Dd Kelston Limited (issued an NZ business number of 9429032447163) was launched on 16 Dec 2008. 2 addresses are currently in use by the company: 40 Vestey Drive, Mount Wellington, Auckland, 1060 (type: registered, service). Suite 2, 20A Arwen Place, East Tamaki, Auckland had been their service address, up to 14 Aug 2023. 1000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 193 shares (19.3 per cent of shares), namely:
Lee, Anthony Richard (a director) located at Grey Lynn, Auckland postcode 1021,
Dd Trustees Limited (an entity) located at Golflands, Auckland postcode 2013. As far as the second group is concerned, a total of 1 shareholder holds 30.8 per cent of all shares (308 shares); it includes
Ducal Pty Limited (an other) - located at Claremont Str, South Yarra, Victoria, 3141, Australia. Next there is the next group of shareholders, share allocation (499 shares, 49.9%) belongs to 1 entity, namely:
Ballantyne, Tracey Frances, located at 7 Courageous Place, Beachlands Auckland (an individual). The Businesscheck database was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Suite 2, 20a Arwen Place, East Tamaki, Auckland, 2013 | Physical | 15 Aug 2019 |
40 Vestey Drive, Mount Wellington, Auckland, 1060 | Registered & service | 14 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Anthony Richard Lee
Grey Lynn, Auckland, 1021
Address used since 29 Aug 2022
Auckland Central, Auckland, 1010
Address used since 01 Aug 2013
Auckland Central, Auckland, 1010
Address used since 14 Aug 2017 |
Director | 16 Dec 2008 - current |
Troy Justin Morrison
Beachlands, Manukau, 2018
Address used since 22 Sep 2010 |
Director | 16 Dec 2008 - current |
Previous address | Type | Period |
---|---|---|
Suite 2, 20a Arwen Place, East Tamaki, Auckland, 2013 | Service & registered | 15 Aug 2019 - 14 Aug 2023 |
7 Springs Road, Otara, Auckland, 2013 | Registered & physical | 19 Aug 2015 - 15 Aug 2019 |
Unit B, 27b Cain Road, Penrose, Auckland | Physical & registered | 16 Dec 2008 - 19 Aug 2015 |
Shareholder Name | Address | Period |
---|---|---|
Lee, Anthony Richard Director |
Grey Lynn Auckland 1021 |
07 Aug 2019 - current |
Dd Trustees Limited Shareholder NZBN: 9429046881069 Entity (NZ Limited Company) |
Golflands Auckland 2013 |
07 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ducal Pty Limited Other (Other) |
Claremont Str, South Yarra, Victoria 3141, Australia |
16 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ballantyne, Tracey Frances Individual |
7 Courageous Place Beachlands Auckland 2018 |
16 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Morrison, Troy Justin Individual |
7 Courageous Place Beachlands Auckland 2018 |
16 Dec 2008 - 07 Aug 2019 |
Morrison, Troy Justin Individual |
7 Courageous Place Beachlands Auckland 2018 |
16 Dec 2008 - 07 Aug 2019 |
Morrison, Troy Justin Individual |
7 Courageous Place Beachlands Auckland 2018 |
16 Dec 2008 - 07 Aug 2019 |
Effective Date | 21 Jul 1991 |
Name | Cafe Concepts Limited |
Type | Ltd |
Ultimate Holding Company Number | 930087 |
Country of origin | NZ |
Address |
7 Springs Road Otara Auckland 2013 |
Stellar International Group Limited 349a East Tamaki Road |
|
Taupo Night Markets Limited 333 East Tamaki Road |
|
Strong Motor Limited 355 East Tamaki Road |
|
Assembly Of God (samoa) Church-otara Trust Board 12 Yalder Avenue |
|
Rosalei Community And Social Services Charitable Trust 10 Valder Avenue |
|
Advanced Security Group (sth Is) Limited Unit D, 363 East Tamaki Road |