Shortcuts

Kelso Limited

Type: NZ Limited Company (Ltd)
9429037689858
NZBN
939950
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
49 Porewa Road
Marton 4787
New Zealand
Postal & office & delivery address used since 14 Feb 2020
49 Porewa Road
Marton 4787
New Zealand
Physical & registered & service address used since 25 Feb 2020

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.

Addresses

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

Contact info
64 21 327570
14 Feb 2020 Phone
david@primarypartners.co.nz
30 Oct 2023 nzbn-reserved-invoice-email-address-purpose
david@primarypartners.co.nz
11 Dec 2020 Email
david@myfarmsb.co.nz
14 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tutu Totara Limited
Shareholder NZBN: 9429040966984
Marton 4787
Marton
4787
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bendall, Andrew Searle R D 1
Marton

Ultimate Holding Company

21 Jul 1991
Effective Date
Tutu Totara Limited
Name
Ltd
Type
4293
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

Kelso China Limited
49 Porewa Road

Kelso Genetics Limited
49 Porewa Road

Willis Heavy Haulage Limited
1569 State Highway 1 Rd1