Kerimed Properties Limited was launched on 23 Sep 2003 and issued a number of 9429035773450. The registered LTD company has been supervised by 3 directors: Anthony Douglas Steele - an active director whose contract began on 23 Sep 2003,
Simon David Bristow - an active director whose contract began on 23 Sep 2003,
Catherine Ann D'arcy - an inactive director whose contract began on 23 Sep 2003 and was terminated on 31 Mar 2004.
As stated in BizDb's database (last updated on 17 Mar 2024), this company registered 1 address: 758 Waiare Road, Rd 1, Okaihau, 0475 (type: registered, service).
Up until 03 Feb 2016, Kerimed Properties Limited had been using 25 Homestead Road, Kerikeri as their physical address.
A total of 900 shares are allocated to 4 groups (6 shareholders in total). In the first group, 445 shares are held by 3 entities, namely:
Pm Trustee (2016) Limited (an entity) located at Kerikeri, Kerikeri postcode 0230,
Bristow, Sharon Mary (an individual) located at Rd 1, Okaihau postcode 0475,
Bristow, Simon David (an individual) located at Rd 1, Okaihau postcode 0475.
The second group consists of 1 shareholder, holds 25% shares (exactly 225 shares) and includes
Steele, Adrienne - located at Moerewa.
The next share allotment (5 shares, 0.56%) belongs to 1 entity, namely:
Bristow, Simon David, located at Rd 1, Okaihau (an individual).
Previous addresses
Address #1: 25 Homestead Road, Kerikeri, 0230 New Zealand
Physical & registered address used from 17 Oct 2014 to 03 Feb 2016
Address #2: Bdo Bay Of Islands Limited, 25 Homestead Road, Kerikeri New Zealand
Registered & physical address used from 28 Oct 2009 to 17 Oct 2014
Address #3: C/-b D O Spicers, Homestead Road, Kerikeri
Registered & physical address used from 17 Oct 2005 to 28 Oct 2009
Address #4: C/- Bdo Spicers, Homestead, Kerikeri
Registered & physical address used from 23 Sep 2003 to 17 Oct 2005
Basic Financial info
Total number of Shares: 900
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 445 | |||
Entity (NZ Limited Company) | Pm Trustee (2016) Limited Shareholder NZBN: 9429042200833 |
Kerikeri Kerikeri 0230 New Zealand |
03 Feb 2020 - |
Individual | Bristow, Sharon Mary |
Rd 1 Okaihau 0475 New Zealand |
03 Feb 2020 - |
Individual | Bristow, Simon David |
Rd 1 Okaihau 0475 New Zealand |
23 Sep 2003 - |
Shares Allocation #2 Number of Shares: 225 | |||
Individual | Steele, Adrienne |
Moerewa 0472 New Zealand |
16 May 2019 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Bristow, Simon David |
Rd 1 Okaihau 0475 New Zealand |
23 Sep 2003 - |
Shares Allocation #4 Number of Shares: 225 | |||
Individual | Steele, Anthony Douglas |
Rd 2 Kaikohe 0472 New Zealand |
23 Sep 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | D'arcy, Catherine Ann |
Kerikeri |
23 Sep 2003 - 06 Oct 2004 |
Other | Bristow Family Trust | 17 Jun 2019 - 24 Jun 2019 |
Anthony Douglas Steele - Director
Appointment date: 23 Sep 2003
Address: Pakaraka, Kaikohe, 0472 New Zealand
Address used since 17 Jul 2015
Simon David Bristow - Director
Appointment date: 23 Sep 2003
Address: Rd 1, Okaihau, 0475 New Zealand
Address used since 16 Oct 2017
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 17 Jul 2015
Catherine Ann D'arcy - Director (Inactive)
Appointment date: 23 Sep 2003
Termination date: 31 Mar 2004
Address: Kerikeri,
Address used since 23 Sep 2003
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road