Kelly Downs Limited was started on 07 Aug 2012 and issued a number of 9429030569133. The registered LTD company has been run by 3 directors: Steven Hugh Kelly - an active director whose contract started on 07 Aug 2012,
Sandra Yvonne Kelly - an inactive director whose contract started on 07 Aug 2012 and was terminated on 18 Dec 2023,
Logan Hugh Kelly - an inactive director whose contract started on 07 Aug 2012 and was terminated on 30 Jul 2015.
According to BizDb's database (last updated on 04 May 2025), the company registered 2 addresses: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address).
Up until 09 Sep 2024, Kelly Downs Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are allocated to 1 group (3 shareholders in total). When considering the first group, 500 shares are held by 3 entities, namely:
Kelly, Bronwyn Rose (an individual) located at Kelvin Heights, Queenstown postcode 9300,
Gregory, Kylie-Anne Jean (an individual) located at Rd 2, Mosgiel postcode 9092,
Kelly, Steven Hugh (a director) located at Rd 2, Milton postcode 9292. Kelly Downs Limited was categorised as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 04 Mar 2021 to 09 Sep 2024
Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 04 Mar 2021
Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Aug 2017 to 20 Jun 2018
Address #4: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 13 Feb 2017 to 28 Aug 2017
Address #5: Cnr Vogel & Jetty Streets, Dunedin, Dundin, 9016 New Zealand
Registered & physical address used from 03 Feb 2017 to 13 Feb 2017
Address #6: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered & physical address used from 07 Aug 2012 to 03 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 500 | |||
| Individual | Kelly, Bronwyn Rose |
Kelvin Heights Queenstown 9300 New Zealand |
23 Oct 2024 - |
| Individual | Gregory, Kylie-anne Jean |
Rd 2 Mosgiel 9092 New Zealand |
23 Oct 2024 - |
| Director | Kelly, Steven Hugh |
Rd 2 Milton 9292 New Zealand |
07 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gregory, Kylie-anne Jean |
Rd 2 Mosgiel 9092 New Zealand |
23 Oct 2024 - 23 Oct 2024 |
| Individual | Gregory, Kylie-anne Jean |
Rd 2 Mosgiel 9092 New Zealand |
23 Oct 2024 - 23 Oct 2024 |
| Individual | Kelly, Sandra Yvonne |
Rd 2 Milton 9292 New Zealand |
07 Aug 2012 - 23 Aug 2024 |
| Individual | Kelly, Logan Hugh |
Rd 1 Wyndham 9891 New Zealand |
07 Aug 2012 - 18 Jan 2016 |
| Director | Logan Hugh Kelly |
Rd 1 Wyndham 9891 New Zealand |
07 Aug 2012 - 18 Jan 2016 |
| Individual | Williams, John Francis |
Balclutha Balclutha 9230 New Zealand |
17 Aug 2012 - 09 Dec 2015 |
Steven Hugh Kelly - Director
Appointment date: 07 Aug 2012
Address: Rd 2, Milton, 9292 New Zealand
Address used since 07 Aug 2012
Sandra Yvonne Kelly - Director (Inactive)
Appointment date: 07 Aug 2012
Termination date: 18 Dec 2023
Address: Rd 2, Milton, 9292 New Zealand
Address used since 07 Aug 2012
Logan Hugh Kelly - Director (Inactive)
Appointment date: 07 Aug 2012
Termination date: 30 Jul 2015
Address: Rd 1, Wyndham, 9891 New Zealand
Address used since 17 Aug 2012
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Donald Reid Properties Limited
77 Vogel Street
Adinstruments Nz Limited
77 Vogel Street
Highflow Dairies Limited
Level 1, 27 Albany Street
Hooked On Cows Limited
2 Clark Street
Jaline Farm Limited
C/- Tasman Agriculture Limited
Jardine Farms Limited
Cnr Vogel & Jetty Streets
Tangahoe Holdings Limited
Level 1, 27 Albany Street
Tercio Dairy Limited
C/- Gallaway Cook Allan