Shortcuts

R J Ker Contractors Limited

Type: NZ Limited Company (Ltd)
9429040885223
NZBN
22621
Company Number
Registered
Company Status
Current address
99 Webb Street
Wellington New Zealand
Physical & registered & service address used since 29 Mar 2001

R J Ker Contractors Limited, a registered company, was incorporated on 03 Sep 1969. 9429040885223 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Jillian Ker - an active director whose contract began on 12 May 1980,
Yvonne Jane Ker - an active director whose contract began on 08 Nov 2017,
Adam John Ker - an active director whose contract began on 08 Nov 2017,
Yvonne Jane Levy - an active director whose contract began on 08 Nov 2017,
Leanne Evelyn Elliot - an active director whose contract began on 08 Nov 2017.
Last updated on 28 Apr 2024, our data contains detailed information about 1 address: 99 Webb Street, Wellington (category: physical, registered).
R J Ker Contractors Limited had been using Ab Initio, Level 9, 79 Boulcott St, Wellington as their physical address until 29 Mar 2001.
A total of 1000 shares are allocated to 6 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Next there is the second group which includes 5 shareholders in control of 999 shares (99.9%).

Addresses

Previous addresses

Address: Ab Initio, Level 9, 79 Boulcott St, Wellington

Physical & registered address used from 29 Mar 2001 to 29 Mar 2001

Address: Richard Gawith - Chartered Accountants, Level 3 Paxus House, 79 Boulcott Street, Wellington

Registered address used from 19 Dec 1999 to 29 Mar 2001

Address: Richard Gawith - Chartered Accountant, Level 3 Paxus House, 79 Boulcott Street, Wellington

Physical address used from 19 Dec 1999 to 29 Mar 2001

Address: C/o Kennedy Maher & Co, Beach Centre Plaza, 10 Seaview Rd, Paraparaumu Beach

Physical address used from 07 Apr 1998 to 19 Dec 1999

Address: C/o Kennedy Maher & Co, Beach Centre Plaza, 10 Seaview Rd, Paraparaumu Beach

Registered address used from 06 Apr 1998 to 19 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Ker, Jillian Raumati South
Shares Allocation #2 Number of Shares: 999
Director Ker, Yvonne Jane Rd 1
Levin
5571
New Zealand
Individual Gawith, Richard Henry Mount Cook
Wellington
6011
New Zealand
Individual Elliot, Leanne Evelyn Rd 20
Ohau
5570
New Zealand
Individual Ker, Adam John Paraparaumu
Paraparaumu
5032
New Zealand
Individual Ker, Jillian Rd 20
Ohau
5570
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cownery, Andrew Raumati South
11 Kew Grove, Paraparaumu
Individual Ker, Robert John Raumati South
Individual Levy, Yvonne Jane Rd 1
Levin
5571
New Zealand
Individual Ker, Robert John Raumati South
Directors

Jillian Ker - Director

Appointment date: 12 May 1980

Address: Levin, 5021 New Zealand

Address used since 04 Nov 2015


Yvonne Jane Ker - Director

Appointment date: 08 Nov 2017

Address: Rd 1, Levin, 5571 New Zealand

Address used since 08 Nov 2017


Adam John Ker - Director

Appointment date: 08 Nov 2017

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 08 Nov 2017

Address: Levin, 5571 New Zealand

Address used since 06 Jun 2019


Yvonne Jane Levy - Director

Appointment date: 08 Nov 2017

Address: Rd 1, Levin, 5571 New Zealand

Address used since 08 Nov 2017


Leanne Evelyn Elliot - Director

Appointment date: 08 Nov 2017

Address: Rd 20, Ohau, 5570 New Zealand

Address used since 08 Nov 2017


Robert John Ker - Director (Inactive)

Appointment date: 12 May 1980

Termination date: 02 Nov 2017

Address: Levin, 5021 New Zealand

Address used since 04 Nov 2015