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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Kerepehi Transport Limited |
5th Floor, Anchor House 80 London Street, Hamilton New Zealand |
26 Aug 1999 - |
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
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