Kean & Associates Limited, a registered company, was registered on 09 Feb 1993. 9429038880902 is the number it was issued. This company has been run by 4 directors: James Victor Kean - an active director whose contract began on 30 Nov 2010,
Christopher Adrian Walker - an inactive director whose contract began on 04 Mar 1993 and was terminated on 29 Apr 2016,
Allanah Dale Walker - an inactive director whose contract began on 04 Mar 1993 and was terminated on 17 Feb 1998,
Donald Keith Cleaver - an inactive director whose contract began on 09 Feb 1993 and was terminated on 04 Mar 1993.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 312 Neilson Street, Onehunga, Auckland, 1061 (types include: physical, registered).
Kean & Associates Limited had been using Level 3, 12 Kent Street, Newmarket, Auckland as their physical address up to 22 Aug 2019.
Old names used by this company, as we found at BizDb, included: from 02 May 2016 to 10 Apr 2019 they were named Kean & Walker Limited, from 26 Mar 1993 to 02 May 2016 they were named Walker & Co Limited and from 09 Feb 1993 to 26 Mar 1993 they were named Billington Holdings Limited.
A total of 25400 shares are issued to 2 shareholders (2 groups). The first group is comprised of 25399 shares (100 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Jun 2016 to 22 Aug 2019
Address: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Oct 2002 to 07 Jun 2016
Address: Walker & Co Ltd, 9 Rendall Place, Eden Terrace, Auckland
Physical address used from 09 Nov 2000 to 19 Oct 2002
Address: 9 Rendall Place, Eden Terrace, Auckland
Registered address used from 09 Nov 2000 to 19 Oct 2002
Address: Walker & Co, 9 Rendall Place, Eden Terrace, Auckland
Physical address used from 09 Nov 2000 to 09 Nov 2000
Address: Suite 5, 1st Floor, Renault House, 22 New North Road, Eden Terrace, Auckland
Registered address used from 27 Apr 1994 to 09 Nov 2000
Basic Financial info
Total number of Shares: 25400
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25399 | |||
Entity (NZ Limited Company) | Kitt Limited Shareholder NZBN: 9429031129381 |
Mt Roskill Auckland 1041 New Zealand |
06 May 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Kean, James Victor |
Mount Roskill Auckland 1041 New Zealand |
06 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Allanah Dale |
Epsom Auckland |
09 Feb 1993 - 24 Nov 2004 |
Individual | Walker, Christopher Adrian |
Lynfield Auckland |
10 Nov 2003 - 27 May 2016 |
Entity | Wit Trustee Limited Shareholder NZBN: 9429032813364 Company Number: 2115424 |
23 Oct 2008 - 27 May 2016 | |
Individual | Walker, Allanah Dale |
Epsom Auckland |
09 Feb 1993 - 24 Nov 2004 |
Individual | Bilkey, Geoffrey Malcolm |
Remuera |
09 Feb 1993 - 24 Nov 2004 |
Entity | Wit Trustee Limited Shareholder NZBN: 9429032813364 Company Number: 2115424 |
23 Oct 2008 - 27 May 2016 | |
Individual | Walker, Christopher Adrian |
Lynfield Auckland |
10 Nov 2003 - 27 May 2016 |
James Victor Kean - Director
Appointment date: 30 Nov 2010
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 30 Nov 2010
Christopher Adrian Walker - Director (Inactive)
Appointment date: 04 Mar 1993
Termination date: 29 Apr 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Jun 2009
Allanah Dale Walker - Director (Inactive)
Appointment date: 04 Mar 1993
Termination date: 17 Feb 1998
Address: Mt Albert, Auckland,
Address used since 04 Mar 1993
Donald Keith Cleaver - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 04 Mar 1993
Address: Titirangi, Auckland,
Address used since 09 Feb 1993
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway