Kelco Engineering Limited, a registered company, was launched on 18 Jul 1967. 9429040627304 is the NZBN it was issued. "Equipment repair and maintenance nec" (ANZSIC S942913) is how the company is classified. This company has been supervised by 2 directors: Bruce Anthony Kelly - an active director whose contract began on 20 Nov 1985,
Henrietta Maclure - an inactive director whose contract began on 20 Nov 1985 and was terminated on 01 Jan 2015.
Updated on 08 Apr 2024, our data contains detailed information about 4 addresses the company registered, namely: 66 Pleasant Road, Glen Eden, Auckland, 0602 (registered address),
66 Pleasant Road, Glen Eden, Auckland, 0602 (physical address),
66 Pleasant Road, Glen Eden, Auckland, 0602 (service address),
Po Box 63133, Manukau City, Auckland, 2241 (postal address) among others.
Kelco Engineering Limited had been using Unit One, 16 Weka Street, Otahuhu, Auckland as their registered address up to 12 Sep 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 18 Jul 1967 to 05 Apr 1982 they were called Kelco Dairy Limited.
A total of 4000 shares are issued to 2 shareholders (2 groups). The first group consists of 3000 shares (75%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (25%).
Other active addresses
Address #4: 66 Pleasant Road, Glen Eden, Auckland, 0602 New Zealand
Registered & physical & service address used from 12 Sep 2022
Principal place of activity
Unit One, 16 Weka Street, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: Unit One, 16 Weka Street, Otahuhu, Auckland, 1062 New Zealand
Registered address used from 10 Sep 2014 to 12 Sep 2022
Address #2: Unit One, 16 Weka Street, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 21 Oct 2013 to 12 Sep 2022
Address #3: 28a Corrofin Drive, East Tamaki, 2013 New Zealand
Registered address used from 27 Oct 2009 to 10 Sep 2014
Address #4: 28a Corrofin Dr, East Tamaki, 2013 New Zealand
Physical address used from 27 Oct 2009 to 21 Oct 2013
Address #5: 28 Corrofin Drive, East Tamaki
Registered address used from 28 Oct 2007 to 27 Oct 2009
Address #6: 28 Corrofin Drive, East Tamaki
Physical address used from 05 Oct 2007 to 27 Oct 2009
Address #7: 150 Puhinui Road, Papatoetoe, Auckland
Registered address used from 07 Nov 2002 to 28 Oct 2007
Address #8: 150a Puhinui Road, Papatoetoe, Auckland
Registered address used from 27 Sep 2002 to 07 Nov 2002
Address #9: C/- Slight Lala & Co, 15 Jack Conway Ave, Manukau City
Registered address used from 17 Nov 2000 to 27 Sep 2002
Address #10: C/- Slight Lala & Co, 15 Jack Conway Ave, Manukau City
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #11: 150 Puhinui Road, Papatoetoe, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #12: 150a Puhinui Road, Papatoetoe, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #13: 157 Great South Road, Manurewa, Auckland
Registered address used from 21 Jul 1992 to 17 Nov 2000
Basic Financial info
Total number of Shares: 4000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Kelly, Bruce Anthony |
Glen Eden Auckland 0602 New Zealand |
18 Jul 1967 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Maclure, Henrietta |
Henderson Auckland |
18 Jul 1967 - |
Bruce Anthony Kelly - Director
Appointment date: 20 Nov 1985
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 02 Sep 2022
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 11 Oct 2013
Henrietta Maclure - Director (Inactive)
Appointment date: 20 Nov 1985
Termination date: 01 Jan 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 20 Nov 1985
Stately Plumbing Limited
Flat 7, 18 Weka Street
Cedar Blind Specialists Limited
9/18 Weka Street
De Silva Holdings Limited
67 Walmsley Road
Jais Landscape Limited
79a Walmsley Road
Sunny Enterprises Limited
Flat 1, 80 Walmsley Road
Design Timber Doors & Windows Limited
118 Mangere Road
Agricultural Associates Limited
18 Koru Street
Coffee Experts Limited
227 Portage Road
Dynamic Fluid Systems International Limited
129 Kolmar Road
Easy Tech Solution Limited
394b Great South Road
No.1 Services Limited
3 Abelia Place
P G C Limited
Flat 3, 87 Carruth Road