D M Keller Limited, a registered company, was launched on 03 Apr 1962. 9429040924434 is the business number it was issued. "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920) is how the company was categorised. The company has been managed by 4 directors: Daniel Marcel Keller - an active director whose contract began on 23 Apr 1996,
Richard John Sherwin - an inactive director whose contract began on 23 Apr 1996 and was terminated on 22 May 1996,
Werner Frick - an inactive director whose contract began on 03 Apr 1962 and was terminated on 17 May 1996,
Bruno Anton Keller - an inactive director whose contract began on 03 Apr 1962 and was terminated on 23 Apr 1996.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 43 Bould Street, Johnsonville, Wellington, 6037 (types include: postal, office).
D M Keller Limited had been using 3 Hindmarsh St, Johnsonville, Wellington as their physical address up until 14 Oct 2009.
Past names for the company, as we established at BizDb, included: from 03 Apr 1962 to 18 Apr 1996 they were named Bruno A Keller Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 800 shares (80 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (20 per cent).
Principal place of activity
43 Bould Street, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 3 Hindmarsh St, Johnsonville, Wellington
Physical & registered address used from 23 Mar 2006 to 14 Oct 2009
Address #2: 61 Tarawera Road, Raroa, Wellington
Registered address used from 03 Nov 1998 to 23 Mar 2006
Address #3: C/- Grant Thornton, Level 8, 120 Victoria Street, Wellington
Registered address used from 01 Nov 1998 to 03 Nov 1998
Address #4: Grant Thornton, Level 8, 120 Victoria Street, Wellington
Physical address used from 01 Nov 1998 to 01 Nov 1998
Address #5: 61 Tarawera Road, Raroa, Wellington
Physical address used from 01 Nov 1998 to 01 Nov 1998
Address #6: Grant Thornton, Level 8, 120 Victoria Street, Wellington
Registered address used from 30 May 1996 to 01 Nov 1998
Address #7: 43 Allington Rd, Karori, Wellington
Registered address used from 22 May 1996 to 30 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Keller, Daniel Marcel |
Johnsonville Wellington 6037 New Zealand |
03 Apr 1962 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Wright, Kathryn Mary |
Johnsonville Wellington 6037 New Zealand |
03 Apr 1962 - |
Daniel Marcel Keller - Director
Appointment date: 23 Apr 1996
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 07 Oct 2009
Richard John Sherwin - Director (Inactive)
Appointment date: 23 Apr 1996
Termination date: 22 May 1996
Address: Papakowhai,
Address used since 23 Apr 1996
Werner Frick - Director (Inactive)
Appointment date: 03 Apr 1962
Termination date: 17 May 1996
Address: Wellington,
Address used since 03 Apr 1962
Bruno Anton Keller - Director (Inactive)
Appointment date: 03 Apr 1962
Termination date: 23 Apr 1996
Address: Wellington,
Address used since 03 Apr 1962
Apteryx Building & Construction Limited
47a Bould Street
Pixel&mix Limited
34 Hindmarsh Street
Hannah Kim Limited
27c Bould Street
Tashya & Co. Limited
10 Hindmarsh Street
K2 Developers Limited
10 Hindmarsh Street
Tang Ventures Limited
8 Fraser Avenue
Aace Construction Wellington Limited
47 Lyndfield Lane
Blue Chicken Limited
4 Bharat Terrace
Evolve Tiny Homes & Construction Limited
Suite 1, 120 Johnsonville Road
Jesse Gibbs Residential Building Limited
78 Lohia Street
Marauiti Trading Limited
21 Broderick Road
Palladian Dynamics Limited
24b Gurkha Cres