Kerridge and Partners Limited, a registered company, was incorporated on 05 Jul 2005. 9429034667071 is the number it was issued. "Professional, scientific and technical services nec" (business classification M699945) is how the company was classified. The company has been managed by 6 directors: Peter Nicholas Kerridge - an active director whose contract started on 05 Jul 2005,
Vikki Jane Maclean - an active director whose contract started on 01 Jul 2011,
Chee Wei Kwan - an active director whose contract started on 21 Mar 2016,
Grant David Ford - an inactive director whose contract started on 23 Mar 2006 and was terminated on 08 Nov 2017,
Rowland Christopher Johnson - an inactive director whose contract started on 06 May 2013 and was terminated on 31 Dec 2015.
Last updated on 21 Apr 2024, BizDb's data contains detailed information about 1 address: Level 15, Shortland Tower, 51 Shortland Street, Auckland Central, Auckland, 1010 (category: office, delivery).
Kerridge and Partners Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address up until 22 Mar 2013.
A total of 800 shares are allocated to 4 shareholders (4 groups). The first group includes 257 shares (32.13 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (1.25 per cent). Finally we have the next share allocation (523 shares 65.38 per cent) made up of 1 entity.
Other active addresses
Address #4: Po Box 106517, Auckland City, Auckland, 1143 New Zealand
Postal address used from 03 Jul 2019
Principal place of activity
Level 15, Shortland Tower, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 28 Mar 2012 to 22 Mar 2013
Address #2: Suite 6, 130 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Jul 2010 to 28 Mar 2012
Address #3: C/-marley Loft Ltd, Level 6 130 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 05 Jul 2005 to 28 Jul 2010
Basic Financial info
Total number of Shares: 800
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 257 | |||
Other (Other) | Andrew Duart Maclean Vikki Jane Maclean And Tal 124 Limited Jointly As Trustees Of The Bear Trust |
Remuera Auckland 1050 New Zealand |
01 Jul 2011 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Maclean, Vikki Jane |
Remuera Auckland 1050 New Zealand |
01 Jul 2011 - |
Shares Allocation #3 Number of Shares: 523 | |||
Other (Other) | Perpetual Trust Ltd And Peter Nicholas Kerridge Jointly As Trustees For Pnk Trust |
Mount Albert Auckland 1025 New Zealand |
20 Dec 2005 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Kerridge, Peter Nicholas |
Mount Albert Auckland 1025 New Zealand |
05 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stephen Lyndon Baxter, Joanna Katherine Baxter And Lockhart Trustee Services Limited Jointly As Trustees For The Kotahitanga Investments Trust | 01 Jul 2011 - 31 Mar 2014 | |
Entity | Kerridge And Partners Limited Shareholder NZBN: 9429034667071 Company Number: 1660013 |
31 Mar 2014 - 03 Jul 2015 | |
Other | Null - Stephen Lyndon Baxter, Joanna Katherine Baxter And Lockhart Trustee Services Limited Jointly As Trustees For The Kotahitanga Investments Trust | 01 Jul 2011 - 31 Mar 2014 | |
Entity | Kerridge And Partners Limited Shareholder NZBN: 9429034667071 Company Number: 1660013 |
31 Mar 2014 - 03 Jul 2015 | |
Individual | Johnson, Rowland Christopher |
Rd 3 Albany 0793 New Zealand |
01 Jul 2011 - 05 Jan 2016 |
Individual | Baxter, Joanna Katherine |
Mission Bay Auckland 1071 New Zealand |
01 Jul 2011 - 31 Mar 2014 |
Peter Nicholas Kerridge - Director
Appointment date: 05 Jul 2005
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 30 Sep 2010
Vikki Jane Maclean - Director
Appointment date: 01 Jul 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2011
Chee Wei Kwan - Director
Appointment date: 21 Mar 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Mar 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Mar 2016
Grant David Ford - Director (Inactive)
Appointment date: 23 Mar 2006
Termination date: 08 Nov 2017
Address: Rd4, Pukekohe, 2679 New Zealand
Address used since 23 Mar 2006
Rowland Christopher Johnson - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 31 Dec 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 06 May 2013
Joanna Katherine Baxter - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 05 May 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Jul 2012
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Flinders Cook (technical Services) Limited
470 Parnell Road
Perceptive Group Limited
470 Parnell Road
Pohutukawa Trading Limited
123 Carlton Gore Road
Prices Bookshop 2008 Limited
C/o Hwi Ltd, Level 3, 139 Carlton Gore
Stepchange Consulting Limited
56 Brighton Road
We-do-it (nz) Limited
C/o Hwi Ltd, Level 3, 139 Carlton Gore