Kerr Cowan Limited, a registered company, was registered on 10 Jul 1936. 9429040968100 is the business number it was issued. The company has been supervised by 6 directors: Michael Charles Magee - an active director whose contract started on 31 Jan 2012,
Stacey Louise Magee - an active director whose contract started on 31 Jan 2012,
John Bruce Skinner - an inactive director whose contract started on 15 Jan 1987 and was terminated on 31 Jan 2012,
Brian Owen Cattermole - an inactive director whose contract started on 01 Oct 1992 and was terminated on 31 Jan 2012,
Jack Martin Condon - an inactive director whose contract started on 15 Jan 1987 and was terminated on 31 Mar 2006.
Last updated on 14 Mar 2024, our database contains detailed information about 1 address: 36 Dragon Street, Grenda North, Wellington, 5028 (category: registered, physical).
Kerr Cowan Limited had been using Unit 1, 124 Park Road, Miramar, Wellington, 6022 as their registered address until 29 Oct 2013.
One entity controls all company shares (exactly 64000 shares) - Magee Consolidated Holdings Limited - located at 5028, Wellington Central, Wellington.
Previous addresses
Address: Unit 1, 124 Park Road, Miramar, Wellington, 6022 New Zealand
Registered & physical address used from 30 Nov 2009 to 29 Oct 2013
Address: 131 Park Road, Miramar, Wellington
Physical address used from 17 Oct 2000 to 17 Oct 2000
Address: Unit 1, 124 Park Road, Miramar, Wellington
Physical address used from 17 Oct 2000 to 17 Oct 2000
Address: Unit 11, 131 Park Road, Miramar, Wellington
Registered address used from 30 Nov 1996 to 30 Nov 2009
Address: Unit 11, 131 Park Road, Miramar, Wellington
Registered address used from 15 Jul 1996 to 15 Jul 1996
Address: Unit 1, 124 Park Road, Miramar, Wellington
Registered address used from 15 Jul 1996 to 30 Nov 1996
Basic Financial info
Total number of Shares: 64000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 64000 | |||
Entity (NZ Limited Company) | Magee Consolidated Holdings Limited Shareholder NZBN: 9429030812048 |
Wellington Central Wellington 6011 New Zealand |
13 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cattermole, Brian Owen |
Roseneath Wellington |
10 Jul 1936 - 13 Feb 2012 |
Individual | Condon, Jack Martin |
Wellington |
10 Jul 1936 - 16 Oct 2008 |
Individual | Skinner, John Bruce |
Pukekohe Auckland |
10 Jul 1936 - 13 Feb 2012 |
Individual | Jack Martin Condon |
Wellington |
10 Jul 1936 - 16 Oct 2008 |
Individual | Brian Owen Cattermole |
Roseneath Wellington |
10 Jul 1936 - 13 Feb 2012 |
Individual | John Bruce Skinner |
Pukekohe Auckland |
10 Jul 1936 - 13 Feb 2012 |
Michael Charles Magee - Director
Appointment date: 31 Jan 2012
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 31 Jan 2012
Stacey Louise Magee - Director
Appointment date: 31 Jan 2012
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 31 Jan 2012
John Bruce Skinner - Director (Inactive)
Appointment date: 15 Jan 1987
Termination date: 31 Jan 2012
Address: Pukekohe, 2120 New Zealand
Address used since 23 Nov 2009
Brian Owen Cattermole - Director (Inactive)
Appointment date: 01 Oct 1992
Termination date: 31 Jan 2012
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Oct 1992
Jack Martin Condon - Director (Inactive)
Appointment date: 15 Jan 1987
Termination date: 31 Mar 2006
Address: Wellington,
Address used since 15 Jan 1987
Raymond Fredric Harris - Director (Inactive)
Appointment date: 15 Jan 1987
Termination date: 01 Sep 1999
Address: Wellington,
Address used since 15 Jan 1987
Visual Q Limited
29f Dragon Street
Floating Paradise Limited
29f Dragon Street
Mr Fix It Limited
29f Dragon Street
Nombre Dios Bay Limited
Unit E, 27 Dragon Street
Angkor Holdings Limited
Unit E
Holstein Holdings Limited
Unit E