Kelso Limited, a registered company, was launched on 18 Dec 1998. 9429037689858 is the number it was issued. The company has been supervised by 3 directors: David Alan John Marshall - an active director whose contract began on 18 Dec 1998,
Alan Roger Marshall - an inactive director whose contract began on 18 Dec 1998 and was terminated on 07 Nov 2022,
Andrew Bendall - an inactive director whose contract began on 18 Dec 1998 and was terminated on 04 Apr 2003.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 49 Porewa Road, Marton, 4787 (types include: physical, registered).
Kelso Limited had been using 49 Porewa Road, Rd 1, Marton as their physical address until 25 Feb 2020.
One entity controls all company shares (exactly 100 shares) - Tutu Totara Limited - located at 4787, Marton 4787, Marton.
Principal place of activity
49 Porewa Road, Marton, 4787 New Zealand
Previous addresses
Address #1: 49 Porewa Road, Rd 1, Marton, 4787 New Zealand
Physical & registered address used from 20 Jun 2017 to 25 Feb 2020
Address #2: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 10 Nov 2014 to 20 Jun 2017
Address #3: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Registered & physical address used from 05 May 2010 to 10 Nov 2014
Address #4: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 04 Nov 2009 to 05 May 2010
Address #5: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 11 Mar 2008 to 04 Nov 2009
Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 12 Jun 2007 to 11 Mar 2008
Address #7: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Physical & registered address used from 02 Nov 2004 to 12 Jun 2007
Address #8: Mckenzie Mcphail, Fmg House, 68 The Square, Palmerston North
Registered & physical address used from 13 Aug 2004 to 02 Nov 2004
Address #9: C/- D A J Marshall, Chartered Accountant, 180 Broadway, Marton
Registered address used from 13 Nov 2000 to 13 Aug 2004
Address #10: 25 Princess St, Palmerston North
Physical address used from 13 Nov 2000 to 13 Aug 2004
Address #11: C/- D A J Marshall, Chartered Accountant, 180 Broadway, Marton
Physical address used from 13 Nov 2000 to 13 Nov 2000
Address #12: C/- D A J Marshall, Chartered Accountant, 180 Broadway, Marton
Registered address used from 12 Apr 2000 to 13 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tutu Totara Limited Shareholder NZBN: 9429040966984 |
Marton 4787 Marton 4787 New Zealand |
18 Dec 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bendall, Andrew Searle |
R D 1 Marton |
18 Dec 1998 - 31 May 2005 |
Ultimate Holding Company
David Alan John Marshall - Director
Appointment date: 18 Dec 1998
Address: Marton, 4787 New Zealand
Address used since 14 Feb 2020
Address: R D 1, Marton, 4787 New Zealand
Address used since 10 Dec 2015
Alan Roger Marshall - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 07 Nov 2022
Address: Marton, 4787 New Zealand
Address used since 14 Feb 2020
Address: R D 1, Marton, 4787 New Zealand
Address used since 10 Dec 2015
Andrew Bendall - Director (Inactive)
Appointment date: 18 Dec 1998
Termination date: 04 Apr 2003
Address: R D 1, Marton,
Address used since 18 Dec 1998
Kelso China Limited
49 Porewa Road
Kelso Genetics Limited
49 Porewa Road
Willis Heavy Haulage Limited
1569 State Highway 1 Rd1