Kelly Downs Limited was started on 07 Aug 2012 and issued a number of 9429030569133. The registered LTD company has been run by 3 directors: Steven Hugh Kelly - an active director whose contract started on 07 Aug 2012,
Sandra Yvonne Kelly - an active director whose contract started on 07 Aug 2012,
Logan Hugh Kelly - an inactive director whose contract started on 07 Aug 2012 and was terminated on 30 Jul 2015.
According to our database (last updated on 28 Mar 2024), the company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up to 04 Mar 2021, Kelly Downs Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Kelly, Steven Hugh (a director) located at Rd 2, Milton postcode 9292,
Kelly, Sandra Yvonne (a director) located at Rd 2, Milton postcode 9292. Kelly Downs Limited was classified as "Milk production - dairy cattle" (business classification A016020).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 04 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Aug 2017 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 13 Feb 2017 to 28 Aug 2017
Address: Cnr Vogel & Jetty Streets, Dunedin, Dundin, 9016 New Zealand
Registered & physical address used from 03 Feb 2017 to 13 Feb 2017
Address: 6 Shakespeare Street, Milton, Milton, 9220 New Zealand
Registered & physical address used from 07 Aug 2012 to 03 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Director | Kelly, Steven Hugh |
Rd 2 Milton 9292 New Zealand |
07 Aug 2012 - |
Director | Kelly, Sandra Yvonne |
Rd 2 Milton 9292 New Zealand |
07 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelly, Logan Hugh |
Rd 1 Wyndham 9891 New Zealand |
07 Aug 2012 - 18 Jan 2016 |
Director | Logan Hugh Kelly |
Rd 1 Wyndham 9891 New Zealand |
07 Aug 2012 - 18 Jan 2016 |
Individual | Williams, John Francis |
Balclutha Balclutha 9230 New Zealand |
17 Aug 2012 - 09 Dec 2015 |
Steven Hugh Kelly - Director
Appointment date: 07 Aug 2012
Address: Rd 2, Milton, 9292 New Zealand
Address used since 07 Aug 2012
Sandra Yvonne Kelly - Director
Appointment date: 07 Aug 2012
Address: Rd 2, Milton, 9292 New Zealand
Address used since 07 Aug 2012
Logan Hugh Kelly - Director (Inactive)
Appointment date: 07 Aug 2012
Termination date: 30 Jul 2015
Address: Rd 1, Wyndham, 9891 New Zealand
Address used since 17 Aug 2012
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Highflow Dairies Limited
Level 1, 27 Albany Street
Hooked On Cows Limited
2 Clark Street
Jaline Farm Limited
C/- Tasman Agriculture Limited
Tangahoe Holdings Limited
Level 1, 27 Albany Street
Tercio Dairy Limited
C/- Gallaway Cook Allan
Verkerk Dairying Limited
Cnr Vogel & Jetty Streets