Shortcuts

Keats Vehicle Wholesale Limited

Type: NZ Limited Company (Ltd)
9429037220938
NZBN
1043786
Company Number
Registered
Company Status
Current address
184 Glasgow Street
College Estate
Whanganui 4500
New Zealand
Registered address used since 14 May 2018
15 Aglionby Street
Melling
Lower Hutt 5010
New Zealand
Physical & service address used since 07 Dec 2021

Keats Vehicle Wholesale Limited, a registered company, was launched on 20 Jun 2000. 9429037220938 is the NZ business identifier it was issued. The company has been managed by 1 director, named Craig Stephen Keats - an active director whose contract started on 20 Jun 2000.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 15 Aglionby Street, Melling, Lower Hutt, 5010 (physical address),
15 Aglionby Street, Melling, Lower Hutt, 5010 (service address),
184 Glasgow Street, College Estate, Whanganui, 4500 (registered address).
Keats Vehicle Wholesale Limited had been using 184 Glasgow Street, College Estate, Whanganui as their physical address up to 07 Dec 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 900 shares (90 per cent).

Addresses

Previous addresses

Address #1: 184 Glasgow Street, College Estate, Whanganui, 4500 New Zealand

Physical address used from 14 May 2018 to 07 Dec 2021

Address #2: 15 Aglionby Street, Melling, Lower Hutt, 5010 New Zealand

Physical address used from 07 Jul 2017 to 14 May 2018

Address #3: 23 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand

Physical address used from 06 Jul 2017 to 07 Jul 2017

Address #4: 23 Rutherford Street, Lower Hutt New Zealand

Physical address used from 09 Jul 2009 to 06 Jul 2017

Address #5: Level 1, 120, Johnsonville Rd, Johnsonville, Wellington New Zealand

Registered address used from 09 Jul 2009 to 14 May 2018

Address #6: 3 Parliament Street, Lower Hutt

Physical address used from 06 Jul 2005 to 09 Jul 2009

Address #7: 26 Musket Lane, Whitby, Wellington

Physical address used from 20 Jun 2000 to 06 Jul 2005

Address #8: C/- Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington

Registered address used from 20 Jun 2000 to 09 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Keats, Jennifer Michelle Paremata

New Zealand
Shares Allocation #2 Number of Shares: 900
Individual Keats, Craig Stephen Paremata

New Zealand
Directors

Craig Stephen Keats - Director

Appointment date: 20 Jun 2000

Address: Paremata, Porirua, 5024 New Zealand

Address used since 17 Jun 2010

Nearby companies

Sketch Project Limited
184 Glasgow Street

Drew 11 Limited
184 Glasgow Street

Pukekahu Trustees Limited
184 Glasgow Street

Shadow Downs Trustees Limited
184 Glasgow Street

Tuhoe Trustee Limited
184 Glasgow Street

Awas Trustees 2012 Limited
184 Glasgow Street