Kehu Lodge Limited, a registered company, was registered on 17 Jan 1990. 9429039250124 is the number it was issued. The company has been run by 2 directors: Leeanne Cech - an active director whose contract began on 21 Jan 1991,
Boris Cech - an active director whose contract began on 21 Jan 1991.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 44 Halifax Street, Nelson, Nelson, 7010 (registered address),
44 Halifax Street, Nelson, Nelson, 7010 (service address),
93 Vanguard Street, Nelson South, Nelson, 7010 (physical address).
Kehu Lodge Limited had been using 93 Vanguard Street, Nelson South, Nelson as their registered address up to 13 Feb 2024.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 93 Vanguard Street, Nelson South, Nelson, 7010 New Zealand
Registered & service address used from 07 Mar 2022 to 13 Feb 2024
Address #2: 93 Vanguard Street, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 21 Apr 2011 to 07 Mar 2022
Address #3: 80a Vanguard Street, Nelson New Zealand
Physical & registered address used from 10 Dec 2008 to 21 Apr 2011
Address #4: C/- Mcfadden Mcmeeken Phillips, 1st Floor,, 14 New Street, Nelson
Physical address used from 25 Oct 1996 to 25 Oct 1996
Address #5: Christine Johnston, Chartered Accountant, P O Box 109, Nelson
Physical address used from 25 Oct 1996 to 25 Oct 1996
Address #6: 133 Armagh Street, Christchurch
Registered address used from 21 Oct 1996 to 10 Dec 2008
Address #7: C/ Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 19 Mar 1993 to 21 Oct 1996
Address #8: C Joint Andrews, 5th Floor/ Finance House, 141 Cambridge Terrace, Christchurch
Registered address used from 22 Feb 1993 to 19 Mar 1993
Address #9: C/ Joint Andrews, 5th Floor/ Finance House, 141 Cambridge Terrace, Christchurch
Registered address used from 22 Feb 1993 to 19 Mar 1993
Address #10: -
Physical address used from 21 Feb 1992 to 25 Oct 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cech, Leeanne |
Rd2 Nelson |
17 Jan 1990 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cech, Boris |
Rd2 Nelson |
17 Jan 1990 - |
Leeanne Cech - Director
Appointment date: 21 Jan 1991
Address: Rotoiti, Rd 2, Nelson, 7072 New Zealand
Address used since 22 Feb 2016
Boris Cech - Director
Appointment date: 21 Jan 1991
Address: Rotoiti, Rd 2, Nelson, 7072 New Zealand
Address used since 22 Feb 2016
Select Services (nelson) Limited
93 Vanguard Street
Grooby Contracting Limited
93 Vanguard Street
Berryfield Accounting Limited
93 Vanguard Street
Indie 500 Limited
93 Vanguard Street
Maverick Crew Services Limited
93 Vanguard Street
C Wheeler Medical Limited
93 Vanguard Street