Kerray Limited was registered on 30 Sep 2005 and issued a business number of 9429034508138. This registered LTD company has been supervised by 2 directors: Raymond Claude Parsons - an active director whose contract began on 30 Sep 2005,
Kerry Ann Parsons - an active director whose contract began on 30 Sep 2005.
As stated in the BizDb information (updated on 08 Apr 2024), the company uses 4 addresses: 998 Waimata Valley Road, Waimata Valley, Gisborne, 4073 (postal address),
998 Waimata Valley Road, Waimata Valley, Gisborne, 4073 (office address),
998 Waimata Valley Road, Waimata Valley, Gisborne, 4073 (delivery address),
998 Waimata Valley Road, Waimata, 4073 (postal address) among others.
Up until 09 Jan 2019, Kerray Limited had been using 4 Anzac Court, Gisborne as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Parsons, Kerry Ann (an individual) located at Waimata Valley, Gisborne postcode 4073.
The second group consists of 1 shareholder, holds 99.5% shares (exactly 995 shares) and includes
Parsons, Raymond Claude - located at Waimata Valley, Gisborne. Kerray Limited was classified as "Motel operation" (business classification H440045).
Other active addresses
Address #4: 998 Waimata Valley Road, Waimata Valley, Gisborne, 4073 New Zealand
Postal & office & delivery address used from 13 Mar 2023
Principal place of activity
998 Waimata Valley Road, Waimata, 4073 New Zealand
Previous addresses
Address #1: 4 Anzac Court, Gisborne, 4010 New Zealand
Physical & registered address used from 05 Mar 2014 to 09 Jan 2019
Address #2: 149 Rutene Road, Gisborne 4010 New Zealand
Physical & registered address used from 08 Apr 2010 to 05 Mar 2014
Address #3: 76 Iranui Road, Gisborne 4010
Physical & registered address used from 20 Feb 2008 to 08 Apr 2010
Address #4: 76 Iranui Road, Gisborne
Registered & physical address used from 30 Sep 2005 to 20 Feb 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Parsons, Kerry Ann |
Waimata Valley Gisborne 4073 New Zealand |
30 Sep 2005 - |
Shares Allocation #2 Number of Shares: 995 | |||
Individual | Parsons, Raymond Claude |
Waimata Valley Gisborne 4073 New Zealand |
30 Sep 2005 - |
Raymond Claude Parsons - Director
Appointment date: 30 Sep 2005
Address: Waimata Valley, Gisborne, 4073 New Zealand
Address used since 01 Mar 2023
Address: Waimata, 4073 New Zealand
Address used since 01 Feb 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 25 Feb 2014
Kerry Ann Parsons - Director
Appointment date: 30 Sep 2005
Address: Waimata Valley, Gisborne, 4073 New Zealand
Address used since 01 Mar 2023
Address: Waimata, 4073 New Zealand
Address used since 01 Feb 2019
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 25 Feb 2014
Bobhat Limited
326 Kahutia Street
E & H Financial Services Limited
183 Carnarvon Street
Emerre & Hathaway Insurances Limited
183 Carnarvon Street
Dars Investments Limited
183 Carnarvon Street
Gisborne Autoelectrics Limited
159 Carnavon Street
The Chelsea Hospital Trust Board
189 Cobden Street
Conway Holdings Limited
57 Customhouse Street
Corko Dkb Limited
511 Gladstone Road
K J & V J Haynes Limited
17 Salisbury Road
Motella Limited
479 Gladstone Road
The Lake Retro Limited
Cnr Wainui Road & The Esplanade
Triple Seven Partnership Limited
784 Gladstone Road