Shortcuts

Keeling Properties Limited

Type: NZ Limited Company (Ltd)
9429038026577
NZBN
870147
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
1f/272 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 15 Aug 2018
3878
Shortland Street
Auckland 1140
New Zealand
Postal address used since 08 Jul 2020

Keeling Properties Limited was launched on 22 Aug 1997 and issued a number of 9429038026577. This registered LTD company has been supervised by 5 directors: Julie Frances Taplin - an active director whose contract began on 22 Aug 1997,
Matthew James Taplin - an active director whose contract began on 22 Aug 1997,
Amanda Jane Rice - an active director whose contract began on 07 Nov 2019,
Fiona Jane Nelson - an inactive director whose contract began on 07 Nov 2019 and was terminated on 23 Jun 2022,
John Andrew Poole - an inactive director whose contract began on 07 Nov 2019 and was terminated on 23 Jun 2022.
As stated in BizDb's database (updated on 26 Mar 2024), this company uses 1 address: 3878, Shortland Street, Auckland, 1140 (type: postal, registered).
Up to 15 Aug 2018, Keeling Properties Limited had been using Flat 302, 100 Parnell Road, Parnell, Auckland as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Taplin, Matthew James (an individual) located at Benowa Waters, Queensland postcode 4217.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Taplin, Julie Frances - located at Benowa Waters, Queensland.

Addresses

Previous addresses

Address #1: Flat 302, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 13 Jul 2017 to 15 Aug 2018

Address #2: 1/80 Prospect Road, Mt Eden, Auckland New Zealand

Registered & physical address used from 18 Jul 2008 to 13 Jul 2017

Address #3: C/o Rotto And Associates, 22/159 Gorge Road, Queenstown

Registered address used from 05 Aug 2004 to 18 Jul 2008

Address #4: C/o Rotto & Associates, 22/159 Gorge Road, Queenstown

Physical address used from 05 Aug 2004 to 18 Jul 2008

Address #5: 28 Hobart Street, Queenstown

Registered address used from 06 Aug 2001 to 05 Aug 2004

Address #6: 28 Hobart Street, Queenstown

Physical address used from 06 Aug 2001 to 06 Aug 2001

Address #7: C/o Rotto & Associates, 5, 35 Shotover Street, Queenstown

Physical address used from 06 Aug 2001 to 05 Aug 2004

Address #8: 73 Roxburgh Street, Wellington

Physical & registered address used from 08 Sep 2000 to 06 Aug 2001

Address #9: C/ Quality Hotel, 200-355 Willis Street, Wellington

Registered address used from 11 Apr 2000 to 08 Sep 2000

Address #10: C/ Quality Hotel, 200-355 Willis Street, Wellington

Physical address used from 20 Aug 1999 to 08 Sep 2000

Address #11: C/ Quality Hotel, 200-355 Willis Street, Wellington

Registered address used from 20 Aug 1999 to 11 Apr 2000

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Taplin, Matthew James Benowa Waters
Queensland
4217
Australia
Shares Allocation #2 Number of Shares: 500
Individual Taplin, Julie Frances Benowa Waters
Queensland
4217
Australia
Directors

Julie Frances Taplin - Director

Appointment date: 22 Aug 1997

Address: Benowa Waters, Queensland, 4217 Australia

Address used since 01 Jun 2017

Address: Benowa, Queensland, 4217 Australia

Address used since 30 Jun 2013


Matthew James Taplin - Director

Appointment date: 22 Aug 1997

ASIC Name: Wyndham Vacation Resorts South Pacific Limited

Address: Benowa Waters, Queensland, 4217 Australia

Address used since 01 Jun 2017

Address: Benowa, Queensland, 4217 Australia

Address used since 30 Jun 2013

Address: Bundall, Qld, 4217 Australia

Address: Bundall, Qld, 4217 Australia


Amanda Jane Rice - Director

Appointment date: 07 Nov 2019

Address: Poraiti, Napier, 4112 New Zealand

Address used since 07 Nov 2019


Fiona Jane Nelson - Director (Inactive)

Appointment date: 07 Nov 2019

Termination date: 23 Jun 2022

Address: Marewa, Napier, 4110 New Zealand

Address used since 07 Nov 2019


John Andrew Poole - Director (Inactive)

Appointment date: 07 Nov 2019

Termination date: 23 Jun 2022

Address: Poraiti, Napier, 4112 New Zealand

Address used since 07 Nov 2019

Nearby companies