Krisjarel Properties Limited, a registered company, was registered on 28 Mar 1994. 9429038703867 is the business number it was issued. This company has been managed by 2 directors: Harry William Gallagher - an active director whose contract started on 28 Mar 1994,
Elva Eleanor Sue Gallagher - an active director whose contract started on 28 Mar 1994.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: registered, physical).
Krisjarel Properties Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address up until 23 Apr 2020.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 50 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (5 per cent). Lastly there is the 3rd share allotment (900 shares 90 per cent) made up of 3 entities.
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 23 Apr 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 03 Jun 2011 to 26 Nov 2019
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Physical & registered address used from 28 May 2010 to 03 Jun 2011
Address: C/-hall & Parsons Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Physical & registered address used from 23 May 2006 to 28 May 2010
Address: C/-alan Hall Ca Ltd, Chartered Accountants, 145 Kitchener Road, Milford
Registered & physical address used from 23 May 2005 to 23 May 2006
Address: Offices, Peter W Wood Ltd, 1/4 Chip Grove, Pakuranga, Auckland
Physical & registered address used from 10 Jun 2002 to 23 May 2005
Address: 7 Reeves Road, Pakuranga, Auckland
Registered address used from 13 May 1997 to 10 Jun 2002
Address: C/- P W Wood, 7 Reeves Road, Pakuranga, Auckland
Physical address used from 13 May 1997 to 10 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gallagher, Harry William |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gallagher, Elva Eleanor Sue |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1994 - |
Shares Allocation #3 Number of Shares: 900 | |||
Individual | Munroe, Karen Linda |
Karaka Papakura 2113 New Zealand |
21 May 2010 - |
Individual | Gallagher, Harry William |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1994 - |
Individual | Gallagher, Elva Eleanor |
Sunnyhills Auckland 2010 New Zealand |
28 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Guest, Andrew John |
Remuera Auckland 1050 |
28 Mar 1994 - 27 Jun 2010 |
Harry William Gallagher - Director
Appointment date: 28 Mar 1994
Address: 2 Sunderlands Road, Half Moon Bay, Auckland, 2012 New Zealand
Address used since 23 May 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 May 2019
Elva Eleanor Sue Gallagher - Director
Appointment date: 28 Mar 1994
Address: 2 Sunderlands Road, Half Moon Bay, 2012 New Zealand
Address used since 23 May 2017
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 31 May 2019
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road