Shortcuts

Keller Limited

Type: NZ Limited Company (Ltd)
9429041829646
NZBN
5739459
Company Number
Registered
Company Status
Current address
15 Neville Street
Warkworth
Warkworth 0910
New Zealand
Physical & registered & service address used since 02 Jul 2015
277 Te Irirangi Drive
Flat Bush
Auckland 2019
New Zealand
Registered & service address used since 29 Sep 2023

Keller Limited was launched on 02 Jul 2015 and issued a New Zealand Business Number of 9429041829646. The registered LTD company has been supervised by 5 directors: Jocelyn Ilse Keller - an active director whose contract began on 02 Jul 2015,
Grant Stephen Keller - an active director whose contract began on 02 Jul 2015,
Rachel Christine Crouch - an active director whose contract began on 02 Jul 2015,
John Michael Keller - an active director whose contract began on 02 Jul 2015,
Mark Anthony Keller - an active director whose contract began on 02 Jul 2015.
As stated in BizDb's data (last updated on 26 Mar 2024), the company filed 1 address: 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (category: registered, service).
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Keller, Jocelyn Ilse (a director) located at East Tamaki, Auckland postcode 2016.

Contact info
64 09 2634640
08 Sep 2022 Phone
brett@kasper.co.nz
08 Sep 2022 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Keller, Jocelyn Ilse East Tamaki
Auckland
2016
New Zealand
Directors

Jocelyn Ilse Keller - Director

Appointment date: 02 Jul 2015

Address: East Tamaki, Auckland, 2016 New Zealand

Address used since 20 Oct 2017

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 02 Jul 2015


Grant Stephen Keller - Director

Appointment date: 02 Jul 2015

Address: Brunswick West, Melbourne, Australia, 3055 Australia

Address used since 18 Sep 2023

Address: Eynesbury, Victoria, 3338 Australia

Address used since 02 Jul 2015

Address: 30/04 Ardmore 2, 259947 Singapore

Address used since 20 Oct 2017


Rachel Christine Crouch - Director

Appointment date: 02 Jul 2015

Address: Pakuranga Heights, Auckland, 2010 New Zealand

Address used since 18 Sep 2023

Address: East Tamaki, Auckland, 2013 New Zealand

Address used since 02 Jul 2015


John Michael Keller - Director

Appointment date: 02 Jul 2015

Address: Moonee Ponds, Melbourne, 3039 Australia

Address used since 02 Jul 2015


Mark Anthony Keller - Director

Appointment date: 02 Jul 2015

Address: Hamilton Lake, Hamilton, 3204 New Zealand

Address used since 18 Sep 2023

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 02 Jul 2015

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 26 Sep 2019

Nearby companies

Rural View Limited
15 Neville Street

Ben Burn Limited
15 Neville Street

Bewerley Properties Limited
15 Neville Street

Niftidri Limited
15b Neville Street

Ilt (no. 11) Limited
17a Neville Street

Ilt (no. 10) Limited
17a Neville Street