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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1238 | |||
| Individual | Farrell, Michelle Diane |
Rd 1 Pukekohe 2676 New Zealand |
11 Nov 1996 - |
| Shares Allocation #2 Number of Shares: 1237 | |||
| Individual | Farrell, Maryanne Pauline |
Rd 2 Papakura 2578 New Zealand |
03 Oct 2017 - |
| Shares Allocation #3 Number of Shares: 2525 | |||
| Director | Farrell, Stephen John |
Rd 2 Drury 2578 New Zealand |
03 Oct 2017 - |
| Shares Allocation #4 Number of Shares: 2525 | |||
| Individual | Farrell, Anthony Francis |
Rd 1 Pukekohe 2676 New Zealand |
11 Nov 1996 - |
| Shares Allocation #5 Number of Shares: 2475 | |||
| Individual | Farrell, Marie Louise |
R D 1 Pukekohe 2676 New Zealand |
11 Nov 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Farrell, Estate Of Leo Anthony |
R D 1 Pukekohe 2676 New Zealand |
04 Dec 2003 - 28 Jul 2021 |
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
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