Kelburn Mews Limited was registered on 30 Jan 1963 and issued an NZ business identifier of 9429040922171. This registered LTD company has been run by 21 directors: John Haywood - an active director whose contract started on 27 Aug 2009,
Carolyn Ann Palmer - an active director whose contract started on 13 Feb 2013,
Michelle Judith Cochran - an active director whose contract started on 02 Nov 2015,
Padraig Francis Raphael O'connor - an active director whose contract started on 30 Sep 2021,
Murray Richard Hahn - an inactive director whose contract started on 02 Nov 2015 and was terminated on 30 Sep 2021.
According to BizDb's data (updated on 07 Apr 2024), this company registered 1 address: Apartment 5B/88A Salamanca Road, Kelburn, Wellington, 6012 (category: postal, delivery).
Up to 13 Jun 2019, Kelburn Mews Limited had been using 3B/88A Salamanca Road, Kelburn, Wellington as their registered address.
BizDb identified former names for this company: from 30 Jan 1963 to 02 Mar 1967 they were named Barton Mews Limited.
A total of 280500 shares are allocated to 10 groups (11 shareholders in total). As far as the first group is concerned, 25900 shares are held by 1 entity, namely:
Calminei Family Trust (an other) located at Wellington postcode 6147.
Another group consists of 2 shareholders, holds 9.8% shares (exactly 27500 shares) and includes
O'donovan, Hannah Elaine - located at Kelburn, Wellington,
Farrant, Mason Ryan - located at Kelburn, Wellington.
The next share allocation (25900 shares, 9.23%) belongs to 1 entity, namely:
Forster, Thomas Edward, located at Kelburn, Wellington (an individual). Kelburn Mews Limited is classified as "Residential property body corporate" (ANZSIC L671170).
Principal place of activity
Apartment 5b/88a Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Previous addresses
Address #1: 3b/88a Salamanca Road, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 02 Dec 2015 to 13 Jun 2019
Address #2: 4a/88a Salamanca Road, Kelburn, Wellington New Zealand
Physical & registered address used from 07 Aug 2003 to 02 Dec 2015
Address #3: Flat 1a, 88a Salamanca Road, Kelburn, Wellington
Physical address used from 22 Aug 2002 to 07 Aug 2003
Address #4: Flat 1 A, 88a Salamanca Rd, Wellington
Registered address used from 22 Aug 2002 to 07 Aug 2003
Address #5: Flat 3a, 88a Salamanca Road, Kelburn, Wellington
Physical address used from 03 Jun 1997 to 22 Aug 2002
Address #6: Flat 3 A, 88a Salamanca Rd, Wellington
Registered address used from 03 Jun 1997 to 22 Aug 2002
Basic Financial info
Total number of Shares: 280500
Annual return filing month: July
Annual return last filed: 05 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25900 | |||
Other (Other) | Calminei Family Trust |
Wellington 6147 New Zealand |
05 Aug 2023 - |
Shares Allocation #2 Number of Shares: 27500 | |||
Individual | O'donovan, Hannah Elaine |
Kelburn Wellington 6012 New Zealand |
07 Mar 2022 - |
Individual | Farrant, Mason Ryan |
Kelburn Wellington 6012 New Zealand |
23 May 2021 - |
Shares Allocation #3 Number of Shares: 25900 | |||
Individual | Forster, Thomas Edward |
Kelburn Wellington 6012 New Zealand |
23 May 2021 - |
Shares Allocation #4 Number of Shares: 29800 | |||
Individual | Haywood, John |
Kelburn Wellington 6012 New Zealand |
23 Aug 2007 - |
Shares Allocation #5 Number of Shares: 29400 | |||
Individual | Hahn, Murray |
Kelburn Wellington 6012 New Zealand |
11 Aug 2015 - |
Shares Allocation #6 Number of Shares: 28700 | |||
Individual | Dickens, David Charles |
Kelburn Wellington 6012 New Zealand |
12 Dec 2017 - |
Shares Allocation #7 Number of Shares: 29100 | |||
Individual | Palmer, Carolyn |
Kelburn Wellington 6012 New Zealand |
30 Jan 1963 - |
Shares Allocation #8 Number of Shares: 26900 | |||
Individual | Bull, Gracen And Bradley |
Kelburn Wellington 6012 New Zealand |
10 Mar 2019 - |
Shares Allocation #9 Number of Shares: 29000 | |||
Individual | O'connor, Padraig Francis Raphael |
Kelburn Wellington 6012 New Zealand |
17 Sep 2019 - |
Shares Allocation #10 Number of Shares: 28300 | |||
Individual | Cochran, Michelle And Les |
Kelburn Wellington 6012 New Zealand |
11 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Siers, Judith |
Kelburn Wellington 6012 New Zealand |
03 Apr 2017 - 05 Aug 2023 |
Individual | Thomas, Anna |
Kelburn Wellington 6012 New Zealand |
19 Aug 2004 - 15 Sep 2019 |
Individual | Quinlan, Helen Mary |
Kelburn Wellington 6012 New Zealand |
30 Jan 1963 - 12 Dec 2017 |
Individual | Shepherd, Marcus |
Kelburn Wellington 6012 New Zealand |
30 Jan 1963 - 11 Aug 2015 |
Individual | Gao, M |
Wellington |
30 Jan 1963 - 19 Aug 2004 |
Individual | Donovan, Hannah Elaine |
Kelburn Wellington 6012 New Zealand |
23 May 2021 - 07 Mar 2022 |
Individual | O'connor, Padraig |
Kelburn Wellington 6012 New Zealand |
15 Sep 2019 - 17 Sep 2019 |
Individual | Gorton, Margaret |
Kelburn Wellington 6012 New Zealand |
30 Jan 1963 - 23 May 2021 |
Individual | Ngai, Bertrand |
Kelburn Wellington 6012 New Zealand |
06 Jul 2010 - 23 May 2021 |
Entity | Karamu Lodge Limited Shareholder NZBN: 9429037573157 Company Number: 962295 |
30 Jan 1963 - 06 Jul 2010 | |
Individual | Munro, Hayley |
Kelburn Wellington 6012 New Zealand |
06 Jul 2010 - 10 Mar 2019 |
Individual | Bull, , |
Wellington |
30 Jan 1963 - 23 Aug 2007 |
Other | Null - Rangihiroa Family Trust | 30 Jan 1963 - 23 Aug 2007 | |
Entity | Karamu Lodge Limited Shareholder NZBN: 9429037573157 Company Number: 962295 |
30 Jan 1963 - 06 Jul 2010 | |
Individual | Luo, Hui |
Kelburn Wellington 6012 New Zealand |
01 Aug 2008 - 03 Apr 2017 |
Individual | Mcdowall, Joy |
Wellington |
30 Jan 1963 - 22 Aug 2006 |
Individual | Kelleher, Mary Helen |
Kelburn Wellington New Zealand |
01 Aug 2008 - 06 Jul 2010 |
Individual | Evill, Pauline And Timothy |
Kelburn Wellington 6012 New Zealand |
30 Jan 1963 - 11 Aug 2015 |
Other | Rangihiroa Family Trust | 30 Jan 1963 - 23 Aug 2007 |
John Haywood - Director
Appointment date: 27 Aug 2009
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Jul 2016
Carolyn Ann Palmer - Director
Appointment date: 13 Feb 2013
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 13 Feb 2013
Michelle Judith Cochran - Director
Appointment date: 02 Nov 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Nov 2015
Padraig Francis Raphael O'connor - Director
Appointment date: 30 Sep 2021
Address: Flat 3b, Wellington, 6012 New Zealand
Address used since 30 Sep 2021
Murray Richard Hahn - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 30 Sep 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 02 Nov 2015
Anna Thomas - Director (Inactive)
Appointment date: 27 Aug 2009
Termination date: 26 Jul 2019
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 06 Jul 2016
Helen Mary Quinlan - Director (Inactive)
Appointment date: 31 Aug 2001
Termination date: 02 Nov 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 31 Jul 2015
Margaret Gorton - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 06 Oct 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 29 May 2014
Hayley Esther Munro - Director (Inactive)
Appointment date: 03 Dec 2007
Termination date: 20 Feb 2013
Address: Kelburn, Wellington,
Address used since 03 Dec 2007
Michael Ahpene - Director (Inactive)
Appointment date: 10 Oct 2002
Termination date: 27 Aug 2009
Address: Kelburn, Wellington,
Address used since 10 Oct 2002
Wendy Proffitt - Director (Inactive)
Appointment date: 29 May 2008
Termination date: 15 Mar 2009
Address: Kelburn,
Address used since 29 May 2008
Nicholas John Hunn - Director (Inactive)
Appointment date: 04 Mar 2004
Termination date: 29 May 2008
Address: Kelburn, Wellington,
Address used since 04 Mar 2004
Coralyne Joy Mcdowall - Director (Inactive)
Appointment date: 04 Mar 2004
Termination date: 03 Nov 2006
Address: Kelburn, Wellington,
Address used since 04 Mar 2004
Jill Orman Matthews - Director (Inactive)
Appointment date: 05 Jul 1993
Termination date: 31 Mar 2003
Address: Wellington,
Address used since 05 Jul 1993
Helen Mary Quiwan - Director (Inactive)
Appointment date: 23 Jul 2001
Termination date: 31 Jul 2002
Address: Kelburn, Wellington,
Address used since 23 Jul 2001
Neal Instone - Director (Inactive)
Appointment date: 18 Dec 1995
Termination date: 02 May 2002
Address: Wellington,
Address used since 18 Dec 1995
John Murray Hunn - Director (Inactive)
Appointment date: 05 Jul 1993
Termination date: 05 Jul 2001
Address: Wellington,
Address used since 05 Jul 1993
Herman Strauss - Director (Inactive)
Appointment date: 20 Jun 1990
Termination date: 18 Dec 1995
Address: Wellington,
Address used since 20 Jun 1990
Barbara Joan Collins - Director (Inactive)
Appointment date: 20 Jun 1990
Termination date: 26 Oct 1993
Address: Wellington,
Address used since 20 Jun 1990
Roland Neal West Instone - Director (Inactive)
Appointment date: 06 Jun 1990
Termination date: 05 Jul 1993
Address: Wellington,
Address used since 06 Jun 1990
Spenceley Noel Stanley Crump - Director (Inactive)
Appointment date: 20 Jun 1990
Termination date: 05 Jul 1993
Address: Wellington,
Address used since 20 Jun 1990
Millwood Heritage Productions Limited
2/90 Salamanca Road
Margaret And Peter Shirtcliffe Foundation
10 / 80 Salamanca Rd
Xantz Holdings Limited
25 Rawhiti Terrace
Porteous Property Investments Limited
27 Rawhiti Terrace
John And Margaret Hunn Education Trust
27 Rawhiti Terrace
N.c. Goldie Limited
15 Rawhiti Terrace
Clifton Towers Limited
37a Ngaio Road
Homewood Flats Limited
7th Floor
Kensington Holdings Limited
37a Ngaio Road
Liardet Flats Limited
1st Floor
Oriana Flats Limited
L5/104 The Terrace
Your Property Matters Limited
Level 16 Davis Langdon House