General information

Kilradie Limited

Type: NZ Limited Company (Ltd)
9429030545694
New Zealand Business Number
3963859
Company Number
Registered
Company Status
A014410 - Beef Cattle And Sheep Farming
Industry classification codes with description

Kilradie Limited (issued an NZ business number of 9429030545694) was launched on 27 Aug 2012. 4 addresses are in use by the company: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, service). 33A Main Street, Gore, Gore had been their registered address, up to 31 Jan 2022. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 98 shares (98% of shares), namely:
Moore, Stuart Mclean (an individual) located at Rd 2, Mosgiel postcode 9092,
Mitchell, Esther May (a director) located at Rd 2, Mosgiel postcode 9092. In the second group, a total of 1 shareholder holds 2% of all shares (exactly 2 shares); it includes
Mitchell, Esther May (a director) - located at Rd 2, Mosgiel. "Beef cattle and sheep farming" (ANZSIC A014410) is the category the Australian Bureau of Statistics issued to Kilradie Limited. Businesscheck's information was updated on 20 Mar 2024.

Current address Type Used since
24 Main Street, Gore, 9710 Physical & registered & service 31 Jan 2022
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 Registered & service 01 Jun 2023
Directors
Name and Address Role Period
Esther May Mitchell
Mosgiel, 9092
Address used since 13 Sep 2023
Rd 1, Lawrence, 9591
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Esther May Miller
Rd 1, Lawrence, 9591
Address used since 01 Nov 2018
Director 01 Nov 2018 - current
Stephen John Miller
Rd 1, Lawrence, 9591
Address used since 01 Nov 2018
Director 01 Nov 2018 - 04 Jun 2020
Mervyn Brian Mitchell
Cromwell, Cromwell, 9310
Address used since 09 May 2013
Director 27 Aug 2012 - 01 Nov 2018
Judith Ann Mitchell
Cromwell, Cromwell, 9310
Address used since 09 May 2013
Director 27 Aug 2012 - 01 Nov 2018
Addresses
Previous address Type Period
33a Main Street, Gore, Gore, 9710 Registered & physical 27 Aug 2012 - 31 Jan 2022
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 98
Shareholder Name Address Period
Moore, Stuart Mclean
Individual
Rd 2
Mosgiel
9092
12 Jan 2022 - current
Mitchell, Esther May
Director
Rd 2
Mosgiel
9092
19 Jun 2020 - current
Shares Allocation #2 Number of Shares: 2
Shareholder Name Address Period
Mitchell, Esther May
Director
Rd 2
Mosgiel
9092
19 Jun 2020 - current

Historic shareholders

Shareholder Name Address Period
Miller, Esther May
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 19 Jun 2020
Miller, Stephen John
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 19 Jun 2020
Mitchell, Mervyn Brian
Individual
Cromwell
Cromwell
9310
27 Aug 2012 - 12 Nov 2018
Pearce, Bevan Ronald
Individual
Gore
Gore
9710
27 Aug 2012 - 12 Nov 2018
White, Philippa Anne
Individual
Rd 2
Gore
9772
19 Jun 2020 - 12 Jan 2022
Mckenzie, Joanna Frances Miller
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 03 Nov 2017
Miller, Esther May
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 19 Jun 2020
Miller, Stephen John
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 19 Jun 2020
Miller, Stephen John
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 19 Jun 2020
Miller, Esther May
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 19 Jun 2020
Miller, Esther May
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 19 Jun 2020
Miller, Stephen John
Individual
Rd 1
Lawrence
9591
27 Aug 2012 - 19 Jun 2020
Mitchell, Judith Ann
Individual
Cromwell
Cromwell
9310
27 Aug 2012 - 12 Nov 2018
Location
Companies nearby
Flooring Plus Limited
33a Main Street
Capri Restaurant Limited
33a Main Street
Gaines Farming Limited
33a Main Street
Gtm Developments Limited
33a Main Street
Bw & Lm Falconer Limited
33a Main Street
Teviot Valley Rest Home Incorporated
C/o Bevan Pearce & Associates Limited
Similar companies
David Macgregor Limited
15a Hokonui Drive
G J Heslip Farming Limited
15a Hokonui Drive
Evans Farming Limited
15a Hokonui Drive
Lathanne Limited
237 Charters Road
Craigie Glen Farm Limited
10 Mersey Street
Wilden View Limited
3 Fairfield Street