Kepple Enterprises Limited was started on 28 Oct 1977 and issued an NZBN of 9429040365640. This registered LTD company has been run by 2 directors: Warren Lindsay Kepple - an active director whose contract began on 14 Apr 1992,
Cynthia Joan Kepple - an active director whose contract began on 14 Apr 1992.
As stated in the BizDb information (updated on 30 Mar 2024), the company uses 4 addresses: 40 Longhurst Terrace, Cashmere, Christchurch, 8022 (postal address),
40 Longhurst Terrace, Cashmere, Christchurch, 8022 (physical address),
40 Longhurst Terrace, Cashmere, Christchurch, 8022 (registered address),
40 Longhurst Terrace, Cashmere, Christchurch, 8022 (service address) among others.
Up until 17 Aug 2021, Kepple Enterprises Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address.
BizDb found other names used by the company: from 28 Oct 1977 to 22 Apr 1996 they were called Peg Engineering Limited.
A total of 6000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 4500 shares are held by 1 entity, namely:
Kepple, Warren Lindsay (an individual) located at Cashmere, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 1500 shares) and includes
Kepple, Cynthia Joan - located at Cashmere, Christchurch.
Other active addresses
Address #4: 40 Longhurst Terrace, Cashmere, Christchurch, 8022 New Zealand
Postal address used from 22 Apr 2022
Previous addresses
Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 16 May 2019 to 17 Aug 2021
Address #2: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Apr 2016 to 16 May 2019
Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Jun 2015 to 18 Apr 2016
Address #4: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 02 Jun 2015
Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 23 Apr 2005 to 13 May 2013
Address #6: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 30 Apr 2003 to 13 May 2013
Address #7: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 01 Jul 1997 to 30 Apr 2003
Address #8: Sparks Erskine, 2nd Floor, 116 Riccarton Road, Christchurch
Physical address used from 01 Jul 1997 to 23 Apr 2005
Address #9: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 10 May 1996 to 01 Jul 1997
Basic Financial info
Total number of Shares: 6000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4500 | |||
Individual | Kepple, Warren Lindsay |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Kepple, Cynthia Joan |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2004 - |
Warren Lindsay Kepple - Director
Appointment date: 14 Apr 1992
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 13 Jul 2015
Cynthia Joan Kepple - Director
Appointment date: 14 Apr 1992
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 08 Apr 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street