Kerrose Enterprise Limited, a registered company, was registered on 21 May 1993. 9429038882883 is the NZ business identifier it was issued. "Business management service nec" (ANZSIC M696210) is how the company is categorised. This company has been run by 2 directors: Kerry Warren Drake - an active director whose contract began on 21 May 1993,
Rosemary Ann Drake - an active director whose contract began on 01 Feb 2017.
Updated on 25 Mar 2024, our database contains detailed information about 4 addresses the company uses, namely: 120 Moana Anu Anu Avenue, Whangamata, Whangamata, 3620 (postal address),
120 Moana Anu Anu Avenue, Whangamata, Whangamata, 3620 (office address),
120 Moana Anu Anu Avenue, Whangamata, Whangamata, 3620 (delivery address),
120 Moana Anu Anu Avenue, Whangamata, Whangamata, 3620 (registered address) among others.
Kerrose Enterprise Limited had been using 13 Eton Drive, Hillcrest, Hamilton as their registered address until 23 Oct 2018.
Former names for the company, as we identified at BizDb, included: from 21 May 1993 to 01 Feb 2017 they were called Kerrose Stud Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 120 Moana Anu Anu Avenue, Whangamata, Whangamata, 3620 New Zealand
Postal & office & delivery address used from 06 Apr 2022
Principal place of activity
120 Moana Anu Anu Avenue, Whangamata, Whangamata, 3620 New Zealand
Previous addresses
Address #1: 13 Eton Drive, Hillcrest, Hamilton, 3216 New Zealand
Registered & physical address used from 12 Jun 2014 to 23 Oct 2018
Address #2: 13 Eton Drive, Hamilton New Zealand
Registered address used from 27 Mar 2002 to 12 Jun 2014
Address #3: Peter Sim, 5 Nith Street, Invercargill
Physical address used from 30 Jun 2000 to 30 Jun 2000
Address #4: Walsh & Associates Ltd, 21 Vialou Street, Hamilton New Zealand
Physical address used from 30 Jun 2000 to 12 Jun 2014
Address #5: Peter Sim, 5 Nith Street, Invercargill
Registered address used from 12 Jan 2000 to 27 Mar 2002
Address #6: Caesar Road, Kapuka, R D 5, Invercargill
Registered address used from 01 Oct 1996 to 12 Jan 2000
Address #7: R D 1, Kereone Road, Morrinsville
Registered address used from 07 Aug 1994 to 01 Oct 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Drake, Rosemary Ann |
Whangamata Whangamata 3620 New Zealand |
08 Sep 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Drake, Kerry Warren |
Whangamata Whangamata 3620 New Zealand |
21 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul, Francis Patricia |
Morrinsville |
21 May 1993 - 15 Apr 2013 |
Kerry Warren Drake - Director
Appointment date: 21 May 1993
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 12 Oct 2018
Address: Silverdale, Hamilton, 3216 New Zealand
Address used since 25 Mar 2010
Rosemary Ann Drake - Director
Appointment date: 01 Feb 2017
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 12 Oct 2018
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 Feb 2017
Anda Auto Service Comapny Limited
1 Beverley Crescent
Berkley (1997) Limited
5 Berkley Ave
Weka Labs Limited
31 Eton Drive
Yoka Newcombe Limited
15 Beverley Crescent
Woollaston Rentals Limited
17 Berkley Avenue
Soft Skills Limited
17 Berkley Avenue
Access New Zealand International Limited
Waikato Innovation Park
Aduro Gp Limited
B Block, University Of Waikato
Naturally Balanced Limited
15 Vista Terrace
Solveit Hamilton Limited
74 Matangi Road
Tameifuna Limited
24 Anzac Parade
Weight Loss Surgery Limited
36 Grey Street