Shortcuts

Kereru Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038164958
NZBN
841508
Company Number
Registered
Company Status
Current address
30a Ayers Street
Rangiora
Rangiora 7400
New Zealand
Physical & registered & service address used since 17 Aug 2016

Kereru Enterprises Limited, a registered company, was incorporated on 21 Jan 1997. 9429038164958 is the number it was issued. This company has been supervised by 2 directors: Alexandra Editha Margrietha Ireland - an active director whose contract started on 21 Jan 1997,
Douglas Ewen Ireland - an active director whose contract started on 21 Jan 1997.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 30A Ayers Street, Rangiora, Rangiora, 7400 (types include: physical, registered).
Kereru Enterprises Limited had been using 30A Ayers Street, Rangiora, Rangiora as their registered address until 17 Aug 2016.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (50%).

Addresses

Previous addresses

Address: 30a Ayers Street, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 16 Aug 2016 to 17 Aug 2016

Address: 30c Ayers Street, Rangiora, 7400 New Zealand

Physical & registered address used from 02 Sep 2015 to 16 Aug 2016

Address: 30 Ayers Street, Rangiora New Zealand

Physical & registered address used from 16 Jul 2004 to 02 Sep 2015

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical & registered address used from 31 Aug 2002 to 16 Jul 2004

Address: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch

Registered address used from 20 Aug 2001 to 31 Aug 2002

Address: Grant Thornton, A M P Centre, 47 Cathedral Square, Christchurch

Physical address used from 20 Aug 2001 to 20 Aug 2001

Address: Flat 3, 114 Geraldine Street, St Albans, Christchurch

Registered address used from 11 Apr 2000 to 20 Aug 2001

Address: 50 Winters Road, Papanui, Christchurch

Registered address used from 29 Oct 1998 to 11 Apr 2000

Address: 50 Winters Road, Papanui, Christchurch

Physical address used from 29 Oct 1998 to 20 Aug 2001

Address: 121 Weston Road, St Albans, Christchurch

Registered & physical address used from 27 Oct 1998 to 29 Oct 1998

Address: Flat 3, 114 Geraldine Street, St Albans, Christchurch

Registered & physical address used from 11 Jul 1997 to 27 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Ireland, Douglas Ewen Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Ireland, Alexandra Editha Margrietha Rangiora
Rangiora
7400
New Zealand
Directors

Alexandra Editha Margrietha Ireland - Director

Appointment date: 21 Jan 1997

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 08 Aug 2016


Douglas Ewen Ireland - Director

Appointment date: 21 Jan 1997

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 08 Aug 2016

Nearby companies

Elliston Holdings Limited
107 Church Street

Blue Walkingbird Limited
45 Ayers Street

Adit Limited
84 White Street

P. A. Gill Limited
23 Seddon Street

Rangiora Bowling Club Incorporated
Blackett Street

The Rams Sports Trust
18 Seddon Street