Kerrect Consulting Limited, a registered company, was launched on 07 Sep 2004. 9429035218395 is the NZ business identifier it was issued. This company has been managed by 2 directors: Jane Lesley Kerr - an active director whose contract started on 07 Sep 2004,
Ruthven Scott Blair Kerr - an active director whose contract started on 07 Sep 2004.
Last updated on 05 Apr 2024, our database contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (category: physical, registered).
Kerrect Consulting Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address up until 17 Apr 2020.
Past names used by this company, as we established at BizDb, included: from 07 Sep 2004 to 08 Feb 2005 they were named Kerrect Accounting Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (5 per cent). Lastly the 3rd share allotment (90 shares 90 per cent) made up of 3 entities.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 17 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 29 Sep 2010 to 26 Nov 2019
Address: C/-hall & Parsons Ca Limited, 145 Kitchener Road, Milford, North Shore City 0620 New Zealand
Registered address used from 01 Oct 2009 to 29 Sep 2010
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical address used from 01 Oct 2009 to 29 Sep 2010
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 25 Sep 2006 to 01 Oct 2009
Address: 145 Kitchener Road, Milford
Physical & registered address used from 22 Apr 2005 to 25 Sep 2006
Address: C/-alan Hall Ca Ltd, Chartered Accountants, 221 Shakespeare Road, Takapuna
Physical & registered address used from 07 Sep 2004 to 22 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Kerr, Jane Lesley |
Tauranga 3110 New Zealand |
07 Sep 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Kerr, Ruthven Scott Blair |
Tauranga Tauranga 3110 New Zealand |
07 Sep 2004 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Kerr, Ruthven Scott Blair |
Tauranga Tauranga 3110 New Zealand |
08 Mar 2005 - |
Individual | Lough, Garry Crosdell |
Ohope Ohope 3121 New Zealand |
08 Mar 2005 - |
Individual | Kerr, Jane Lesley |
Tauranga Tauranga 3110 New Zealand |
08 Mar 2005 - |
Jane Lesley Kerr - Director
Appointment date: 07 Sep 2004
Address: Tauranga, 3110 New Zealand
Address used since 28 Sep 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 16 Sep 2011
Ruthven Scott Blair Kerr - Director
Appointment date: 07 Sep 2004
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 28 Sep 2021
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 16 Sep 2011
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