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 30 May 2025.
| 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 |