Kelland's Real Estate Limited was started on 04 Feb 1992 and issued an NZ business identifier of 9429039039484. The registered LTD company has been managed by 8 directors: Blair Douglas Watson - an active director whose contract began on 24 Jul 2015,
Martin Peter Dobson - an active director whose contract began on 24 Jul 2015,
Michelle Annette Keenan - an active director whose contract began on 24 Jul 2015,
Richard Howard Stevens - an inactive director whose contract began on 14 Aug 2015 and was terminated on 05 Apr 2016,
Nicola Joan Kelland - an inactive director whose contract began on 01 Oct 2010 and was terminated on 24 Jul 2015.
According to our data (last updated on 11 May 2025), the company filed 1 address: P O Box 911223, Victoria Street West, Auckland, 1142 (type: postal, office).
Up until 04 Aug 2015, Kelland's Real Estate Limited had been using 279 Remuera Road, Remuera, Auckland as their physical address.
A total of 1000 shares are issued to 4 groups (7 shareholders in total). In the first group, 250 shares are held by 3 entities, namely:
Kelland, Deborah Susan (an individual) located at Oneroa, Waiheke Island postcode 1081,
Watson, Blair Douglas (a director) located at Point Chevalier, Auckland postcode 1022,
Watson, Jackie (an individual) located at Point Chevalier, Auckland postcode 1022.
The 2nd group consists of 2 shareholders, holds 25 per cent shares (exactly 250 shares) and includes
Q.t.l. Trustees (No.38) Limited - located at Newmarket, Auckland,
Kelland, Deborah Susan - located at Oneroa, Waiheke Island.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Keenan, Michelle Annette, located at Te Atatu South, Auckland (a director).
Principal place of activity
4 Drake Street, Freemans Bay, Auckland, 1010 New Zealand
Previous addresses
Address #1: 279 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 29 May 2012 to 04 Aug 2015
Address #2: 40b Orakei Road, Remuera, Auckland
Registered & physical address used from 27 Mar 2001 to 27 Mar 2001
Address #3: 76 Gladstone Road, Parnell, Auckland New Zealand
Physical & registered address used from 27 Mar 2001 to 29 May 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Kelland, Deborah Susan |
Oneroa Waiheke Island 1081 New Zealand |
27 Mar 2018 - |
| Director | Watson, Blair Douglas |
Point Chevalier Auckland 1022 New Zealand |
27 Mar 2018 - |
| Individual | Watson, Jackie |
Point Chevalier Auckland 1022 New Zealand |
29 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Q.t.l. Trustees (no.38) Limited Shareholder NZBN: 9429034134863 |
Newmarket Auckland 1023 New Zealand |
27 Mar 2018 - |
| Individual | Kelland, Deborah Susan |
Oneroa Waiheke Island 1081 New Zealand |
27 Mar 2018 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Director | Keenan, Michelle Annette |
Te Atatu South Auckland 0610 New Zealand |
27 Mar 2018 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Director | Dobson, Martin Peter |
Saint Marys Bay Auckland 1011 New Zealand |
27 Mar 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nelson, Suzanne Christine |
Oneroa Waiheke Island 1971 New Zealand |
27 Mar 2018 - 15 Sep 2020 |
| Individual | Kelland, Deborah Susan |
Matiatia Waiheke Island New Zealand |
26 May 2004 - 12 Jul 2011 |
| Entity | Kelland Holdings Limited Shareholder NZBN: 9429038372643 Company Number: 711616 |
Auckland 1010 New Zealand |
04 Feb 1992 - 28 Mar 2018 |
| Entity | Kelland Holdings Limited Shareholder NZBN: 9429038372643 Company Number: 711616 |
Auckland 1010 New Zealand |
04 Feb 1992 - 28 Mar 2018 |
Ultimate Holding Company
Blair Douglas Watson - Director
Appointment date: 24 Jul 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 20 Mar 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 24 Jul 2015
Martin Peter Dobson - Director
Appointment date: 24 Jul 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 24 Jul 2015
Michelle Annette Keenan - Director
Appointment date: 24 Jul 2015
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 24 Jul 2015
Richard Howard Stevens - Director (Inactive)
Appointment date: 14 Aug 2015
Termination date: 05 Apr 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Aug 2015
Nicola Joan Kelland - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 24 Jul 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2010
Deborah Susan Kelland - Director (Inactive)
Appointment date: 04 Feb 1992
Termination date: 04 Jun 2015
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 21 Jun 2010
Nicola Joan Bull - Director (Inactive)
Appointment date: 26 Mar 2002
Termination date: 11 Mar 2003
Address: Remuera, Auckland,
Address used since 26 Mar 2002
Suzanne Christine Nelson - Director (Inactive)
Appointment date: 04 Feb 1992
Termination date: 06 Dec 1995
Address: Remuera, Auckland,
Address used since 04 Feb 1992
Allpress Espresso International Limited
Brown Mills Building
Underground Coffee Company (2014) Limited
Browns Mill Building
Cns Trustee Limited
3 Vernon Street
Tuatara Treasury Services Limited
3 Vernon Street
Tuatara Capital Management Limited
3 Vernon Street
Victoria Park Medical Suites Limited
Ground Floor