Shortcuts

Kerry Drainage Limited

Type: NZ Limited Company (Ltd)
9429040534749
NZBN
87757
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E310953
Industry classification code
Sewerage Or Stormwater Drainage Network Construction Or Maintenance
Industry classification description
Current address
14 Pukenui Road
Epsom
Auckland 1023
New Zealand
Physical & registered & service address used since 04 Jun 2014
Po Box 27064
Mount Roskill
Auckland 1440
New Zealand
Postal address used since 18 Jul 2019
21 Diversey Lane
Wiri
Auckland 2025
New Zealand
Delivery address used since 18 Jul 2019

Kerry Drainage Limited, a registered company, was launched on 27 Jun 1973. 9429040534749 is the NZ business identifier it was issued. "Sewerage or stormwater drainage network construction or maintenance" (business classification E310953) is how the company is categorised. This company has been run by 4 directors: Patrick Martin Mchugh - an active director whose contract began on 02 Jul 1998,
Catherine O'sullivan - an inactive director whose contract began on 08 Mar 1990 and was terminated on 20 Feb 2001,
Michael O'sullivan - an inactive director whose contract began on 08 Mar 1990 and was terminated on 20 Feb 2001,
Janine Elizabeth Mchugh - an inactive director whose contract began on 02 Jul 1998 and was terminated on 20 Feb 2001.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 21 Diversey Lane, Wiri, Auckland, 2025 (type: office, postal).
Kerry Drainage Limited had been using 24 Hollywood Ave, Epsom, Auckland as their physical address up to 04 Jun 2014.
A total of 88776 shares are issued to 3 shareholders (2 groups). The first group consists of 17755 shares (20%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 71021 shares (80%).

Addresses

Other active addresses

Address #4: 21 Diversey Lane, Wiri, Auckland, 2025 New Zealand

Office address used from 13 Jan 2020

Principal place of activity

21 Diversey Lane, Wiri, Auckland, 2025 New Zealand


Previous addresses

Address #1: 24 Hollywood Ave, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 23 Sep 2013 to 04 Jun 2014

Address #2: 24 Hollywood Ave, Epsom, Auckland New Zealand

Physical & registered address used from 07 Jan 2009 to 23 Sep 2013

Address #3: Level 1, 36 Williamson Ave, Ponsonby, Auckland

Physical & registered address used from 23 Aug 2004 to 07 Jan 2009

Address #4: 26 Wiremu Street, Mt Eden, Auckland

Registered address used from 16 Jul 2001 to 23 Aug 2004

Address #5: 26 Wiremu Street, Mt Eden, Auckland

Physical address used from 16 Jul 2001 to 16 Jul 2001

Address #6: Level 3, Quay Park Health, 68 Beach Rd, Auckland 1

Physical address used from 16 Jul 2001 to 23 Aug 2004

Address #7: 26 Wiremu Street, Mt Eden, Auckland

Physical address used from 30 Mar 1999 to 16 Jul 2001

Address #8: 1230 Dominion Rd, Auckland 4

Registered address used from 02 Apr 1993 to 16 Jul 2001

Contact info
64 09 2501733
13 Jan 2020 Phone
accounts@kdcivil.co.nz
29 Jul 2021 nzbn-reserved-invoice-email-address-purpose
accounts@kdcivil.co.nz
27 Apr 2020 Email
www.kdcivil.co.nz
27 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 88776

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17755
Entity (NZ Limited Company) T & H Macintosh Limited
Shareholder NZBN: 9429051322427
Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 71021
Individual Mchugh, Janine Elizabeth Epsom
Auckland
1023
New Zealand
Director Mchugh, Patrick Martin Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greyling, Trevor Stonefields
Auckland
1072
New Zealand
Other Mchugh Investments Ltd Epsom
Auckland
1023
New Zealand

Ultimate Holding Company

Mchugh Investments Limited
Name
Ltd
Type
911173
Ultimate Holding Company Number
NZ
Country of origin
14 Pukenui Road
Epsom
Auckland 1023
New Zealand
Address
Directors

Patrick Martin Mchugh - Director

Appointment date: 02 Jul 1998

Address: Epsom, Auckland, 1023 New Zealand

Address used since 26 May 2014


Catherine O'sullivan - Director (Inactive)

Appointment date: 08 Mar 1990

Termination date: 20 Feb 2001

Address: Balmoral, Auckland,

Address used since 08 Mar 1990


Michael O'sullivan - Director (Inactive)

Appointment date: 08 Mar 1990

Termination date: 20 Feb 2001

Address: Balmoral, Auckland,

Address used since 08 Mar 1990


Janine Elizabeth Mchugh - Director (Inactive)

Appointment date: 02 Jul 1998

Termination date: 20 Feb 2001

Address: Auckland,

Address used since 02 Jul 1998

Nearby companies

Latitude Commodities Limited
Level 1, 1-3 Cowan St

Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd

Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road

Sciascia Brothers Limited
Level 1, 56 Brown Street

Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road

Ola Trustee Company Limited
Level One, 33 Ponsonby Road

Similar companies

Civil Pipelayers Limited
Flat 4e, 160 Symonds Street

Flowell Civil Limited
24-26 Pollen Street

Lpd Limited
100a Moa Road

Munster82 Limited
1 Wellesley Street West

Reline Nz Limited
Level 4, Bdo Centre, 4 Graham Street

West Coast Civil Limited
24-26 Pollen Street