Shortcuts

Kerr Corporation Limited

Type: NZ Limited Company (Ltd)
9429034597460
NZBN
1680242
Company Number
Registered
Company Status
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Physical & registered & service address used since 19 Feb 2020

Kerr Corporation Limited was started on 06 Sep 2005 and issued a business number of 9429034597460. The registered LTD company has been managed by 3 directors: Martine Lavoie-Kerr - an active director whose contract began on 06 Sep 2005,
Gregory Russell Kerr - an active director whose contract began on 06 Sep 2005,
Andrew John Dexter Guest - an active director whose contract began on 22 Nov 2006.
As stated in our information (last updated on 27 Apr 2024), the company filed 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (category: physical, registered).
Until 19 Feb 2020, Kerr Corporation Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Kerr, Gregory Russell (an individual) located at Box 92, Dubai postcode EK481099,
Wyndham Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Lavoie-Kerr, Martine (an individual) located at Box 92, Dubai postcode EK481099.

Addresses

Previous addresses

Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand

Registered & physical address used from 26 Nov 2019 to 19 Feb 2020

Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical & registered address used from 22 Mar 2011 to 26 Nov 2019

Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand

Registered address used from 05 Mar 2010 to 22 Mar 2011

Address: Hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand

Physical address used from 05 Mar 2010 to 22 Mar 2011

Address: Hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Registered address used from 19 May 2006 to 05 Mar 2010

Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Physical address used from 19 May 2006 to 05 Mar 2010

Address: C/-alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford

Registered & physical address used from 06 Sep 2005 to 19 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kerr, Gregory Russell Box 92
Dubai
EK481099
United Arab Emirates
Entity (NZ Limited Company) Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Auckland Central
Auckland
1010
New Zealand
Individual Lavoie-kerr, Martine Box 92
Dubai
EK481099
United Arab Emirates
Directors

Martine Lavoie-kerr - Director

Appointment date: 06 Sep 2005

Address: Box 92, Dubai, EK481099 United Arab Emirates

Address used since 25 Feb 2023

Address: Dubai, 99999 United Arab Emirates

Address used since 28 Feb 2023

Address: Angus, Ontario, LOM 1B5 Canada

Address used since 31 Mar 2021

Address: Dubai, United Arab Emirates

Address used since 27 Oct 2015


Gregory Russell Kerr - Director

Appointment date: 06 Sep 2005

Address: Box 92, Dubai, EK481099 United Arab Emirates

Address used since 25 Feb 2023

Address: Dubai, 99999 United Arab Emirates

Address used since 28 Feb 2023

Address: Angus, Ontario, LOM 1B5 Canada

Address used since 31 Mar 2021

Address: Dubai, United Arab Emirates

Address used since 27 Oct 2015


Andrew John Dexter Guest - Director

Appointment date: 22 Nov 2006

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 09 Jun 2014

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Jan 2019

Nearby companies

Magebinary Limited
11/145 Kitchener Rd

Urgent Care Limited
145 Kitchener Road

North Shore Orthopaedic Surgeons Limited
145 Kitchener Road

Kmu Surveys Limited
145 Kitchener Road

Whale Pumps Limited
145 Kitchener Road

Esuwaai Living Water Limited
145 Kitchener Road