Keogh Mccormack Properties Limited was started on 02 Nov 2010 and issued an NZBN of 9429031322461. The registered LTD company has been run by 5 directors: Peter Robert Mccormack - an active director whose contract started on 02 Nov 2010,
Kenneth James Rewcastle - an active director whose contract started on 01 Jan 2015,
Jonathan Robin Bredin - an inactive director whose contract started on 01 Jan 2015 and was terminated on 01 Nov 2021,
Hudson Ralph Biggs - an inactive director whose contract started on 02 Nov 2010 and was terminated on 31 Dec 2015,
Martin Joseph Keogh - an inactive director whose contract started on 02 Nov 2010 and was terminated on 01 Jan 2015.
According to our information (last updated on 01 Apr 2024), this company uses 1 address: Level 7, 248 Cumberland Street, Dunedin, 9016 (types include: physical, registered).
Until 10 May 2018, Keogh Mccormack Properties Limited had been using Level 7, 248 Cumberland Street, Dunedin as their registered address.
A total of 12000 shares are allotted to 2 groups (5 shareholders in total). When considering the first group, 8000 shares are held by 2 entities, namely:
Keogh, Martin Joseph (an individual) located at Green Island, Dunedin postcode 9018,
Mccormack, Peter Robert (a director) located at Waldronville, Dunedin postcode 9018.
Then there is a group that consists of 3 shareholders, holds 33.33 per cent shares (exactly 4000 shares) and includes
Rewcastle, Victoria Ann - located at Andersons Bay, Dunedin,
Rewcastle, Kenneth James - located at Andersons Bay, Dunedin,
Moore, Evan Richard - located at Dunedin Central, Dunedin. Keogh Mccormack Properties Limited is categorised as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: Level 7, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered & physical address used from 16 May 2016 to 10 May 2018
Address: Level 7, Asb House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered address used from 14 May 2015 to 16 May 2016
Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered address used from 02 Nov 2010 to 14 May 2015
Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Physical address used from 02 Nov 2010 to 16 May 2016
Basic Financial info
Total number of Shares: 12000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Individual | Keogh, Martin Joseph |
Green Island Dunedin 9018 New Zealand |
02 Nov 2010 - |
Director | Mccormack, Peter Robert |
Waldronville Dunedin 9018 New Zealand |
02 Nov 2010 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Rewcastle, Victoria Ann |
Andersons Bay Dunedin 9013 New Zealand |
28 Jan 2015 - |
Individual | Rewcastle, Kenneth James |
Andersons Bay Dunedin 9013 New Zealand |
28 Jan 2015 - |
Individual | Moore, Evan Richard |
Dunedin Central Dunedin 9016 New Zealand |
28 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bredin, Jonathan Robin |
Fairfield Dunedin 9018 New Zealand |
28 Jan 2015 - 27 Nov 2021 |
Individual | Cormack, Alison Mary |
Gore Gore 9710 New Zealand |
28 Jan 2015 - 03 May 2019 |
Individual | Bredin, Jonathan Robin |
Fairfield Dunedin 9018 New Zealand |
28 Jan 2015 - 27 Nov 2021 |
Individual | Maulder, Danielle Claudine |
Fairfield Dunedin 9018 New Zealand |
03 May 2019 - 27 Nov 2021 |
Individual | Soper, Jennifer Anne |
Waverley Dunedin 9013 New Zealand |
02 Nov 2010 - 31 Dec 2015 |
Director | Hudson Ralph Biggs |
Waverley Dunedin 9013 New Zealand |
02 Nov 2010 - 31 Dec 2015 |
Individual | Biggs, Hudson Ralph |
Waverley Dunedin 9013 New Zealand |
02 Nov 2010 - 31 Dec 2015 |
Peter Robert Mccormack - Director
Appointment date: 02 Nov 2010
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 02 Nov 2010
Kenneth James Rewcastle - Director
Appointment date: 01 Jan 2015
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 01 Jan 2015
Jonathan Robin Bredin - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 01 Nov 2021
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 02 May 2018
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 06 May 2015
Hudson Ralph Biggs - Director (Inactive)
Appointment date: 02 Nov 2010
Termination date: 31 Dec 2015
Address: Waverley, Dunedin, 9013 New Zealand
Address used since 02 Nov 2010
Martin Joseph Keogh - Director (Inactive)
Appointment date: 02 Nov 2010
Termination date: 01 Jan 2015
Address: Balaclava, Dunedin, 9011 New Zealand
Address used since 02 Nov 2010
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Four Squares Of Property Limited
Level 8, Radio Otago House
Garden Campus Limited
248 Cumberland Street
Maxton Holdings Limited.
Level 8, Radio Otago House
Neptune By The Sea Limited
Level 7, Radio Otago House
Willowstone Limited
248 Cumberland Street
Zavest Property Limited
248 Cumberland Street