Shortcuts

Kacebo Properties Limited

Type: NZ Limited Company (Ltd)
9429036144471
NZBN
1273344
Company Number
Registered
Company Status
95027644
GST Number
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
87 Martyn Wright Road
Rd 3
Pukekohe 2678
New Zealand
Physical & service & registered address used since 17 Jul 2012
87 Martyn Wright Road
Rd 3
Pukekohe 2678
New Zealand
Postal & office & delivery address used since 01 Aug 2019

Kacebo Properties Limited, a registered company, was started on 06 Mar 2003. 9429036144471 is the business number it was issued. "Rental of residential property" (ANZSIC L671160) is how the company has been categorised. This company has been managed by 4 directors: Kane Alexander Murray - an active director whose contract started on 01 Jul 2004,
Chelsea Anne Cameron - an active director whose contract started on 04 Aug 2010,
Anthony James Chapman - an inactive director whose contract started on 06 Mar 2003 and was terminated on 01 Jul 2004,
David Michael Withell - an inactive director whose contract started on 06 Mar 2003 and was terminated on 01 Jul 2004.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 87 Martyn Wright Road, Rd 3, Pukekohe, 2678 (category: postal, office).
Kacebo Properties Limited had been using 34 Chequers Ave, Hamilton as their physical address up until 17 Jul 2012.
More names used by this company, as we identified at BizDb, included: from 06 Mar 2003 to 06 Oct 2004 they were named Dmw Innovations Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

87 Martyn Wright Road, Rd 3, Pukekohe, 2678 New Zealand


Previous addresses

Address #1: 34 Chequers Ave, Hamilton New Zealand

Physical & registered address used from 29 Jun 2010 to 17 Jul 2012

Address #2: 11 Moncrieff Avenue, Hamilton New Zealand

Registered & physical address used from 05 Sep 2007 to 29 Jun 2010

Address #3: 10 Wilson Street, Hamilton

Registered & physical address used from 12 Jul 2004 to 05 Sep 2007

Address #4: Crawford Churton Fraser, Accountants, 37-39 Canada Street, Morrinsville

Registered & physical address used from 06 Mar 2003 to 12 Jul 2004

Contact info
64 21 02054321
01 Aug 2019 Phone
kane@photoplan.co.nz
01 Aug 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Murray, Kane Alexander Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Cameron, Chelsea Anne Rd 3
Pukekohe
2678
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chapman, Anthony James Pharazyn Street
Feilding
Individual Withell, David Michael Amberley
Directors

Kane Alexander Murray - Director

Appointment date: 01 Jul 2004

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 09 Jul 2012


Chelsea Anne Cameron - Director

Appointment date: 04 Aug 2010

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 09 Jul 2012


Anthony James Chapman - Director (Inactive)

Appointment date: 06 Mar 2003

Termination date: 01 Jul 2004

Address: Pharazyn Street, Feilding,

Address used since 06 Mar 2003


David Michael Withell - Director (Inactive)

Appointment date: 06 Mar 2003

Termination date: 01 Jul 2004

Address: Amberley,

Address used since 06 Mar 2003

Nearby companies

Photo Plan Limited
87 Martyn Wright Road

Talking Too Limited
87 Martyn Wright Road

Morgan Vegetables Limited
106 Martyn Wright Road

Macleod Endeavours Limited
175 Findlay Road

D & J Farm Limited
38 Martyn Wright Road

Metamorphic Solutions Limited
142 Martyn Wright Rd

Similar companies

Anddeb Investments Limited
33 Gearon Road

Coolen Jia Limited
47 Conroy Road

Lifestyle Acquisitions Limited
9 Blomfield Lane

Nb Investment Properties Limited
18 Pamela Christine Road

Pro Scrape Limited
62 Farm Park Road

Srg Property Limited
230 Kingseat Road