Keres Properties Limited was launched on 17 Dec 1993 and issued an NZBN of 9429038796982. The registered LTD company has been supervised by 6 directors: Irene Olga Mcleod - an active director whose contract started on 17 Mar 2023,
Irene Olga Mcleod - an inactive director whose contract started on 25 Jun 2007 and was terminated on 17 May 2016,
Alan Grant Kerr - an inactive director whose contract started on 17 Dec 1993 and was terminated on 22 Jun 1994,
Peter Kenyon Kirk - an inactive director whose contract started on 04 May 1994 and was terminated on 22 Jun 1994,
Malcolm Lance Mcleod - an inactive director whose contract started on 22 Jun 1994 and was terminated on 22 Jun 1994.
As stated in BizDb's information (last updated on 29 Mar 2024), this company filed 1 address: 9 Gordon Street, Glen Avon, New Plymouth, 4312 (type: registered, physical).
Up until 13 Jul 2021, Keres Properties Limited had been using 106 Vivian Street, New Plymouth as their registered address.
A total of 2200 shares are issued to 2 groups (2 shareholders in total). In the first group, 423 shares are held by 1 entity, namely:
Malcolm Mcleod Investments Limited (an entity) located at Glen Avon, New Plymouth postcode 4312.
Then there is a group that consists of 1 shareholder, holds 80.77% shares (exactly 1777 shares) and includes
Malcolm Lance Mcleod, Warwick Hastings Williams, Helena May Bennett As Trustees Of The Egmont Trust - located at New Plymouth. Keres Properties Limited has been categorised as "Rental of commercial property" (business classification L671250).
Principal place of activity
9 Gordon Street, Glen Avon, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 106 Vivian Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 07 Oct 2002 to 13 Jul 2021
Address #2: 2 Sheraton Grove, Palmerston North
Physical address used from 01 Jul 1997 to 07 Oct 2002
Address #3: 2 Sheraton Grove, Palmerston North
Registered address used from 04 Sep 1995 to 07 Oct 2002
Basic Financial info
Total number of Shares: 2200
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 423 | |||
Entity (NZ Limited Company) | Malcolm Mcleod Investments Limited Shareholder NZBN: 9429039010599 |
Glen Avon New Plymouth 4312 New Zealand |
16 May 2011 - |
Shares Allocation #2 Number of Shares: 1777 | |||
Other (Other) | Malcolm Lance Mcleod, Warwick Hastings Williams, Helena May Bennett As Trustees Of The Egmont Trust |
New Plymouth 4312 New Zealand |
21 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter Terry Carter Kaye Bell Kenneth, Jointly |
Remuera New Zealand |
26 Jun 2007 - 16 May 2011 |
Individual | Mcleod Malcolm Foreman Marlene, Openshaw Donald Jointly |
New Plymouth |
17 Dec 1993 - 21 Jul 2009 |
Individual | Hunger Brian Hunger Julita, Jointly |
New Plymouth New Zealand |
17 Dec 1993 - 16 May 2011 |
Other | The Amber Trust | 21 Jul 2009 - 16 May 2011 | |
Other | Null - 357 Properties Ltd | 17 Dec 1993 - 26 Jun 2007 | |
Other | Null - Carter Mcleod Developments Ltd | 17 Dec 1993 - 03 Aug 2007 | |
Other | Null - The Amber Trust | 21 Jul 2009 - 16 May 2011 | |
Other | Null - The Gwen-may Trust | 21 Jul 2009 - 16 May 2011 | |
Other | The Gwen-may Trust | 21 Jul 2009 - 16 May 2011 | |
Other | 357 Properties Ltd | 17 Dec 1993 - 26 Jun 2007 | |
Other | Carter Mcleod Developments Ltd | 17 Dec 1993 - 03 Aug 2007 | |
Individual | Carter, Zeta Alison |
New Plymouth New Zealand |
17 Dec 1993 - 16 May 2011 |
Irene Olga Mcleod - Director
Appointment date: 17 Mar 2023
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 17 Mar 2023
Irene Olga Mcleod - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 17 May 2016
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 11 Jul 2015
Alan Grant Kerr - Director (Inactive)
Appointment date: 17 Dec 1993
Termination date: 22 Jun 1994
Address: New Plymouth,
Address used since 17 Dec 1993
Peter Kenyon Kirk - Director (Inactive)
Appointment date: 04 May 1994
Termination date: 22 Jun 1994
Address: Palmerston North,
Address used since 04 May 1994
Malcolm Lance Mcleod - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 22 Jun 1994
Address: New Plymouth,
Address used since 22 Jun 1994
Address: Glen Avon, New Plymouth, 4312 New Zealand
Address used since 11 Jul 2015
Anthony Robert Keeper - Director (Inactive)
Appointment date: 22 Jun 1994
Termination date: 22 Jun 1994
Address: New Plymouth,
Address used since 22 Jun 1994
Address: New Plymouth,
Address used since 22 Jun 1994
Ccs Disability Action North Taranaki Incorporated
Mckendrick House
Trade Union Centre Taranaki Limited
109 Vivian Street
Longridge Limited
98 Vivian Street
Sr & Nk Gibson Family Trustee Limited
138 Powderham Street
Hannam & Co Trustees Limited
119 Vivian Street
Ecl Properties Limited
166 Powderham Street
Better In Blue Limited
136-138 Powderham Street
Gordonston Holdings Limited
73 Vivian Street
Htl Premises Limited
117 Powderham Street
Reade Properties Limited
109 Powderham Street
Taak Properties Limited
69 Vivian Street
Westown Electrics Limited
6/184 Powderham Street