Kereru Properties Limited was registered on 08 Jan 1997 and issued a New Zealand Business Number of 9429038172878. The registered LTD company has been managed by 5 directors: Thomas Vincent Cook - an active director whose contract began on 24 Jan 1997,
Madeline Elizabeth Cook - an inactive director whose contract began on 24 Jan 1997 and was terminated on 16 Sep 2022,
Wendy Margaret Treder - an inactive director whose contract began on 04 Mar 1997 and was terminated on 23 Dec 2019,
Rodney Phillip Treder - an inactive director whose contract began on 04 Mar 1997 and was terminated on 19 Dec 2019,
Anthony Thomson Southall - an inactive director whose contract began on 08 Jan 1997 and was terminated on 24 Jan 1997.
As stated in BizDb's data (last updated on 01 Mar 2024), this company registered 1 address: 68 Seaview Road, Paremata, Porirua, 5024 (type: office, delivery).
Up to 09 Jan 2020, Kereru Properties Limited had been using 24 Motueka Street, Ngaio, Wellington as their registered address.
BizDb identified previous names used by this company: from 28 Jan 1997 to 25 Feb 1997 they were called T.v. Cook Properties Limited, from 08 Jan 1997 to 28 Jan 1997 they were called Future Investments (No. 21) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Affiliated Insurances Limited (an entity) located at Paremata, Porirua postcode 5024. Kereru Properties Limited was categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
68 Seaview Road, Paremata, Porirua, 5024 New Zealand
Previous addresses
Address #1: 24 Motueka Street, Ngaio, Wellington, 6035 New Zealand
Registered & physical address used from 02 Nov 2004 to 09 Jan 2020
Address #2: Level 8, 35 Victoria Street, Wellington
Registered address used from 11 Apr 2000 to 02 Nov 2004
Address #3: Level 8, 35 Victoria Street, Wellington
Registered address used from 05 Feb 1997 to 11 Apr 2000
Address #4: 52 Ottawa Road, Ngaio, Wellington
Physical address used from 05 Feb 1997 to 02 Nov 2004
Address #5: Level 8, 35 Victoria Street, Wellington
Physical address used from 05 Feb 1997 to 05 Feb 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Affiliated Insurances Limited Shareholder NZBN: 9429033588452 |
Paremata Porirua 5024 New Zealand |
01 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cook, Madeleine Elizabeth |
Mount Victoria Wellington 6011 New Zealand |
08 Jan 1997 - 01 Sep 2022 |
Individual | Cook, Thomas Vincent |
Paremata Porirua 5024 New Zealand |
08 Jan 1997 - 01 Sep 2022 |
Individual | Cook, Thomas Vincent |
Paremata Porirua 5024 New Zealand |
08 Jan 1997 - 01 Sep 2022 |
Individual | Cook, Madeleine Elizabeth |
Paremata Porirua 5024 New Zealand |
08 Jan 1997 - 01 Sep 2022 |
Individual | Treder, Wendy Margaret |
Ngaio |
08 Jan 1997 - 23 Dec 2019 |
Individual | Treder, Rodney Philip |
Ngaio Wellington 6035 New Zealand |
08 Jan 1997 - 23 Dec 2019 |
Thomas Vincent Cook - Director
Appointment date: 24 Jan 1997
Address: Paremata, Porirua, 5024 New Zealand
Address used since 12 Aug 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 26 Sep 2009
Madeline Elizabeth Cook - Director (Inactive)
Appointment date: 24 Jan 1997
Termination date: 16 Sep 2022
Address: Paremata, Porirua, 5024 New Zealand
Address used since 12 Aug 2017
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 26 Sep 2009
Wendy Margaret Treder - Director (Inactive)
Appointment date: 04 Mar 1997
Termination date: 23 Dec 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 04 Mar 1997
Rodney Phillip Treder - Director (Inactive)
Appointment date: 04 Mar 1997
Termination date: 19 Dec 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 04 Mar 1997
Anthony Thomson Southall - Director (Inactive)
Appointment date: 08 Jan 1997
Termination date: 24 Jan 1997
Address: Plimmerton,
Address used since 08 Jan 1997
Shiny Limited
51 Chelmsford Street
Tallulah & Co Limited
10a Motueka Street
Oneorigin Limited
41 Chelmsford Street
Monsoon Creative Limited
41 Chelsmford Street
Boomtown Okrabats Limited
8a Motueka Street
Friends Of The Wellington Botanic Garden Incorporated
72 Chelmsford Street
3 Pandas Limited
3 Motueka Street
Ascot Cottages Limited
7 Karamu Street
Elevate Property Management Consultancy Limited
10a Iwi St
Niro Properties Limited
17 Awarua Street
Ppang Properties Limited
35a Chelmsford Street
Tallulah & Co Limited
10a Motueka Street