General information

Kelburn Mews Limited

Type: NZ Limited Company (Ltd)
9429040922171
New Zealand Business Number
14977
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671170 - Residential Property Body Corporate
Industry classification codes with description

Kelburn Mews Limited (issued an NZBN of 9429040922171) was registered on 30 Jan 1963. 5 addresess are currently in use by the company: Apartment 5B/88A Salamanca Road, Kelburn, Wellington, 6012 (type: postal, delivery). 3B/88A Salamanca Road, Kelburn, Wellington had been their registered address, up to 13 Jun 2019. Kelburn Mews Limited used other names, namely: Barton Mews Limited from 30 Jan 1963 to 02 Mar 1967. 280500 shares are allocated to 11 shareholders who belong to 10 shareholder groups. The first group is composed of 1 entity and holds 25900 shares (9.23% of shares), namely:
Calminei Family Trust (an other) located at Wellington postcode 6147. As far as the second group is concerned, a total of 2 shareholders hold 9.8% of all shares (27500 shares); it includes
O'donovan, Hannah Elaine (an individual) - located at Kelburn, Wellington,
Farrant, Mason Ryan (an individual) - located at Kelburn, Wellington. Next there is the 3rd group of shareholders, share allocation (25900 shares, 9.23%) belongs to 1 entity, namely:
Forster, Thomas Edward, located at Kelburn, Wellington (an individual). "Residential property body corporate" (business classification L671170) is the category the Australian Bureau of Statistics issued to Kelburn Mews Limited. The Businesscheck database was last updated on 27 Feb 2024.

Current address Type Used since
Apartment 5b/88a Salamanca Road, Kelburn, Wellington, 6012 Registered & physical & service 13 Jun 2019
Apartment 5b/88a Salamanca Road, Kelburn, Wellington, 6012 Office 07 Jul 2019
Apartment 5b/88a Salamanca Road, Kelburn, Wellington, 6012 Postal & delivery 01 Aug 2021
Contact info
64 21 383283
Phone (Phone)
travelcarolyn@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
John Haywood
Kelburn, Wellington, 6012
Address used since 06 Jul 2016
Director 27 Aug 2009 - current
Carolyn Ann Palmer
Kelburn, Wellington, 6012
Address used since 13 Feb 2013
Director 13 Feb 2013 - current
Michelle Judith Cochran
Kelburn, Wellington, 6012
Address used since 02 Nov 2015
Director 02 Nov 2015 - current
Padraig Francis Raphael O'connor
Flat 3b, Wellington, 6012
Address used since 30 Sep 2021
Director 30 Sep 2021 - current
Murray Richard Hahn
Kelburn, Wellington, 6012
Address used since 02 Nov 2015
Director 02 Nov 2015 - 30 Sep 2021
Anna Thomas
Kelburn, Wellington, 6012
Address used since 06 Jul 2016
Director 27 Aug 2009 - 26 Jul 2019
Helen Mary Quinlan
Kelburn, Wellington, 6012
Address used since 31 Jul 2015
Director 31 Aug 2001 - 02 Nov 2015
Margaret Gorton
Kelburn, Wellington, 6012
Address used since 29 May 2014
Director 29 May 2014 - 06 Oct 2015
Hayley Esther Munro
Kelburn, Wellington,
Address used since 03 Dec 2007
Director 03 Dec 2007 - 20 Feb 2013
Michael Ahpene
Kelburn, Wellington,
Address used since 10 Oct 2002
Director 10 Oct 2002 - 27 Aug 2009
Wendy Proffitt
Kelburn,
Address used since 29 May 2008
Director 29 May 2008 - 15 Mar 2009
Nicholas John Hunn
Kelburn, Wellington,
Address used since 04 Mar 2004
Director 04 Mar 2004 - 29 May 2008
Coralyne Joy Mcdowall
Kelburn, Wellington,
Address used since 04 Mar 2004
Director 04 Mar 2004 - 03 Nov 2006
Jill Orman Matthews
Wellington,
Address used since 05 Jul 1993
Director 05 Jul 1993 - 31 Mar 2003
Helen Mary Quiwan
Kelburn, Wellington,
Address used since 23 Jul 2001
Director 23 Jul 2001 - 31 Jul 2002
Neal Instone
Wellington,
Address used since 18 Dec 1995
Director 18 Dec 1995 - 02 May 2002
John Murray Hunn
Wellington,
Address used since 05 Jul 1993
Director 05 Jul 1993 - 05 Jul 2001
Herman Strauss
Wellington,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 18 Dec 1995
Barbara Joan Collins
Wellington,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 26 Oct 1993
Roland Neal West Instone
Wellington,
Address used since 06 Jun 1990
Director 06 Jun 1990 - 05 Jul 1993
Spenceley Noel Stanley Crump
Wellington,
Address used since 20 Jun 1990
Director 20 Jun 1990 - 05 Jul 1993
Addresses
Principal place of activity
Apartment 5b/88a Salamanca Road , Kelburn , Wellington , 6012
Previous address Type Period
3b/88a Salamanca Road, Kelburn, Wellington, 6012 Registered & physical 02 Dec 2015 - 13 Jun 2019
4a/88a Salamanca Road, Kelburn, Wellington Physical & registered 07 Aug 2003 - 02 Dec 2015
Flat 1a, 88a Salamanca Road, Kelburn, Wellington Physical 22 Aug 2002 - 07 Aug 2003
Flat 1 A, 88a Salamanca Rd, Wellington Registered 22 Aug 2002 - 07 Aug 2003
Flat 3a, 88a Salamanca Road, Kelburn, Wellington Physical 03 Jun 1997 - 22 Aug 2002
Flat 3 A, 88a Salamanca Rd, Wellington Registered 03 Jun 1997 - 22 Aug 2002
Financial Data
Financial info
280500
Total number of Shares
July
Annual return filing month
05 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25900
Shareholder Name Address Period
Calminei Family Trust
Other (Other)
Wellington
6147
05 Aug 2023 - current
Shares Allocation #2 Number of Shares: 27500
Shareholder Name Address Period
O'donovan, Hannah Elaine
Individual
Kelburn
Wellington
6012
07 Mar 2022 - current
Farrant, Mason Ryan
Individual
Kelburn
Wellington
6012
23 May 2021 - current
Shares Allocation #3 Number of Shares: 25900
Shareholder Name Address Period
Forster, Thomas Edward
Individual
Kelburn
Wellington
6012
23 May 2021 - current
Shares Allocation #4 Number of Shares: 29800
Shareholder Name Address Period
Haywood, John
Individual
Kelburn
Wellington
6012
23 Aug 2007 - current
Shares Allocation #5 Number of Shares: 29400
Shareholder Name Address Period
Hahn, Murray
Individual
Kelburn
Wellington
6012
11 Aug 2015 - current
Shares Allocation #6 Number of Shares: 28700
Shareholder Name Address Period
Dickens, David Charles
Individual
Kelburn
Wellington
6012
12 Dec 2017 - current
Shares Allocation #7 Number of Shares: 29100
Shareholder Name Address Period
Palmer, Carolyn
Individual
Kelburn
Wellington
6012
30 Jan 1963 - current
Shares Allocation #8 Number of Shares: 26900
Shareholder Name Address Period
Bull, Gracen And Bradley
Individual
Kelburn
Wellington
6012
10 Mar 2019 - current
Shares Allocation #9 Number of Shares: 29000
Shareholder Name Address Period
O'connor, Padraig Francis Raphael
Individual
Kelburn
Wellington
6012
17 Sep 2019 - current
Shares Allocation #10 Number of Shares: 28300
Shareholder Name Address Period
Cochran, Michelle And Les
Individual
Kelburn
Wellington
6012
11 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Siers, Judith
Individual
Kelburn
Wellington
6012
03 Apr 2017 - 05 Aug 2023
Thomas, Anna
Individual
Kelburn
Wellington
6012
19 Aug 2004 - 15 Sep 2019
Quinlan, Helen Mary
Individual
Kelburn
Wellington
6012
30 Jan 1963 - 12 Dec 2017
Shepherd, Marcus
Individual
Kelburn
Wellington
6012
30 Jan 1963 - 11 Aug 2015
Gao, M
Individual
Wellington
30 Jan 1963 - 19 Aug 2004
Donovan, Hannah Elaine
Individual
Kelburn
Wellington
6012
23 May 2021 - 07 Mar 2022
O'connor, Padraig
Individual
Kelburn
Wellington
6012
15 Sep 2019 - 17 Sep 2019
Gorton, Margaret
Individual
Kelburn
Wellington
6012
30 Jan 1963 - 23 May 2021
Ngai, Bertrand
Individual
Kelburn
Wellington
6012
06 Jul 2010 - 23 May 2021
Karamu Lodge Limited
Shareholder NZBN: 9429037573157
Company Number: 962295
Entity
30 Jan 1963 - 06 Jul 2010
Munro, Hayley
Individual
Kelburn
Wellington
6012
06 Jul 2010 - 10 Mar 2019
Bull, ,
Individual
Wellington
30 Jan 1963 - 23 Aug 2007
Null - Rangihiroa Family Trust
Other
30 Jan 1963 - 23 Aug 2007
Karamu Lodge Limited
Shareholder NZBN: 9429037573157
Company Number: 962295
Entity
30 Jan 1963 - 06 Jul 2010
Luo, Hui
Individual
Kelburn
Wellington
6012
01 Aug 2008 - 03 Apr 2017
Mcdowall, Joy
Individual
Wellington
30 Jan 1963 - 22 Aug 2006
Kelleher, Mary Helen
Individual
Kelburn
Wellington
01 Aug 2008 - 06 Jul 2010
Evill, Pauline And Timothy
Individual
Kelburn
Wellington
6012
30 Jan 1963 - 11 Aug 2015
Rangihiroa Family Trust
Other
30 Jan 1963 - 23 Aug 2007
Location
Companies nearby
Similar companies
Your Property Matters Limited
Level 16 Davis Langdon House
Kensington Holdings Limited
37a Ngaio Road
Clifton Towers Limited
37a Ngaio Road
Brougham Court Flats Limited
Flat 7, 44 Majoribanks Street
Eastways Apartments Limited
Level 2, 276 Lambton Quay
Upm Executive Limited
9b/19 Cottleville Terrace,