Shortcuts

Killbarron Lands Limited

Type: NZ Limited Company (Ltd)
9429038212130
NZBN
831561
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe 2120
New Zealand
Registered address used since 29 Jul 2016
61 Edinburgh Street
Pukekohe 2120
New Zealand
Physical & service address used since 08 Aug 2016

Killbarron Lands Limited was registered on 11 Nov 1996 and issued an NZBN of 9429038212130. This registered LTD company has been managed by 3 directors: Anthony Francis Farrell - an active director whose contract started on 11 Nov 1996,
Stephen John Farrell - an active director whose contract started on 28 Jun 2007,
Leo Anthony Farrell - an inactive director whose contract started on 11 Nov 1996 and was terminated on 04 Dec 2003.
As stated in BizDb's information (updated on 29 May 2025), this company registered 1 address: 61 Edinburgh Street, Pukekohe, 2120 (category: physical, service).
Until 08 Aug 2016, Killbarron Lands Limited had been using 18 Anzac Road, Pukekohe as their physical address.
A total of 10000 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 1238 shares are held by 1 entity, namely:
Farrell, Michelle Diane (an individual) located at Rd 1, Pukekohe postcode 2676.
The second group consists of 1 shareholder, holds 12.37% shares (exactly 1237 shares) and includes
Farrell, Maryanne Pauline - located at Rd 2, Papakura.
The next share allotment (2525 shares, 25.25%) belongs to 1 entity, namely:
Farrell, Stephen John, located at Rd 2, Drury (a director).

Addresses

Previous addresses

Address #1: 18 Anzac Road, Pukekohe, 2120 New Zealand

Physical address used from 14 Nov 2008 to 08 Aug 2016

Address #2: 18 Anzac Road, Pukekohe, 2120 New Zealand

Registered address used from 14 Nov 2008 to 29 Jul 2016

Address #3: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland

Registered & physical address used from 11 Dec 2003 to 14 Nov 2008

Address #4: Chatfield & Co, Level 1/10 Turner Street, Auckland

Registered address used from 02 Dec 2002 to 11 Dec 2003

Address #5: Chatfield & Co, Chartered Accountants, Level 1/10 Turner Street, Auckland

Physical address used from 02 Dec 2002 to 11 Dec 2003

Address #6: C/- D T Morris Esq, 23 Hall Street, Pukekohe

Registered address used from 11 Apr 2000 to 02 Dec 2002

Address #7: Webb Morice & Partners, 8 Hall Street, Pukekohe

Physical address used from 11 Nov 1996 to 02 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 22 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1238
Individual Farrell, Michelle Diane Rd 1
Pukekohe
2676
New Zealand
Shares Allocation #2 Number of Shares: 1237
Individual Farrell, Maryanne Pauline Rd 2
Papakura
2578
New Zealand
Shares Allocation #3 Number of Shares: 2525
Director Farrell, Stephen John Rd 2
Drury
2578
New Zealand
Shares Allocation #4 Number of Shares: 2525
Individual Farrell, Anthony Francis Rd 1
Pukekohe
2676
New Zealand
Shares Allocation #5 Number of Shares: 2475
Individual Farrell, Marie Louise R D 1
Pukekohe
2676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farrell, Estate Of Leo Anthony R D 1
Pukekohe
2676
New Zealand
Directors

Anthony Francis Farrell - Director

Appointment date: 11 Nov 1996

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 26 Nov 2009


Stephen John Farrell - Director

Appointment date: 28 Jun 2007

Address: Rd 2, Drury, 2578 New Zealand

Address used since 26 Nov 2009


Leo Anthony Farrell - Director (Inactive)

Appointment date: 11 Nov 1996

Termination date: 04 Dec 2003

Address: Helvetia, R D 1, Pukekohe,

Address used since 11 Nov 1996

Nearby companies

Shorter Construction Limited
61 Edinburgh Street

Pukekohe Electrical Limited
61 Edinburgh Street

Ten Lives Limited
61 Edinburgh Street

Independent Real Estate Limited
61 Edinburgh Street

Polwart Family Trust Limited
61 Edinburgh Street

Total Coatings Limited
61 Edinburgh Street