Kelly Enterprises Limited, a registered company, was launched on 25 Mar 2002. 9429036566181 is the NZ business number it was issued. "Cleaning product - chemical based wholesaling" (business classification F332320) is how the company is classified. The company has been managed by 2 directors: Elisabeth Ngawai Kelly - an active director whose contract started on 25 Mar 2002,
Patrick Joseph Kelly - an active director whose contract started on 25 Mar 2002.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: 45 Tireti Road, Titahi Bay, Porirua, 5022 (category: office, postal).
Kelly Enterprises Limited had been using 160 Dimock Street, Titahi Bay, Porirua as their physical address up until 03 May 2018.
A total of 100 shares are issued 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
45 Tireti Road, Titahi Bay, Porirua, 5022 New Zealand
Previous addresses
Address #1: 160 Dimock Street, Titahi Bay, Porirua, 5022 New Zealand
Physical address used from 08 May 2017 to 03 May 2018
Address #2: Rightway Accounting Limited, Level 1 182 Vivian Street, Te Aro, Wellington, 6972 New Zealand
Physical address used from 04 May 2017 to 08 May 2017
Address #3: 160 Dimock Street, Titahi Bay, Porirua, 5022 New Zealand
Registered address used from 27 Mar 2017 to 03 May 2018
Address #4: Get Wise Accounting, 2 Wall Place, Porirua, 5240 New Zealand
Registered address used from 26 May 2014 to 27 Mar 2017
Address #5: Get Wise Accounting, 2 Wall Place, Porirua, 5240 New Zealand
Physical address used from 26 May 2014 to 04 May 2017
Address #6: Miller Associates, Level 6, Guardian Healthcare Group House, 14 Hartham Place, Porirua New Zealand
Physical address used from 18 Jul 2007 to 26 May 2014
Address #7: Miller Associates, Level 6, Guardian Healthcare Group House, 14 Hartham Place, Porirua New Zealand
Registered address used from 20 Jun 2007 to 26 May 2014
Address #8: Level 2, Nz Post Building, 1 Serlby Place, Porirua
Physical address used from 20 Feb 2007 to 18 Jul 2007
Address #9: Miller Associates, Level 2, Nz Post Building, 1 Serlby Place, Porirua
Registered address used from 20 Feb 2007 to 20 Jun 2007
Address #10: C/-total Tax, Level 3, Crombie Lockwood Hse.,, 148 -152 Cuba Street, Wellington
Physical address used from 05 May 2006 to 20 Feb 2007
Address #11: C/-total Tax, Level 3, Crombie Lockwood Hse., 148 -152 Cuba Street, Wellington
Registered address used from 05 May 2006 to 20 Feb 2007
Address #12: C/- Total Tax (2000) Limited, 148 Cuba Street, Level 3, Crombie Lockwood House, Wellington
Registered & physical address used from 25 Mar 2002 to 05 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kelly, Patrick Joseph |
Titahi Bay Porirua 5022 New Zealand |
25 Mar 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kelly, Elisabeth Ngawai |
Titahi Bay Porirua 5022 New Zealand |
25 Mar 2002 - |
Elisabeth Ngawai Kelly - Director
Appointment date: 25 Mar 2002
Address: Titahi Bay, Wellington, 5022 New Zealand
Address used since 13 Feb 2007
Patrick Joseph Kelly - Director
Appointment date: 25 Mar 2002
Address: Titahi Bay, Wellington, 5022 New Zealand
Address used since 13 Feb 2007
Railtech Nz Limited
158 Dimock Street
Tito Group Limited
158 Dimock Street
Gnd Trading Limited
161 Dimock Street
Wharetuna Maori Consultancy Services Limited
151 Dimock Street
Kapimana Legal Services Limited
45 Herewini St
Lisojeco Limited
31 Thornley Street
Allen & Associates Limited
40 Bombay Street
Cochise Distribution Limited
Suite 1, 126 Trafalgar Street
Dream Team Clean Limited
33 Niven Street
Emerald Dragon Tapui Limited
Level 16, Vodafone On The Quay
Rawhiti Holdings Limited
NZ Limited Company
Terradis Australasia Limited
9a Virginia Road