General information

Dd Kelston Limited

Type: NZ Limited Company (Ltd)
9429032447163
New Zealand Business Number
2197728
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
05 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 193
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
Shares Allocation #2 Number of Shares: 308
Shareholder Name Address Period
Ducal Pty Limited
Other (Other)
Claremont Str, South Yarra, Victoria
3141, Australia
16 Dec 2008 - current
Shares Allocation #3 Number of Shares: 499
Shareholder Name Address Period
Ballantyne, Tracey Frances
Individual
7 Courageous Place
Beachlands Auckland
2018
16 Dec 2008 - current

Historic shareholders

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

Ultimate Holding Company
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
Location
Companies nearby