Kemeys Brothers Management Limited (issued an NZ business identifier of 9429030429116) was launched on 26 Nov 2012. 2 addresses are in use by the company: 27 Queen Street, Petone, Lower Hutt, 5012 (type: registered, physical). 34 Bolton Street, Petone, Lower Hutt had been their registered address, up to 20 May 2022. 100 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 24 shares (24% of shares), namely:
Lamb, Michael Mahne (an individual) located at Petone, Lower Hutt postcode 5012,
Crawford, Lucy Margot Morice (an individual) located at Petone, Lower Hutt postcode 5012,
Kemeys, Elliot Llewellyn (a director) located at Petone, Lower Hutt postcode 5012. As far as the second group is concerned, a total of 2 shareholders hold 28% of all shares (exactly 28 shares); it includes
Brown, Matthew Michael (an individual) - located at Petone, Lower Hutt,
Kemeys, Rupert Mills (a director) - located at Petone, Lower Hutt. The next group of shareholders, share allotment (32 shares, 32%) belongs to 1 entity, namely:
Robertson, Cindy, located at Petone, Lower Hutt, Wellington (an individual). "Real estate management service" (business classification L672050) is the classification the ABS issued to Kemeys Brothers Management Limited. The Businesscheck information was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
27 Queen Street, Petone, Lower Hutt, 5012 | Registered & physical & service | 20 May 2022 |
Name and Address | Role | Period |
---|---|---|
Elliot Llewellyn Kemeys
Petone, Lower Hutt, 5012
Address used since 01 Apr 2017 |
Director | 26 Nov 2012 - current |
Llewellyn James Kemeys
Silverstream, Upper Hutt, 5019
Address used since 01 Apr 2014 |
Director | 26 Nov 2012 - current |
Rupert Mills Kemeys
Petone, Lower Hutt, 5012
Address used since 01 Apr 2014 |
Director | 26 Nov 2012 - current |
Cindy Robertson
Avalon, Lower Hutt, 5011
Address used since 01 Nov 2022 |
Director | 01 Nov 2022 - current |
Previous address | Type | Period |
---|---|---|
34 Bolton Street, Petone, Lower Hutt, 5012 | Registered & physical | 21 Feb 2014 - 20 May 2022 |
46a Sydney Street, Petone, Lower Hutt, 5012 | Physical & registered | 26 Nov 2012 - 21 Feb 2014 |
Shareholder Name | Address | Period |
---|---|---|
Lamb, Michael Mahne Individual |
Petone Lower Hutt 5012 |
23 Mar 2022 - current |
Crawford, Lucy Margot Morice Individual |
Petone Lower Hutt 5012 |
23 Mar 2022 - current |
Kemeys, Elliot Llewellyn Director |
Petone Lower Hutt 5012 |
27 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Brown, Matthew Michael Individual |
Petone Lower Hutt 5012 |
23 Mar 2022 - current |
Kemeys, Rupert Mills Director |
Petone Lower Hutt 5012 |
23 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Robertson, Cindy Individual |
Petone, Lower Hutt Wellington 5012 |
27 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Elan Family Trust Other (Other) |
Petone, Lower Hutt Wellington 5012 |
27 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Kemeys Brothers Limited Shareholder NZBN: 9429030727984 Company Number: 3764378 Entity |
Petone Lower Hutt 5012 |
26 Nov 2012 - 27 Aug 2019 |
Kemeys Investment Trust Other |
Petone, Lower Hutt Wellington 5012 |
27 Aug 2019 - 23 Mar 2022 |
Kemeys Brothers Limited Shareholder NZBN: 9429030727984 Company Number: 3764378 Entity |
Petone Lower Hutt 5012 |
26 Nov 2012 - 27 Aug 2019 |
Effective Date | 21 Jul 1991 |
Name | Kemeys Brothers Limited |
Type | Ltd |
Ultimate Holding Company Number | 3764378 |
Country of origin | NZ |
Island Productions Aotearoa Limited 31 Bolton Street |
|
Kahikatea Bees Limited 28 Bolton Street |
|
Xts Petone Limited 328 Jackson Street |
|
L Len Industries Limited 328a Jackson Street |
|
Ram Investments New Zealand Limited 330 Jackson Street |
|
Westeros Limited 330 Jackson Street |
Rental Management Services Limited 32 Buick Street |
Goston Group Holdings Limited Level 1, 1 Jackson Street |
Lantern Property Management Limited 8 Victoria Street |
Blonde Properties Limited 22 Stanhope Grove |
2000+ Limited 10 London Road |
Mcguinness Real Estate Services Limited 8 Raroa Road |