Shortcuts

Kea Limited

Type: NZ Limited Company (Ltd)
9429036265336
NZBN
1251010
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
41 Acacia Avenue
Upper Riccarton
Christchurch 8041
New Zealand
Other (Address for Records) & records address (Address for Records) used since 03 Apr 2012
39 Park Terrace
Corsair Bay
Lyttelton 8082
New Zealand
Physical & registered & service address used since 11 Oct 2018
39 Park Terrace
Corsair Bay
Lyttelton 8082
New Zealand
Postal address used since 30 Oct 2019

Kea Limited, a registered company, was incorporated on 29 Oct 2002. 9429036265336 is the number it was issued. "Investment - residential property" (business classification L671150) is how the company is categorised. The company has been run by 3 directors: Nicholas Christopher Tremewan - an active director whose contract started on 29 Oct 2002,
Rochelle Tremewan - an active director whose contract started on 21 Feb 2006,
Paul Warren De Jongh - an inactive director whose contract started on 29 Oct 2002 and was terminated on 11 Aug 2005.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: 39 Park Terrace, Corsair Bay, Lyttelton, 8082 (types include: postal, physical).
Kea Limited had been using 41 Acacia Avenue, Upper Riccarton, Christchurch as their registered address up to 11 Oct 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Principal place of activity

39 Park Terrace, Corsair Bay, Lyttelton, 8082 New Zealand


Previous addresses

Address #1: 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Apr 2012 to 11 Oct 2018

Address #2: Level 4, 199 -201 Cashel St, Christchurch New Zealand

Registered & physical address used from 10 May 2004 to 13 Apr 2012

Address #3: Unit 1, 5 Tanner St, Woolston Industrial Estate, Woolston, Christchurch

Registered & physical address used from 29 Oct 2002 to 10 May 2004

Contact info
64 22 4263395
Phone
tremewans@icloud.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Tremewan, Nicholas Christopher Corsair Bay
Lyttelton 8082

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Tremewan, Rochelle Corsair Bay
Lyttelton 8082

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Jongh, Paul Warren Birkdale
North Shore, Auckland
Directors

Nicholas Christopher Tremewan - Director

Appointment date: 29 Oct 2002

Address: Corsair Bay, Lyttelton, 8082 New Zealand

Address used since 01 Oct 2007


Rochelle Tremewan - Director

Appointment date: 21 Feb 2006

Address: Corsair Bay, Lyttelton, 8082 New Zealand

Address used since 01 Oct 2007


Paul Warren De Jongh - Director (Inactive)

Appointment date: 29 Oct 2002

Termination date: 11 Aug 2005

Address: Birkdale, North Shore, Auckland,

Address used since 30 Sep 2004

Nearby companies

Navpress Nz Limited
47b Arthur Street

Peerswick Charitable Trust
47b Arthur Street

Blackstar Limited
60 Middleton Road

Cbh Trustee Limited
40 Middleton Road

Cbh Corporation Limited
40 Middleton Road

Cbh Holdings Limited
40 Middleton Road

Similar companies

Equity Strategies Limited
64 Hansons Lane

Geoff And Emma Investments Limited
7 Field Terrace

Hotel On Hereford Limited
Unit 10, 15 Penn Place

Htoh Investments Limited
6a Roche Avenue

Projexion Limited
20 Haslett Place

V & B Stewart Property Limited
333 Blenheim Road