Kerry Drainage Limited, a registered company, was launched on 27 Jun 1973. 9429040534749 is the NZ business identifier it was issued. "Sewerage or stormwater drainage network construction or maintenance" (business classification E310953) is how the company is categorised. This company has been run by 4 directors: Patrick Martin Mchugh - an active director whose contract began on 02 Jul 1998,
Catherine O'sullivan - an inactive director whose contract began on 08 Mar 1990 and was terminated on 20 Feb 2001,
Michael O'sullivan - an inactive director whose contract began on 08 Mar 1990 and was terminated on 20 Feb 2001,
Janine Elizabeth Mchugh - an inactive director whose contract began on 02 Jul 1998 and was terminated on 20 Feb 2001.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 21 Diversey Lane, Wiri, Auckland, 2025 (type: office, postal).
Kerry Drainage Limited had been using 24 Hollywood Ave, Epsom, Auckland as their physical address up to 04 Jun 2014.
A total of 88776 shares are issued to 3 shareholders (2 groups). The first group consists of 17755 shares (20%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 71021 shares (80%).
Other active addresses
Address #4: 21 Diversey Lane, Wiri, Auckland, 2025 New Zealand
Office address used from 13 Jan 2020
Principal place of activity
21 Diversey Lane, Wiri, Auckland, 2025 New Zealand
Previous addresses
Address #1: 24 Hollywood Ave, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 23 Sep 2013 to 04 Jun 2014
Address #2: 24 Hollywood Ave, Epsom, Auckland New Zealand
Physical & registered address used from 07 Jan 2009 to 23 Sep 2013
Address #3: Level 1, 36 Williamson Ave, Ponsonby, Auckland
Physical & registered address used from 23 Aug 2004 to 07 Jan 2009
Address #4: 26 Wiremu Street, Mt Eden, Auckland
Registered address used from 16 Jul 2001 to 23 Aug 2004
Address #5: 26 Wiremu Street, Mt Eden, Auckland
Physical address used from 16 Jul 2001 to 16 Jul 2001
Address #6: Level 3, Quay Park Health, 68 Beach Rd, Auckland 1
Physical address used from 16 Jul 2001 to 23 Aug 2004
Address #7: 26 Wiremu Street, Mt Eden, Auckland
Physical address used from 30 Mar 1999 to 16 Jul 2001
Address #8: 1230 Dominion Rd, Auckland 4
Registered address used from 02 Apr 1993 to 16 Jul 2001
Basic Financial info
Total number of Shares: 88776
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17755 | |||
Entity (NZ Limited Company) | T & H Macintosh Limited Shareholder NZBN: 9429051322427 |
Greenhithe Auckland 0632 New Zealand |
02 Jun 2023 - |
Shares Allocation #2 Number of Shares: 71021 | |||
Individual | Mchugh, Janine Elizabeth |
Epsom Auckland 1023 New Zealand |
19 May 2020 - |
Director | Mchugh, Patrick Martin |
Epsom Auckland 1023 New Zealand |
19 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greyling, Trevor |
Stonefields Auckland 1072 New Zealand |
20 May 2020 - 09 Dec 2022 |
Other | Mchugh Investments Ltd |
Epsom Auckland 1023 New Zealand |
27 Jun 1973 - 19 May 2020 |
Ultimate Holding Company
Patrick Martin Mchugh - Director
Appointment date: 02 Jul 1998
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 May 2014
Catherine O'sullivan - Director (Inactive)
Appointment date: 08 Mar 1990
Termination date: 20 Feb 2001
Address: Balmoral, Auckland,
Address used since 08 Mar 1990
Michael O'sullivan - Director (Inactive)
Appointment date: 08 Mar 1990
Termination date: 20 Feb 2001
Address: Balmoral, Auckland,
Address used since 08 Mar 1990
Janine Elizabeth Mchugh - Director (Inactive)
Appointment date: 02 Jul 1998
Termination date: 20 Feb 2001
Address: Auckland,
Address used since 02 Jul 1998
Latitude Commodities Limited
Level 1, 1-3 Cowan St
Acl Trustees 2012 Limited
Level 1, 283 Ponsonby Rd
Wake Farm Trustee Company Limited
Level 1, 14 Jervois Road
Sciascia Brothers Limited
Level 1, 56 Brown Street
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road
Ola Trustee Company Limited
Level One, 33 Ponsonby Road
Civil Pipelayers Limited
Flat 4e, 160 Symonds Street
Flowell Civil Limited
24-26 Pollen Street
Lpd Limited
100a Moa Road
Munster82 Limited
1 Wellesley Street West
Reline Nz Limited
Level 4, Bdo Centre, 4 Graham Street
West Coast Civil Limited
24-26 Pollen Street