Kyeburn Downs Limited, a registered company, was launched on 22 Sep 1998. 9429037792916 is the business number it was issued. This company has been supervised by 4 directors: John Murray Scott - an active director whose contract started on 24 Sep 1998,
Robert James Scott - an active director whose contract started on 24 Sep 1998,
Allan Kenneth Scott - an active director whose contract started on 24 Sep 1998,
Russell James Cassidy - an inactive director whose contract started on 22 Sep 1998 and was terminated on 24 Sep 1998.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: Polson Higgs, 139 Moray Pl, Dunedin (category: physical, registered).
Kyeburn Downs Limited had been using C/- Polson Higgs & Co, Moray House, 139 Moray Place, Dunedin as their registered address until 21 Mar 2006.
A total of 90 shares are issued to 6 shareholders (6 groups). The first group includes 1 share (1.11%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 29 shares (32.22%). Lastly there is the 3rd share allotment (29 shares 32.22%) made up of 1 entity.
Previous addresses
Address: C/- Polson Higgs & Co, Moray House, 139 Moray Place, Dunedin
Registered address used from 12 Apr 2000 to 21 Mar 2006
Address: C/- Polson Higgs & Co/chartered, Accounta, Moray House, 139 Moray Place, Dunedin/ Attention L J W Stewart
Physical address used from 24 Sep 1998 to 21 Mar 2006
Basic Financial info
Total number of Shares: 90
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hayes, Patricia Margaret |
Rd 3 Ranfurly 9397 New Zealand |
22 Sep 1998 - |
Shares Allocation #2 Number of Shares: 29 | |||
Individual | Scott, Robert James |
Rd 3 Ranfurly 9397 New Zealand |
22 Sep 1998 - |
Shares Allocation #3 Number of Shares: 29 | |||
Individual | Scott, Allan Kenneth |
Ranfurly Ranfurly 9332 New Zealand |
22 Sep 1998 - |
Shares Allocation #4 Number of Shares: 29 | |||
Individual | Scott, John Murray |
Rd 3 Kyeburn 9397 New Zealand |
22 Sep 1998 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Scott, Jillian Nancye |
Rd 3 Ranfurly 9397 New Zealand |
22 Sep 1998 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Scott, Melenie Francesca |
Ranfurly Ranfurly 9332 New Zealand |
22 Sep 1998 - |
John Murray Scott - Director
Appointment date: 24 Sep 1998
Address: Rd 3, Kyeburn, 9397 New Zealand
Address used since 12 Feb 2019
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 29 Feb 2012
Robert James Scott - Director
Appointment date: 24 Sep 1998
Address: Rd 3, Ranfurly, 9397 New Zealand
Address used since 29 Feb 2012
Allan Kenneth Scott - Director
Appointment date: 24 Sep 1998
Address: Ranfurly, Ranfurly, 9332 New Zealand
Address used since 03 Nov 2015
Russell James Cassidy - Director (Inactive)
Appointment date: 22 Sep 1998
Termination date: 24 Sep 1998
Address: Roslyn, Dunedin,
Address used since 22 Sep 1998
Construction Industry And Developers Association Incorporated
139 Moray Place (polson Higgs)
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place