Kerian Limited, a registered company, was started on 02 Apr 2007. 9429033511641 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. The company has been managed by 2 directors: Kerry Anne Burridge - an active director whose contract began on 02 Apr 2007,
Ian Douglas Mcwilliam - an active director whose contract began on 02 Apr 2007.
Last updated on 18 Mar 2024, our data contains detailed information about 3 addresses this company uses, namely: 722A Remuera Road, Remuera, Auckland, 1050 (registered address),
722A Remuera Road, Remuera, Auckland, 1050 (physical address),
722A Remuera Road, Remuera, Auckland, 1050 (service address),
34A Clonbern Road, Remuera, Auckland, 1050 (postal address) among others.
Kerian Limited had been using 34A Clonbern Road, Remuera, Auckland as their physical address up to 16 Dec 2020.
More names used by this company, as we found at BizDb, included: from 02 Apr 2007 to 16 May 2014 they were called Global Families Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%). Lastly there is the 3rd share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
34a Clonbern Road, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 34a Clonbern Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 05 Sep 2013 to 16 Dec 2020
Address #2: Level 1 245 High Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 15 Dec 2010 to 05 Sep 2013
Address #3: C/-rodewald Hart Brown Limited, Level 1, The Hub, 525 Cameron Road, Tauranga 3110 New Zealand
Registered address used from 11 Aug 2008 to 15 Dec 2010
Address #4: 27 Miles Lane, Tauranga New Zealand
Physical address used from 02 Apr 2007 to 15 Dec 2010
Address #5: Rodewald Hart, Cnr Jocelyn & Queen Sts, Te Puke
Registered address used from 02 Apr 2007 to 11 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Mcwilliam, Ian Douglas |
Remuera Auckland 1050 New Zealand |
02 Apr 2007 - |
Individual | Burridge, Kerry Anne |
Remuera Auckland 1050 New Zealand |
02 Apr 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mcwilliam, Ian Douglas |
Remuera Auckland 1050 New Zealand |
02 Apr 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Burridge, Kerry Anne |
Remuera Auckland 1050 New Zealand |
02 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | R C Keam Trustee Co (2004) Limited Shareholder NZBN: 9429035130703 Company Number: 1566762 |
02 Apr 2007 - 12 Oct 2015 | |
Entity | R C Keam Trustee Co (2004) Limited Shareholder NZBN: 9429035130703 Company Number: 1566762 |
02 Apr 2007 - 12 Oct 2015 |
Kerry Anne Burridge - Director
Appointment date: 02 Apr 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Sep 2012
Ian Douglas Mcwilliam - Director
Appointment date: 02 Apr 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Dec 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Sep 2012
Zoo Keepers Trustee Limited
36a Clonbern Road
Wumbo Limited Partnership
28 Clonbern Road
Tech Exports Limited
Flat 2, 24 Clonbern Road
Rr Physiodent Limited
3/21 Clonbern Road
Active Institute Limited
35 St Vincent Avenue
Gold Sunflower Property 2016 Limited
20b Clonbern Road
Ca Kolose Limited
5 Carmont Street
Drinkwater Investments Limited
1a Rothesay Street
Nirvana Investments Limited
29 St Vincent Avenue
Redoke Limited
5 Carmont Street
Rent Your Home Limited
Suite 1, 371 Remuera Road
Southfield Homes Limited
11a Norana Avenue