Shortcuts

Keogh Mccormack Trustees Limited

Type: NZ Limited Company (Ltd)
9429037357931
NZBN
1016476
Company Number
Registered
Company Status
Current address
248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 15 Nov 2017

Keogh Mccormack Trustees Limited, a registered company, was started on 03 Mar 2000. 9429037357931 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Peter Robert Mccormack - an active director whose contract started on 03 Mar 2000,
Howard Ian Tilbury - an active director whose contract started on 13 Dec 2021,
Benjamin Robert Mccormack - an active director whose contract started on 13 Dec 2021,
Alison Lynn Glover - an active director whose contract started on 13 Dec 2021,
Jonathan Robin Bredin - an inactive director whose contract started on 03 Feb 2014 and was terminated on 13 Dec 2021.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Keogh Mccormack Trustees Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their registered address up until 15 Nov 2017.
A total of 60 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 15 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15 shares (25%). Finally the next share allotment (15 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 11 Jun 2015 to 15 Nov 2017

Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin New Zealand

Registered address used from 13 Apr 2000 to 11 Jun 2015

Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Level 7, Radio Otago House, 248 Cumberland Street, Dunedin New Zealand

Physical address used from 03 Mar 2000 to 11 Jun 2015

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Director Tilbury, Howard Ian Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 15
Director Mccormack, Benjamin Robert Green Island
Dunedin
9018
New Zealand
Shares Allocation #3 Number of Shares: 15
Director Mccormack, Peter Robert Waldronville
Dunedin
9018
New Zealand
Shares Allocation #4 Number of Shares: 15
Director Glover, Alison Lynn Rd 2
Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rewcastle, Kenneth James Dunedin
9013
New Zealand
Entity Pkf Nominees Dunedin Limited
Shareholder NZBN: 9429046414595
Company Number: 6503672
Individual Mccormack, Peter Robert Waldronville
Dunedin
9018
New Zealand
Individual Markham, Michael John Hutt Central
Lower Hutt
5011
New Zealand
Individual Bredin, Jonathan Robin Fairfield
Dunedin
9018
New Zealand
Individual Biggs, Hudson Ralph Waverley
Dunedin
9013
New Zealand
Individual Keogh, Martin Joseph Mornington
Dunedin
Director Hudson Ralph Biggs Waverley
Dunedin
9013
New Zealand
Directors

Peter Robert Mccormack - Director

Appointment date: 03 Mar 2000

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 10 Feb 2011


Howard Ian Tilbury - Director

Appointment date: 13 Dec 2021

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 13 Dec 2021


Benjamin Robert Mccormack - Director

Appointment date: 13 Dec 2021

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 13 Dec 2021


Alison Lynn Glover - Director

Appointment date: 13 Dec 2021

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 13 Dec 2021


Jonathan Robin Bredin - Director (Inactive)

Appointment date: 03 Feb 2014

Termination date: 13 Dec 2021

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 15 Feb 2018

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 17 Apr 2015


Michael John Markham - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 13 Dec 2021

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2021


Kenneth James Rewcastle - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 31 Dec 2020

Address: Dunedin, 9013 New Zealand

Address used since 13 Jun 2016


Hudson Ralph Biggs - Director (Inactive)

Appointment date: 10 Feb 2011

Termination date: 31 Dec 2015

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 10 Feb 2011


Martin Joseph Keogh - Director (Inactive)

Appointment date: 03 Mar 2000

Termination date: 31 Jul 2014

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 24 May 2010

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street