Shortcuts

Kelme Holdings Limited

Type: NZ Limited Company (Ltd)
9429038142734
NZBN
846123
Company Number
Registered
Company Status
Current address
Level 3
12 Huron Street
Takapuna 0622
New Zealand
Physical address used since 10 Nov 2010
Level 3
12 Huron Street
Takapuna 0622
New Zealand
Registered & service address used since 31 Jul 2023

Kelme Holdings Limited, a registered company, was incorporated on 28 Feb 1997. 9429038142734 is the business number it was issued. The company has been supervised by 5 directors: Ryan Allan James Dawkins - an active director whose contract began on 28 Feb 1997,
Geoffrey Stuart Gray - an active director whose contract began on 28 Feb 1997,
Jason Clarence Kelland - an active director whose contract began on 28 Feb 1997,
Kevin Lee Smith - an inactive director whose contract began on 01 Oct 2012 and was terminated on 01 Jul 2013,
David Michael Keefe - an inactive director whose contract began on 28 Feb 1997 and was terminated on 11 Feb 1998.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Level 3, 12 Huron Street, Takapuna, 0622 (category: registered, service).
Kelme Holdings Limited had been using Level 3, 12 Huron Street, Takapuna as their registered address until 31 Jul 2023.
A total of 2000 shares are allotted to 5 shareholders (5 groups). The first group includes 400 shares (20%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 400 shares (20%). Finally there is the third share allotment (400 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 12 Huron Street, Takapuna, 0622 New Zealand

Registered address used from 31 Jul 2014 to 31 Jul 2023

Address #2: Level 3, 12 Huron Street, Takapuna, 0622 New Zealand

Registered address used from 10 Nov 2010 to 31 Jul 2014

Address #3: Level 3, 12 Huron Street, Takapuna, 0622 New Zealand

Service address used from 10 Nov 2010 to 31 Jul 2023

Address #4: Level 3, 12 Huron Street, Takapuna New Zealand

Registered & physical address used from 31 Oct 2006 to 10 Nov 2010

Address #5: Level 4, Save And Invest Building, 15 Huron Street, Takapuna

Registered & physical address used from 03 Mar 2002 to 31 Oct 2006

Address #6: 22a Winsomere Crescent, Westmere, Auckland

Registered address used from 11 Apr 2000 to 03 Mar 2002

Address #7: 22a Winsomere Crescent, Westmere, Auckland

Physical address used from 22 Mar 2000 to 22 Mar 2000

Address #8: Level 1, Princes Building, 1 Princes Street, Auckland

Physical address used from 22 Mar 2000 to 03 Mar 2002

Address #9: 22a Winsomere Crescent, Westmere, Auckland

Registered address used from 22 Mar 2000 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 20 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Individual Dawkins, Ryan Allan James Orewa
Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Kelland, Jason Clarence Herne Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Smith, Kevin Lee Red Beach
Red Beach
0932
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Keefe, David Michael Westmere
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 400
Individual Gray, Geoffrey Stuart Red Beach
Red Beach
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Kevin Lee Rd 3
Albany
0793
New Zealand
Directors

Ryan Allan James Dawkins - Director

Appointment date: 28 Feb 1997

Address: Orewa, Orewa, 0931 New Zealand

Address used since 02 Nov 2010


Geoffrey Stuart Gray - Director

Appointment date: 28 Feb 1997

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 11 Sep 2020

Address: Red Beach, Auckland, 0932 New Zealand

Address used since 07 Sep 2015


Jason Clarence Kelland - Director

Appointment date: 28 Feb 1997

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2013


Kevin Lee Smith - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 01 Jul 2013

Address: Rd 3, Albany, 0793 New Zealand

Address used since 01 Oct 2012


David Michael Keefe - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 11 Feb 1998

Address: Westmere, Auckland,

Address used since 28 Feb 1997