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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murray, Kane Alexander |
Rd 3 Pukekohe 2678 New Zealand |
06 Mar 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cameron, Chelsea Anne |
Rd 3 Pukekohe 2678 New Zealand |
09 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Anthony James |
Pharazyn Street Feilding |
06 Mar 2003 - 05 Jul 2004 |
Individual | Withell, David Michael |
Amberley |
06 Mar 2003 - 05 Jul 2004 |
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
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
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