Kepler Group Southland Limited, a registered company, was incorporated on 24 Jan 2012. 9429030823662 is the business number it was issued. "Financial service nec" (business classification K641915) is how the company was categorised. This company has been managed by 4 directors: Dianne Elizabeth Logan - an active director whose contract began on 24 Jan 2012,
Annabel Jane Riley - an active director whose contract began on 04 Mar 2015,
Anthony David O'connor - an inactive director whose contract began on 24 Jan 2012 and was terminated on 22 Dec 2017,
Clive Havilland Thompson - an inactive director whose contract began on 24 Jan 2012 and was terminated on 18 Dec 2015.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 3 addresses the company uses, namely: 64 Grey Street, Gladstone, Invercargill, 9810 (physical address),
64 Grey Street, Gladstone, Invercargill, 9810 (service address),
64 Grey Street, Gladstone, Invercargill, 9810 (registered address),
Po Box 30, Invercargill, Invercargill, 9840 (postal address) among others.
Kepler Group Southland Limited had been using Level 2, 62 Deveron Street, Invercargill as their physical address until 21 Feb 2022.
A total of 750000 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 374999 shares (50 per cent) held by 2 entities. There is also a second group which includes 3 shareholders in control of 374999 shares (50 per cent). Lastly we have the 3rd share allotment (1 share 0 per cent) made up of 1 entity.
Principal place of activity
62 Deveron Street, Invercargill, Invercargill, 9810 New Zealand
Previous addresses
Address #1: Level 2, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical address used from 08 May 2013 to 21 Feb 2022
Address #2: Level 2, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered address used from 07 May 2013 to 11 Feb 2022
Address #3: 163 Dee Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 24 Jan 2012 to 07 May 2013
Address #4: 163 Dee Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 24 Jan 2012 to 08 May 2013
Basic Financial info
Total number of Shares: 750000
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 374999 | |||
Individual | Haldane, Jenna Elizabeth |
Rd 9 Invercargill 9879 New Zealand |
07 Jun 2023 - |
Director | Logan, Dianne Elizabeth |
Gladstone Invercargill 9810 New Zealand |
24 Jan 2012 - |
Shares Allocation #2 Number of Shares: 374999 | |||
Individual | Riley, Douglas Gordon |
Winton Winton 9720 New Zealand |
04 Mar 2015 - |
Entity (NZ Limited Company) | Banco Trustees Limited Shareholder NZBN: 9429037369569 |
20 Eden Street Oamaru Null New Zealand |
04 Mar 2015 - |
Individual | Riley, Annabel Jane |
Winton Winton 9720 New Zealand |
04 Mar 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Logan, Dianne Elizabeth |
Gladstone Invercargill 9810 New Zealand |
24 Jan 2012 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Riley, Annabel Jane |
Winton Winton 9720 New Zealand |
04 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mulvey, Philip James |
Kelvin Heights Queenstown 9300 New Zealand |
24 Jan 2012 - 07 Jun 2023 |
Individual | O'connor, Anthony David |
No 6 Rd Invercargill 9876 New Zealand |
24 Jan 2012 - 19 Jan 2018 |
Individual | Mulvey, Philip James |
Kelvin Heights Queenstown 9300 New Zealand |
24 Jan 2012 - 07 Jun 2023 |
Individual | Macpherson, Maryann Louise |
Waikiwi Invercargill 9810 New Zealand |
24 Jan 2012 - 07 Jun 2023 |
Individual | Macpherson, Maryann Louise |
Waikiwi Invercargill 9810 New Zealand |
24 Jan 2012 - 07 Jun 2023 |
Individual | Thompson, Clive Havilland |
Rd 9 Invercargill 9879 New Zealand |
24 Jan 2012 - 18 Dec 2015 |
Entity | Lakes District Properties Limited Shareholder NZBN: 9429037523985 Company Number: 971161 |
R D 6 Invercargill New Zealand |
24 Jan 2012 - 19 Jan 2018 |
Director | Clive Havilland Thompson |
Rd 9 Invercargill 9879 New Zealand |
24 Jan 2012 - 18 Dec 2015 |
Individual | Thompson, Gaileen Joy |
Rd 9 Invercargill 9879 New Zealand |
24 Jan 2012 - 18 Dec 2015 |
Entity | Lakes District Properties Limited Shareholder NZBN: 9429037523985 Company Number: 971161 |
R D 6 Invercargill New Zealand |
24 Jan 2012 - 19 Jan 2018 |
Director | Anthony David O'connor |
No 6 Rd Invercargill 9876 New Zealand |
24 Jan 2012 - 19 Jan 2018 |
Dianne Elizabeth Logan - Director
Appointment date: 24 Jan 2012
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 24 Jan 2012
Annabel Jane Riley - Director
Appointment date: 04 Mar 2015
Address: Winton, Winton, 9720 New Zealand
Address used since 04 Mar 2015
Anthony David O'connor - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 22 Dec 2017
Address: No 6 Rd, Invercargill, 9876 New Zealand
Clive Havilland Thompson - Director (Inactive)
Appointment date: 24 Jan 2012
Termination date: 18 Dec 2015
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 24 Jan 2012
Define Architecture Limited
62 Deveron Street
Coles Consulting (2011) Limited
62 Deveron Street
Mountain Project Management Limited
62 Deveron Street
Strategic Software New Zealand Limited
1st Floor, Hargest House
The Troopers Memorial Corner Charitable Trust
62 Deveron Street
Youth Potential Southland Trust Board
62 Deveron Street
Brenda Nom Limited
160 Spey Street
Jubilee Budget Advisory Service Limited
74 Don Street
Maddison Financial Services Limited
173 Spey Street
Mitre Wealth Management Limited
83 Don Street