Shortcuts

Kelford Engineering Services Limited

Type: NZ Limited Company (Ltd)
9429039088901
NZBN
513794
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 04 May 2021

Kelford Engineering Services Limited was launched on 03 Jul 1991 and issued a number of 9429039088901. The registered LTD company has been supervised by 4 directors: Stephen John Bamford - an active director whose contract started on 28 Feb 1992,
Michael Joseph Kelly - an active director whose contract started on 28 Feb 1992,
Mary Elizabeth Bamford - an inactive director whose contract started on 07 Feb 1992 and was terminated on 26 Jan 2023,
Janet Rose Kelly - an inactive director whose contract started on 07 Feb 1992 and was terminated on 26 Jan 2023.
According to BizDb's database (last updated on 06 Apr 2024), the company uses 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Up until 04 May 2021, Kelford Engineering Services Limited had been using 114 Memorial Avenue, Christchurch as their registered address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 5000 shares are held by 1 entity, namely:
Kelly, Michael Joseph (an individual) located at Heathcote Valley, Christchurch postcode 8022.
Another group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Bamford, Stephen John - located at Mount Pleasant, Christchurch.

Addresses

Previous addresses

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Registered & physical address used from 11 Nov 2019 to 04 May 2021

Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand

Registered & physical address used from 19 Apr 2012 to 11 Nov 2019

Address: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand

Physical & registered address used from 11 May 2006 to 19 Apr 2012

Address: L G Rose, 2nd Floor / Gloucester 70 Building, 70 Gloucester Street, Christchurch

Registered address used from 17 Apr 1998 to 11 May 2006

Address: L G Rose, 70 Gloucester Street, Christchurch

Registered address used from 10 Jun 1997 to 17 Apr 1998

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: 2nd Floor, 70 Gloucester Street, Christchurch

Physical address used from 21 Feb 1992 to 11 May 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Kelly, Michael Joseph Heathcote Valley
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Bamford, Stephen John Mount Pleasant
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bamford, Mary Elizabeth Mount Pleasant
Christchurch
8081
New Zealand
Individual Kelly, Janet Rose Heathcote Valley
Christchurch
8022
New Zealand
Directors

Stephen John Bamford - Director

Appointment date: 28 Feb 1992

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 May 2016


Michael Joseph Kelly - Director

Appointment date: 28 Feb 1992

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 03 May 2016


Mary Elizabeth Bamford - Director (Inactive)

Appointment date: 07 Feb 1992

Termination date: 26 Jan 2023

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 May 2016


Janet Rose Kelly - Director (Inactive)

Appointment date: 07 Feb 1992

Termination date: 26 Jan 2023

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 03 May 2016

Nearby companies

Wren House Limited
114 Memorial Avenue

Building Solutions (south Island) Limited
114 Memorial Avenue

Rose & Associates Limited
114 Memorial Avenue

Arnold Acres Limited
114 Memorial Avenue

Motoparts Limited
116 Memorial Avenue

Grand International Investment Limited
117 Memorial Avenue