Shortcuts

Kerimed Properties Limited

Type: NZ Limited Company (Ltd)
9429035773450
NZBN
1396440
Company Number
Registered
Company Status
Current address
108 Kerikeri Road
Kerikeri 0230
New Zealand
Physical & registered & service address used since 03 Feb 2016
758 Waiare Road
Rd 1
Okaihau 0475
New Zealand
Registered & service address used since 23 Feb 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 445
Entity (NZ Limited Company) Pm Trustee (2016) Limited
Shareholder NZBN: 9429042200833
Kerikeri
Kerikeri
0230
New Zealand
Individual Bristow, Sharon Mary Rd 1
Okaihau
0475
New Zealand
Individual Bristow, Simon David Rd 1
Okaihau
0475
New Zealand
Shares Allocation #2 Number of Shares: 225
Individual Steele, Adrienne Moerewa
0472
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Bristow, Simon David Rd 1
Okaihau
0475
New Zealand
Shares Allocation #4 Number of Shares: 225
Individual Steele, Anthony Douglas Rd 2
Kaikohe
0472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual D'arcy, Catherine Ann Kerikeri
Other Bristow Family Trust
Directors

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

Nearby companies

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