Kerr Engineering Services Limited was started on 08 Dec 1993 and issued a New Zealand Business Number of 9429038761942. The registered LTD company has been supervised by 3 directors: David Kerr - an active director whose contract began on 08 Dec 1993,
Brian James Mears - an inactive director whose contract began on 20 Sep 1995 and was terminated on 27 Oct 2020,
Peter Thomas Trotman - an inactive director whose contract began on 08 Dec 1993 and was terminated on 20 Sep 1995.
As stated in our data (last updated on 30 Mar 2024), this company registered 1 address: Flat 1, 86 Oaktree Avenue, Browns Bay, Auckland, 0630 (types include: physical, registered).
Until 25 Oct 2022, Kerr Engineering Services Limited had been using 21A Hatherlow Street, Glenfield, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Kerr, David (an individual) located at Browns Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Bertrand, Solene - located at Browns Bay, Auckland. Kerr Engineering Services Limited is categorised as "Civil engineering service" (business classification M692320).
Principal place of activity
21a Hatherlow Street, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address: 21a Hatherlow Street, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 04 Nov 2020 to 25 Oct 2022
Address: 13a Beach Haven Road, Beach Haven, Auckland, 0626 New Zealand
Registered address used from 07 Nov 2002 to 04 Nov 2020
Address: 13a Beach Haven Road, Beach Haven, Auckland, 0626 New Zealand
Physical address used from 01 Jul 1997 to 04 Nov 2020
Address: 3/64 Island Bay Rd, Birkenhead, Auckland 1310
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 13a Beachhaven Road, Beachhaven, Auckland 1310
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address: 8 Aotea Road, New Lynn, Auckland
Registered address used from 09 Oct 1995 to 07 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Kerr, David |
Browns Bay Auckland 0630 New Zealand |
08 Dec 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bertrand, Solene |
Browns Bay Auckland 0630 New Zealand |
16 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mears, Brian James |
Beachhaven Auckland |
08 Dec 1993 - 16 Oct 2022 |
David Kerr - Director
Appointment date: 08 Dec 1993
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 16 Oct 2022
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 20 Oct 2019
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 10 Aug 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 02 Oct 2015
Brian James Mears - Director (Inactive)
Appointment date: 20 Sep 1995
Termination date: 27 Oct 2020
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 21 Oct 2009
Peter Thomas Trotman - Director (Inactive)
Appointment date: 08 Dec 1993
Termination date: 20 Sep 1995
Address: New Lynn, Auckland,
Address used since 08 Dec 1993
Haven Consultants Limited
11 Beach Haven Road
Production Systems Limited
Unit 13
Chiwawa Lion King Co Limited
19 Beach Haven Road
Ktm Marketing Limited
19 Beach Haven Road
Lookout Investments Limited
26 Beach Haven Road
Strat-aj Limited
16 Beach Haven Road
Cerry Limited
35 Connemara Court
E Holt Limited
402 Unit 2, Hobsonville Rd
Lautrec Technology Group Limited
9 Rahui Road
Marshall Construction Consultants Limited
3a Jacaranda Avenue
Ramen & Associates Limited
325 Rangatira Road
Telic Developments Limited
86 Wiseley Road