Keogh Mccormack Properties Limited (issued an NZBN of 9429031322461) was started on 02 Nov 2010. 2 addresses are in use by the company: Level 7, 248 Cumberland Street, Dunedin, 9016 (type: physical, registered). Level 7, 248 Cumberland Street, Dunedin had been their registered address, up to 10 May 2018. 12000 shares are allotted to 5 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 8000 shares (66.67 per cent of shares), namely:
Keogh, Martin Joseph (an individual) located at Green Island, Dunedin postcode 9018,
Mccormack, Peter Robert (a director) located at Waldronville, Dunedin postcode 9018. In the second group, a total of 3 shareholders hold 33.33 per cent of all shares (exactly 4000 shares); it includes
Rewcastle, Victoria Ann (an individual) - located at Andersons Bay, Dunedin,
Rewcastle, Kenneth James (an individual) - located at Andersons Bay, Dunedin,
Moore, Evan Richard (an individual) - located at Dunedin Central, Dunedin. "Investment - commercial property" (business classification L671230) is the category the ABS issued Keogh Mccormack Properties Limited. Businesscheck's database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, 248 Cumberland Street, Dunedin, 9016 | Physical & registered & service | 10 May 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Robert Mccormack
Waldronville, Dunedin, 9018
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - current |
|
Kenneth James Rewcastle
Andersons Bay, Dunedin, 9013
Address used since 01 Jan 2015 |
Director | 01 Jan 2015 - current |
|
Jonathan Robin Bredin
Fairfield, Dunedin, 9018
Address used since 02 May 2018
Vauxhall, Dunedin, 9013
Address used since 06 May 2015 |
Director | 01 Jan 2015 - 01 Nov 2021 |
|
Hudson Ralph Biggs
Waverley, Dunedin, 9013
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 31 Dec 2015 |
|
Martin Joseph Keogh
Balaclava, Dunedin, 9011
Address used since 02 Nov 2010 |
Director | 02 Nov 2010 - 01 Jan 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, 248 Cumberland Street, Dunedin, 9016 | Registered & physical | 16 May 2016 - 10 May 2018 |
| Level 7, Asb House, 248 Cumberland Street, Dunedin, 9016 | Registered | 14 May 2015 - 16 May 2016 |
| Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 | Registered | 02 Nov 2010 - 14 May 2015 |
| Level 7, Radio Otago House, 248 Cumberland Street, Dunedin, 9016 | Physical | 02 Nov 2010 - 16 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keogh, Martin Joseph Individual |
Green Island Dunedin 9018 |
02 Nov 2010 - current |
|
Mccormack, Peter Robert Director |
Waldronville Dunedin 9018 |
02 Nov 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rewcastle, Victoria Ann Individual |
Andersons Bay Dunedin 9013 |
28 Jan 2015 - current |
|
Rewcastle, Kenneth James Individual |
Andersons Bay Dunedin 9013 |
28 Jan 2015 - current |
|
Moore, Evan Richard Individual |
Dunedin Central Dunedin 9016 |
28 Jan 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bredin, Jonathan Robin Individual |
Fairfield Dunedin 9018 |
28 Jan 2015 - 27 Nov 2021 |
|
Cormack, Alison Mary Individual |
Gore Gore 9710 |
28 Jan 2015 - 03 May 2019 |
|
Bredin, Jonathan Robin Individual |
Fairfield Dunedin 9018 |
28 Jan 2015 - 27 Nov 2021 |
|
Maulder, Danielle Claudine Individual |
Fairfield Dunedin 9018 |
03 May 2019 - 27 Nov 2021 |
|
Soper, Jennifer Anne Individual |
Waverley Dunedin 9013 |
02 Nov 2010 - 31 Dec 2015 |
|
Hudson Ralph Biggs Director |
Waverley Dunedin 9013 |
02 Nov 2010 - 31 Dec 2015 |
|
Biggs, Hudson Ralph Individual |
Waverley Dunedin 9013 |
02 Nov 2010 - 31 Dec 2015 |
![]() |
Nvisionz Limited 248 Cumberland Street |
![]() |
Tay And Tay Limited Level 7, Asb House |
![]() |
Toroa2024 Limited 248 Cumberland Street |
![]() |
Shelf 70 Limited Level 6 Asb House. |
![]() |
Exbow Investments Limited 248 Cumberland Street |
![]() |
Action Panelbeating Limited 248 Cumberland Street |
|
Four Squares Of Property Limited Level 8, Radio Otago House |
|
Willowstone Limited 248 Cumberland Street |
|
Maxton Holdings Limited. Level 8, Radio Otago House |
|
Zavest Property Limited 248 Cumberland Street |
|
Lybros Investments 2017 Limited 248 Cumberland Street |
|
Marca Investments Limited 79 Lower Stuart Street |