Shortcuts

Kekerengu Station Limited

Type: NZ Limited Company (Ltd)
9429033927541
NZBN
1855499
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Jul 2017

Kekerengu Station Limited, a registered company, was launched on 22 Aug 2006. 9429033927541 is the number it was issued. The company has been run by 3 directors: Lynne Marie Wilson - an active director whose contract started on 17 Sep 2007,
George Christopher Wilson - an active director whose contract started on 17 Sep 2007,
Rohan Francis Cooper - an inactive director whose contract started on 22 Aug 2006 and was terminated on 20 Sep 2007.
Last updated on 30 Apr 2024, our data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Kekerengu Station Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 14 Jul 2017.
All shares (2 shares exactly) are owned by a single group consisting of 2 entities, namely:
Wilson, Christopher (an individual) located at Kekerengu postcode 7260,
Wilson, Lynne (an individual) located at Kekerengu postcode 7260.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Jan 2013 to 14 Jul 2017

Address: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 09 Aug 2012 to 24 Jan 2013

Address: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 03 Nov 2009 to 09 Aug 2012

Address: Polson Higgs, Level 6, Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch

Physical & registered address used from 02 Oct 2007 to 03 Nov 2009

Address: C/-the Offices Of Cooper & Co, Barristers & Solicitors, 1st Floor, 2, Broderick Rd, Johnsonville Wellington

Registered & physical address used from 22 Aug 2006 to 02 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Wilson, Christopher Kekerengu
7260
New Zealand
Individual Wilson, Lynne Kekerengu
7260
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Rohan Francis Fairfield
Lower Hutt
Directors

Lynne Marie Wilson - Director

Appointment date: 17 Sep 2007

Address: Kekerengu, 7260 New Zealand

Address used since 12 May 2015

Address: Kekerengu, 7260 New Zealand

Address used since 12 May 2015


George Christopher Wilson - Director

Appointment date: 17 Sep 2007

Address: Kekerengu, 7260 New Zealand

Address used since 12 May 2015

Address: Kekerengu, 7260 New Zealand

Address used since 12 May 2015


Rohan Francis Cooper - Director (Inactive)

Appointment date: 22 Aug 2006

Termination date: 20 Sep 2007

Address: Fairfield, Lower Hutt,

Address used since 22 Aug 2006

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North