Keytone Enterprises (Nz) Company Limited, a registered company, was started on 07 Apr 2011. 9429031148023 is the NZ business number it was issued. "Health food wholesaling" (business classification F360925) is how the company is classified. The company has been supervised by 7 directors: Leslie Victor Marsh - an active director whose contract began on 24 Aug 2023,
Jourdan Ken Thompson - an inactive director whose contract began on 03 Oct 2019 and was terminated on 24 Aug 2023,
Daniel Rotman - an inactive director whose contract began on 03 Oct 2019 and was terminated on 06 Dec 2022,
Peter Graeme Hobman - an inactive director whose contract began on 06 Sep 2018 and was terminated on 09 Mar 2020,
James Gong - an inactive director whose contract began on 01 Apr 2015 and was terminated on 18 Dec 2019.
Last updated on 02 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Keytone Enterprises (Nz) Company Limited had been using 9A Sir Gil Simpson Drive, Burnside, Christchurch as their physical address until 30 Jul 2020.
A single entity controls all company shares (exactly 4299378 shares) - Keytone Holdings Limited - located at 8013, Rolleston, Rolleston.
Previous addresses
Address: 9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 24 May 2019 to 30 Jul 2020
Address: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Jul 2013 to 24 May 2019
Address: 7 Paragon Place, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 12 Mar 2013 to 11 Jul 2013
Address: 24 Bassett Street, Burwood, Christchurch, 8083 New Zealand
Registered & physical address used from 24 Aug 2011 to 12 Mar 2013
Address: 278 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 New Zealand
Registered & physical address used from 07 Apr 2011 to 24 Aug 2011
Basic Financial info
Total number of Shares: 4299378
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4299378 | |||
Entity (NZ Limited Company) | Keytone Holdings Limited Shareholder NZBN: 9429051569518 |
Rolleston Rolleston 7614 New Zealand |
14 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fyers, Richard |
Auckland 1010 New Zealand |
03 Apr 2018 - 11 Jul 2018 |
Other | Long Hill Capital Iv, Llc |
1450 Broadway, 36th Floor New York, Ny 10018 United States |
15 Mar 2018 - 11 Jul 2018 |
Other | Halo Food Co Limited Company Number: ACN 621 970 652 |
70 Phillip Street Sydney Nsw 2000 Australia |
11 Jul 2018 - 14 Sep 2023 |
Individual | Gong, James |
Burwood Christchurch 8083 New Zealand |
04 Jul 2014 - 11 Jul 2018 |
Individual | Cheung, Vivienne |
Burwood Christchurch 8083 New Zealand |
07 Apr 2011 - 11 Jul 2018 |
Individual | Gong, James |
Burwood Christchurch 8083 New Zealand |
04 Jul 2014 - 11 Jul 2018 |
Ultimate Holding Company
Leslie Victor Marsh - Director
Appointment date: 24 Aug 2023
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 24 Aug 2023
Jourdan Ken Thompson - Director (Inactive)
Appointment date: 03 Oct 2019
Termination date: 24 Aug 2023
ASIC Name: The Healthy Mummy Pty Ltd
Address: Sydney Nsw, 2000 Australia
Address used since 03 Oct 2019
Daniel Rotman - Director (Inactive)
Appointment date: 03 Oct 2019
Termination date: 06 Dec 2022
ASIC Name: Keytone Dairy Corporation Limited
Address: Mordialloc, Victoria, 3195 Australia
Address used since 03 Oct 2019
Address: Sydney, Nsw, 2000 Australia
Peter Graeme Hobman - Director (Inactive)
Appointment date: 06 Sep 2018
Termination date: 09 Mar 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 06 Sep 2018
James Gong - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 18 Dec 2019
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 26 Nov 2019
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Apr 2015
Vivienne Cheung - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 22 Sep 2017
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 01 Mar 2017
Vivienne Cheung - Director (Inactive)
Appointment date: 07 Apr 2011
Termination date: 01 Apr 2015
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 16 Aug 2011
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Valueme Limited
Unit 4, 35 Sir William Pickering Drive
Bluecoconut Distribution Limited
Level 1 The Antarctic Attraction
Cedrus Limited
113 St Andrews Square
Green Bay Harvest (nz) Limited
20 Halwyn Drive
New Zealand Merchandise Trading Limited
16 Middlepark Road
Primal Origins Limited
15 Conie Glen Lane
Velvet Pure Limited
271a Avonhead Road