Keith Hogan Limited (issued an NZ business identifier of 9429036647156) was registered on 22 Jan 2002. 5 addresess are currently in use by the company: 89 Tyne Street, Invercargill, 9812 (type: registered, physical). 75 Humber Street, Clifton, Invercargill had been their registered address, until 22 Jan 2010. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 51 shares (51 per cent of shares), namely:
Flintoff, Susan Mae (an individual) located at Clifton, Invercargill postcode 9812. When considering the second group, a total of 1 shareholder holds 49 per cent of all shares (exactly 49 shares); it includes
Flintoff, Susan Mae (an individual) - located at Clifton, Invercargill. "Storage service nec" (ANZSIC I530960) is the classification the Australian Bureau of Statistics issued Keith Hogan Limited. Our database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
89 Tyne Street, Invercargill | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 15 Jan 2010 |
89 Tyne Street, Invercargill, 9812 | Registered & physical & service | 22 Jan 2010 |
Name and Address | Role | Period |
---|---|---|
Susan Mae Flintoff
Clifton, Invercargill, 9812
Address used since 19 Apr 2020 |
Director | 19 Apr 2020 - current |
Robyn Mae Hogan
Invercargill, Invercargill, 9812
Address used since 02 Apr 2020
Appleby, Invercargill, 9812
Address used since 01 Feb 2016 |
Director | 22 Jan 2002 - 19 Apr 2020 |
Previous address | Type | Period |
---|---|---|
75 Humber Street, Clifton, Invercargill | Registered | 08 Mar 2007 - 22 Jan 2010 |
75 Humber Street, Invercargill | Physical | 08 Mar 2007 - 22 Jan 2010 |
C/-mcdonald & Co Accountants, Tkr Building, 59 Montgomery Road, Airport Oaks, Auckland | Registered & physical | 23 Mar 2006 - 08 Mar 2007 |
113 Dipton Street, Invercargill | Physical | 27 Jan 2005 - 23 Mar 2006 |
1251 State Highway 22, Pukekohe | Physical | 04 Apr 2003 - 27 Jan 2005 |
1251 State Highway 22, Pukekohe | Registered | 04 Apr 2003 - 23 Mar 2006 |
1249 Paerata Road, Paerata | Physical & registered | 22 Jan 2002 - 04 Apr 2003 |
Shareholder Name | Address | Period |
---|---|---|
Flintoff, Susan Mae Individual |
Clifton Invercargill 9812 |
17 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Flintoff, Susan Mae Individual |
Clifton Invercargill 9812 |
17 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Flintoff, Brian Murray Individual |
Greymouth Greymouth 7805 |
17 Feb 2020 - 27 Feb 2020 |
Hogan, Robyn Mae Individual |
Invercargill Invercargill 9812 |
22 May 2013 - 27 Feb 2020 |
Craig, Terri-lea Individual |
Heidelberg Invercargill 9812 |
22 May 2013 - 17 Feb 2020 |
Hogan, Robyn Mae Individual |
Invercargill Invercargill 9812 |
22 Jan 2002 - 30 Jul 2020 |
Cookson, Martin John Individual |
Mairehau Christchurch 8052 |
22 May 2013 - 27 Feb 2020 |
The Southland Retreat Limited 89 Tyne Street |
|
Hogan Family Homes Limited 89 Tyne Street |
|
Trio Reconstruction Limited 89 Tyne Street |
|
Te Tomairangi Society Incorporated 64 Eye Street |
|
Southland Asthma Society Incorporated 70 Forth Street |
|
Quaid Investments Limited 45 Tyne Street |
Lakeside Storage Limited 15a Hokonui Drive |
Central Otago Storage Limited 21 Brandon Street |
Aspiring Self Storage Limited 399 Moray Place |
X19 Holdings Limited 4 Shandon Street |
G W Adamson & Son Limited 7 Regina Lane |
Harding Developments Limited 143a King Street |