Shortcuts

Keytone Enterprises (nz) Company Limited

Type: NZ Limited Company (Ltd)
9429031148023
NZBN
3346491
Company Number
Registered
Company Status
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 30 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 4299378
Entity (NZ Limited Company) Keytone Holdings Limited
Shareholder NZBN: 9429051569518
Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fyers, Richard Auckland
1010
New Zealand
Other Long Hill Capital Iv, Llc 1450 Broadway, 36th Floor
New York, Ny
10018
United States
Other Halo Food Co Limited
Company Number: ACN 621 970 652
70 Phillip Street
Sydney Nsw
2000
Australia
Individual Gong, James Burwood
Christchurch
8083
New Zealand
Individual Cheung, Vivienne Burwood
Christchurch
8083
New Zealand
Individual Gong, James Burwood
Christchurch
8083
New Zealand

Ultimate Holding Company

15 Aug 2022
Effective Date
Halo Food Co Limited
Name
Company
Type
AU
Country of origin
Level 5
126 Phillip Street
Sydney NSW
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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