Keith Hogan Limited, a registered company, was incorporated on 22 Jan 2002. 9429036647156 is the number it was issued. "Storage service nec" (ANZSIC I530960) is how the company was categorised. This company has been supervised by 2 directors: Susan Mae Flintoff - an active director whose contract started on 19 Apr 2020,
Robyn Mae Hogan - an inactive director whose contract started on 22 Jan 2002 and was terminated on 19 Apr 2020.
Updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 89 Tyne Street, Invercargill, 9812 (type: registered, physical).
Keith Hogan Limited had been using 75 Humber Street, Clifton, Invercargill as their registered address until 22 Jan 2010.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 51 shares (51%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49 shares (49%).
Previous addresses
Address #1: 75 Humber Street, Clifton, Invercargill
Registered address used from 08 Mar 2007 to 22 Jan 2010
Address #2: 75 Humber Street, Invercargill
Physical address used from 08 Mar 2007 to 22 Jan 2010
Address #3: C/-mcdonald & Co Accountants, Tkr Building, 59 Montgomery Road, Airport Oaks, Auckland
Registered & physical address used from 23 Mar 2006 to 08 Mar 2007
Address #4: 113 Dipton Street, Invercargill
Physical address used from 27 Jan 2005 to 23 Mar 2006
Address #5: 1251 State Highway 22, Pukekohe
Physical address used from 04 Apr 2003 to 27 Jan 2005
Address #6: 1251 State Highway 22, Pukekohe
Registered address used from 04 Apr 2003 to 23 Mar 2006
Address #7: 1249 Paerata Road, Paerata
Physical & registered address used from 22 Jan 2002 to 04 Apr 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Flintoff, Susan Mae |
Clifton Invercargill 9812 New Zealand |
17 Feb 2020 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Flintoff, Susan Mae |
Clifton Invercargill 9812 New Zealand |
17 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Flintoff, Brian Murray |
Greymouth Greymouth 7805 New Zealand |
17 Feb 2020 - 27 Feb 2020 |
Individual | Hogan, Robyn Mae |
Invercargill Invercargill 9812 New Zealand |
22 May 2013 - 27 Feb 2020 |
Individual | Craig, Terri-lea |
Heidelberg Invercargill 9812 New Zealand |
22 May 2013 - 17 Feb 2020 |
Individual | Hogan, Robyn Mae |
Invercargill Invercargill 9812 New Zealand |
22 Jan 2002 - 30 Jul 2020 |
Individual | Cookson, Martin John |
Mairehau Christchurch 8052 New Zealand |
22 May 2013 - 27 Feb 2020 |
Susan Mae Flintoff - Director
Appointment date: 19 Apr 2020
Address: Clifton, Invercargill, 9812 New Zealand
Address used since 19 Apr 2020
Robyn Mae Hogan - Director (Inactive)
Appointment date: 22 Jan 2002
Termination date: 19 Apr 2020
Address: Invercargill, Invercargill, 9812 New Zealand
Address used since 02 Apr 2020
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 01 Feb 2016
The Southland Retreat Limited
89 Tyne Street
Hogan Family Homes Limited
89 Tyne Street
Trio Reconstruction Limited
89 Tyne Street
Te Tomairangi Society Incorporated
64 Eye Street
Southland Asthma Society Incorporated
70 Forth Street
Quaid Investments Limited
45 Tyne Street
A. J. Owen Holdings Limited
C/-judith Cambridge Limited
Aspiring Self Storage Limited
399 Moray Place
Central Otago Storage Limited
21 Brandon Street
Central Storage Park Limited
57 Grendon Street
Lakeside Storage Limited
15a Hokonui Drive
Mcdermott Developments Limited
85 Gala Street