Shortcuts

Kerepehi Biomass Disposal Limited

Type: NZ Limited Company (Ltd)
9429037519605
NZBN
972580
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 25 Oct 2019

Kerepehi Biomass Disposal Limited was started on 26 Aug 1999 and issued a New Zealand Business Number of 9429037519605. This registered LTD company has been supervised by 3 directors: Craig Andrew Challis - an active director whose contract began on 26 Aug 1999,
Kevin Dale Challis - an active director whose contract began on 26 Aug 1999,
Noel Eric Challis - an active director whose contract began on 26 Aug 1999.
According to our data (updated on 09 Apr 2024), this company registered 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Up to 25 Oct 2019, Kerepehi Biomass Disposal Limited had been using 24 Anzac Parade, Hamilton East, Hamilton as their physical address.
BizDb found other names for this company: from 26 Aug 1999 to 20 Jul 2005 they were called Kerepehi Manufacturing Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Kerepehi Transport Limited (an other) located at 5Th Floor, Anchor House, 80 London Street, Hamilton.

Addresses

Previous addresses

Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand

Physical & registered address used from 12 Oct 2016 to 25 Oct 2019

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 28 May 2009 to 12 Oct 2016

Address: Deloitte, 80 London St, Hamilton

Physical & registered address used from 05 Nov 2004 to 28 May 2009

Address: C/- Mackie & Robertson, 113 Normanby Road, Paeroa

Registered address used from 09 Nov 2001 to 05 Nov 2004

Address: C/- Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London St, Hamilton

Physical address used from 01 Nov 2001 to 05 Nov 2004

Address: C/- Mackie & Robertson, 113 Normanby Road, Paeroa

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address: C/- Mackie & Robertson, 113 Normanby Road, Paeroa

Registered address used from 12 Apr 2000 to 09 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Kerepehi Transport Limited 5th Floor, Anchor House
80 London Street, Hamilton

New Zealand
Directors

Craig Andrew Challis - Director

Appointment date: 26 Aug 1999

Address: Kerepehi, Paeroa, 3671 New Zealand

Address used since 13 Oct 2015


Kevin Dale Challis - Director

Appointment date: 26 Aug 1999

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 13 Oct 2015


Noel Eric Challis - Director

Appointment date: 26 Aug 1999

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 13 Oct 2015

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade