Shortcuts

Kerjo Limited

Type: NZ Limited Company (Ltd)
9429036153398
NZBN
1271789
Company Number
Registered
Company Status
Current address
Level 2, 24 Augustus Terrace
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 27 Oct 2015
Level 1, 1 Faraday Street
Parnell
Auckland 1052
New Zealand
Registered & service address used since 13 Nov 2023

Kerjo Limited, a registered company, was launched on 30 Jan 2003. 9429036153398 is the NZ business number it was issued. This company has been managed by 2 directors: Joanna Head - an active director whose contract began on 30 Jan 2003,
Kerry Prendeville - an active director whose contract began on 30 Jan 2003.
Updated on 22 Apr 2024, our data contains detailed information about 1 address: Level 1, 1 Faraday Street, Parnell, Auckland, 1052 (types include: registered, service).
Kerjo Limited had been using Level 5, 64 Khyber Pass Rd, Newmarket, Auckland as their registered address up until 27 Oct 2015.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Level 5, 64 Khyber Pass Rd, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 17 Jul 2012 to 27 Oct 2015

Address #2: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 29 Mar 2011 to 17 Jul 2012

Address #3: Korff Associates Limited, 402f Titirangi Road, Titirangi Village, Auckland New Zealand

Registered & physical address used from 25 Jun 2007 to 29 Mar 2011

Address #4: 126 Otitori Bay Road, French Bay, Auckland

Physical & registered address used from 03 Apr 2006 to 25 Jun 2007

Address #5: C/- Davidson & Associates Ltd, Level 6 182 Broadway, Newmarket

Physical & registered address used from 27 Feb 2004 to 03 Apr 2006

Address #6: 4 Umere Crescent, Ellerslie, Auckland

Physical & registered address used from 30 Jan 2003 to 27 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Prendeville, Kerry Rd 2
Piha
0772
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Head, Joanna Laingholm
Waitakere
0604
New Zealand
Directors

Joanna Head - Director

Appointment date: 30 Jan 2003

Address: Rd 2, Piha, 0772 New Zealand

Address used since 13 Feb 2019

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 16 Jun 2004


Kerry Prendeville - Director

Appointment date: 30 Jan 2003

Address: Rd 2, Piha, 0772 New Zealand

Address used since 13 Feb 2019

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 16 Jun 2004

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace