Keats Constructions and Carpentry Limited was incorporated on 25 Feb 2016 and issued an NZ business identifier of 9429042206583. The registered LTD company has been run by 3 directors: Steven Keats - an active director whose contract began on 25 Feb 2016,
Rachael Keats - an active director whose contract began on 25 Feb 2016,
Rachael Karasulas - an active director whose contract began on 25 Feb 2016.
As stated in our data (last updated on 09 May 2024), this company uses 1 address: 1/124 Davenport Road, Tauranga, 3110 (types include: registered, service).
Up to 24 Sep 2019, Keats Constructions and Carpentry Limited had been using 56 Taurus Crescent, Beach Haven, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Keats, Rachael (an individual) located at Surfdale, Waiheke postcode 1081.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Keats, Steven - located at Surfdale, Waiheke, Auckland. Keats Constructions and Carpentry Limited was classified as "Building, house construction" (business classification E301120).
Previous addresses
Address #1: 56 Taurus Crescent, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 15 Nov 2017 to 24 Sep 2019
Address #2: Unit 4, 15 Paramount Drive, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 25 Feb 2016 to 15 Nov 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Keats, Rachael |
Surfdale Waiheke 1081 New Zealand |
08 Nov 2021 - |
Shares Allocation #2 Number of Shares: 99 | |||
Director | Keats, Steven |
Surfdale, Waiheke Auckland 1081 New Zealand |
25 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Karasulas, Rachael |
Surfdale, Waiheke Auckland 1081 New Zealand |
08 Oct 2019 - 08 Nov 2021 |
Steven Keats - Director
Appointment date: 25 Feb 2016
Address: Surfdale, Waiheke, Auckland, 1081 New Zealand
Address used since 22 Oct 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 07 Nov 2017
Address: Auckland, 0610 New Zealand
Address used since 25 Feb 2016
Rachael Keats - Director
Appointment date: 25 Feb 2016
Address: Surfdale, Waiheke, Auckland, 1081 New Zealand
Rachael Karasulas - Director
Appointment date: 25 Feb 2016
Address: Surfdale, Waiheke, Auckland, 1081 New Zealand
Address used since 08 Nov 2017
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 07 Nov 2017
Address: Henderson, Auckland, 0610 New Zealand
Address used since 25 Feb 2016
Car Direct Japan Limited
17 Taurus Crescent
Plumbsafe N.z. Limited
83 Taurus Crescent
The Auckland Freediving Club Incorporated
191 Rangatira Road
Video Productionz Limited
181a Rangatira Road
Clerk Of Works Limited
21b Taurus Crescent
Northside Rental Properties Limited
265 Rangatira Rd
Houseworks Limited
17 Aeroview Drive
Jedi Builders Limited
101a Rangatira Road
Real Builds Limited
33 Teal Crescent
Smb Handy Services Limited
121 Rangatira Road
Symetrix Limited
2/208, Rangatira Road
Zsy Construction Limited
11 Mariners View Road