Keyler Enterprises Limited, a registered company, was launched on 12 Aug 2010. 9429031424608 is the NZBN it was issued. ""Communication equipment, industrial, wholesaling"" (business classification F349310) is how the company has been categorised. The company has been managed by 2 directors: Gary Ivan Tamblyn Hawkey - an active director whose contract started on 12 Aug 2010,
Joanne Michelle Butler - an active director whose contract started on 12 Aug 2010.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Glenbrae Street, Atawhai, Nelson, 7010 (type: delivery, postal).
Keyler Enterprises Limited had been using 57 Somerset Terrace, Stoke, Nelson as their registered address up until 15 May 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
10 Glenbrae Street, Atawhai, Nelson, 7010 New Zealand
Previous addresses
Address #1: 57 Somerset Terrace, Stoke, Nelson, 7011 New Zealand
Registered address used from 20 May 2015 to 15 May 2019
Address #2: 57 Somerset Terrace, Stoke, Nelson, 7011 New Zealand
Physical address used from 20 May 2015 to 16 May 2019
Address #3: 1089 Goulds Road, Rolleston, Rolleston, 7614 New Zealand
Physical & registered address used from 12 Aug 2010 to 20 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hawkey, Gary Ivan Tamblyn |
Atawhai Nelson 7010 New Zealand |
12 Aug 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Butler, Joanne Michelle |
Atawhai Nelson 7010 New Zealand |
12 Aug 2010 - |
Gary Ivan Tamblyn Hawkey - Director
Appointment date: 12 Aug 2010
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 07 May 2019
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 May 2015
Joanne Michelle Butler - Director
Appointment date: 12 Aug 2010
Address: Stoke, Nelson, 7011 New Zealand
Address used since 20 May 2015
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 07 May 2019
Proactive People Performance Limited
252 The Ridgeway
Boon Investments Limited
250a Ridgeway South
Soakers Direct Limited
250a Ridgeway South
Standfast Construction Limited
278 Songer Street
Nelson District Rose Society Incorporated
C/o Mrs H Banks
Promax Construction Limited
202 The Ridgeway
Are (nz) Limited
Level 1 47 Bridge Street
Campbell Technology Limited
181 Willis Street
Eecoms Limited
34 Sanctuary Drive
Hdc Limited
9 Dart Crescent
N2 Communications Limited
4 Sandhurst Way
Portable Security Systems Limited
1 Darcy Street