Keralby Construction Limited, a registered company, was incorporated on 23 May 1996. 9429038317293 is the New Zealand Business Number it was issued. "Flooring fixing - wooden" (business classification E324230) is how the company is classified. The company has been managed by 2 directors: Kerry David Pound - an active director whose contract started on 23 May 1996,
Rachel Marie Pound - an active director whose contract started on 23 May 1996.
Last updated on 23 Feb 2024, our data contains detailed information about 1 address: 225 Maungakawa Road, Rd 4, Waitoa, 3374 (type: office, postal).
Keralby Construction Limited had been using 100 Upper Harbour Drive, Greenhithe, Auckland as their physical address up until 19 Apr 2018.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Finally the third share allotment (1 share 1%) made up of 1 entity.
Other active addresses
Principal place of activity
225 Maungakawa Road, Rd 4, Waitoa, 3374 New Zealand
Previous addresses
Address #1: 100 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 14 Apr 2015 to 19 Apr 2018
Address #2: 100 Upper Harbour Drive, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 14 Apr 2015 to 19 Jan 2018
Address #3: Unit A, 13 Lovell Court,, 396 Rosedale Rd, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 06 May 2013 to 14 Apr 2015
Address #4: Unit E1 75 Corinthian Drive, Albany New Zealand
Registered address used from 19 Mar 2008 to 06 May 2013
Address #5: Unit E1, 75 Corinthian Drive, Albany
Registered address used from 11 Feb 2008 to 19 Mar 2008
Address #6: Unit E1, 75 Corinthian Drive, Albany New Zealand
Physical address used from 11 Feb 2008 to 06 May 2013
Address #7: 63 Apollo Drive, Mairangi Bay, Auckland, 0623
Physical & registered address used from 01 Jul 2006 to 11 Feb 2008
Address #8: 4/9 Milford Road, Milford, Auckland 9
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address #9: Unit F, 6/43 Omega Str, North Harbour, Industrial Estate, Auckland
Physical address used from 20 Apr 2001 to 01 Jul 2006
Address #10: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 20 Apr 2001 to 01 Jul 2006
Address #11: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 11 Apr 2000 to 20 Apr 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Pound, Rachel Marie |
Rd 4 Waitoa 3374 New Zealand |
23 May 1996 - |
Individual | Pound, Kerry David |
Rd 4 Waitoa 3374 New Zealand |
23 May 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Pound, Kerry David |
Rd4 Waitoa 3374 New Zealand |
23 May 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Pound, Rachel Marie |
Rd4 Waitoa 3374 New Zealand |
23 May 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Law, Stephen Ronald |
Riverhead Riverhead 0820 New Zealand |
12 Mar 2008 - 22 Mar 2021 |
Individual | Dallow, Derek John |
Mairangi Bay Auckland, 0632 |
23 May 1996 - 27 Jun 2010 |
Individual | Vincent, John Macarthur |
North Harbour Albany 1330, Auckland |
27 Apr 2004 - 27 Jun 2010 |
Other | Null - John M Vincent Trustee Co Limited | 27 Apr 2004 - 27 Jun 2010 | |
Other | John M Vincent Trustee Co Limited | 27 Apr 2004 - 27 Jun 2010 |
Kerry David Pound - Director
Appointment date: 23 May 1996
Address: R D 4, Waitoa, 3374 New Zealand
Address used since 05 Apr 2023
Address: R D 4, Ngarua, 3374 New Zealand
Address used since 20 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 May 1996
Address: R D 4, Morrinsville, 3374 New Zealand
Address used since 08 Apr 2019
Rachel Marie Pound - Director
Appointment date: 23 May 1996
Address: Rd 4, Waitoa, 3374 New Zealand
Address used since 08 Apr 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 May 1996
0800 Woodfloors Limited
42 Jensen Road
Alba Graeca Flooring And Tiling Limited
Flat 2, 6 Opaheke Road
Alumex Limited
35 Norwood Drive
Franklin Flooring Limited
31 Hooper Avenue
Tolson Limited
174 Collins Road
W E Fricker Flooring Contractor Limited
83b Ingram Road