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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kerr, Gregory Russell |
Box 92 Dubai EK481099 United Arab Emirates |
06 Sep 2005 - |
Entity (NZ Limited Company) | Wyndham Trustees Limited Shareholder NZBN: 9429037014643 |
Auckland Central Auckland 1010 New Zealand |
06 Sep 2005 - |
Individual | Lavoie-kerr, Martine |
Box 92 Dubai EK481099 United Arab Emirates |
06 Sep 2005 - |
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
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