 19 Jun 2020 |
Individual | Mitchell, Judith Ann |
Cromwell Cromwell 9310 New Zealand |
27 Aug 2012 - 12 Nov 2018 |
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
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
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