Kemp-Roberts Mccallum Limited, a registered company, was incorporated on 09 Dec 2005. 9429000018654 is the number it was issued. The company has been run by 5 directors: Daniel Peter Gerald Kemp - an active director whose contract began on 04 Jul 2006,
Peter Gerald Kemp - an active director whose contract began on 12 Sep 2006,
Amanda Caroline Kemp-Roberts - an active director whose contract began on 08 Sep 2015,
Ross Eric Mccallum - an inactive director whose contract began on 09 Dec 2005 and was terminated on 19 Apr 2017,
Simon Fraser Kemp-Roberts - an inactive director whose contract began on 09 Dec 2005 and was terminated on 04 Nov 2014.
Last updated on 18 Dec 2020, our data contains detailed information about 1 address: Level 7, 53 Fort Street, Auckland, 1010 (type: registered, physical).
Kemp-Roberts Mccallum Limited had been using Level 1, 63 Ponsonby Road, Ponsonby, Auckland as their registered address up to 28 Nov 2016.
A total of 200 shares are issued to 4 shareholders (3 groups). The first group consists of 100 shares (50 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 50 shares (25 per cent). Finally we have the next share allotment (50 shares 25 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 10 May 2013 to 28 Nov 2016
Address: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu 5032 New Zealand
Registered & physical address used from 19 Dec 2008 to 10 May 2013
Address: C/-kennedy Maher & Co Limited, 112 Rimu Road, Paraparaumu
Registered & physical address used from 09 Dec 2005 to 19 Dec 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 16 Nov 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Daniel Peter Gerald Kemp |
Bayswater Auckland 0622 New Zealand |
12 Sep 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Peter Gerald Kemp |
Taupo New Zealand |
07 Nov 2006 - |
Individual | Christine Tiria Kemp |
Taupo New Zealand |
07 Nov 2006 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Amanda Caroline Kemp-roberts |
Saint Marys Bay Auckland 1011 New Zealand |
09 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glenyss Clare Mccallum |
Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Ross Eric Mccallum |
Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Ross Eric Mccallum |
Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Nicholas Milligan Maher |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Glenyss Clare Mccallum |
Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | David Ross Mccallum |
Bethelem Tauranga 3110 New Zealand |
09 Dec 2005 - 10 Sep 2020 |
Individual | Simon Fraser Kemp-roberts |
Ellerslie Auckland 1051 New Zealand |
09 Dec 2005 - 11 Sep 2019 |
Daniel Peter Gerald Kemp - Director
Appointment date: 04 Jul 2006
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 08 Nov 2018
Address: Northcote Point, Auckland, 6027 New Zealand
Address used since 10 Aug 2015
Peter Gerald Kemp - Director
Appointment date: 12 Sep 2006
Address: Taupo, 3385 New Zealand
Address used since 19 Jan 2018
Address: Taupo, 3377 New Zealand
Address used since 10 Aug 2015
Amanda Caroline Kemp-roberts - Director
Appointment date: 08 Sep 2015
Address: Muriwai, Waimauku, 0881 New Zealand
Address used since 08 Sep 2015
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 13 Nov 2019
Ross Eric Mccallum - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 19 Apr 2017
Address: Tauranga, 3110 New Zealand
Address used since 18 Nov 2016
Simon Fraser Kemp-roberts - Director (Inactive)
Appointment date: 09 Dec 2005
Termination date: 04 Nov 2014
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 21 Nov 2012
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Fresha Export Limited
Level 12, 17 Albert Street
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
College Hill Agencies Limited
Level 7, 53 Fort Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue