Shortcuts

Keeneas Enterprises Limited

Type: NZ Limited Company (Ltd)
9429032842371
NZBN
2110321
Company Number
Registered
Company Status
099301198
GST Number
I510213
Industry classification code
Grocery Home Delivery Service
Industry classification description
Current address
82a Chelsea Avenue
Richmond
Richmond 7020
New Zealand
Other address (Address For Share Register) used since 29 Jan 2013
106 Brabant Drive
Ruby Bay
Mapua 7005
New Zealand
Other address (Address For Share Register) used since 03 Nov 2018
3 Waterson Lane
Stoke
Nelson 7011
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Nov 2019

Keeneas Enterprises Limited, a registered company, was registered on 19 Mar 2008. 9429032842371 is the NZ business number it was issued. "Grocery home delivery service" (business classification I510213) is how the company is classified. The company has been supervised by 2 directors: Edward John Keene - an active director whose contract started on 19 Mar 2008,
Keryn Lee Keene - an active director whose contract started on 19 Mar 2008.
Last updated on 19 Mar 2024, our data contains detailed information about 5 addresses this company uses, specifically: 106 Collingwood Street, Nelson, Nelson, 7010 (registered address),
106 Collingwood Street, Nelson, Nelson, 7010 (service address),
3 Waterson Lane, Stoke, Nelson, 7011 (physical address),
3 Waterson Lane, Stoke, Nelson, 7011 (other address) among others.
Keeneas Enterprises Limited had been using 3 Waterson Lane, Stoke, Nelson as their registered address up to 22 Mar 2024.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (50 per cent).

Addresses

Other active addresses

Address #4: 3 Waterson Lane, Stoke, Nelson, 7011 New Zealand

Physical address used from 14 Nov 2019

Address #5: 106 Collingwood Street, Nelson, Nelson, 7010 New Zealand

Registered & service address used from 22 Mar 2024

Principal place of activity

3 Waterson Lane, Stoke, Nelson, 7011 New Zealand


Previous addresses

Address #1: 3 Waterson Lane, Stoke, Nelson, 7011 New Zealand

Registered & service address used from 14 Nov 2019 to 22 Mar 2024

Address #2: 106 Brabant Drive, Ruby Bay, Mapua, 7005 New Zealand

Registered & physical address used from 12 Nov 2018 to 14 Nov 2019

Address #3: 82a Chelsea Avenue, Richmond, Richmond, 7020 New Zealand

Registered & physical address used from 07 Feb 2013 to 12 Nov 2018

Address #4: 21 Buxton Square, Nelson, 7040 New Zealand

Physical & registered address used from 17 Nov 2011 to 07 Feb 2013

Address #5: 23 Alma Lane, Nelson New Zealand

Physical & registered address used from 19 Mar 2008 to 17 Nov 2011

Contact info
64 3 5473986
03 Nov 2018 Phone
keeneas@slingshot.co.nz
03 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Keene, Edward John Stoke
Nelson

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Keene, Keryn Lee Stoke
Nelson

New Zealand
Directors

Edward John Keene - Director

Appointment date: 19 Mar 2008

Address: Stoke, Nelson, 7011 New Zealand

Address used since 19 Mar 2008


Keryn Lee Keene - Director

Appointment date: 19 Mar 2008

Address: Stoke, Nelson, 7011 New Zealand

Address used since 19 Mar 2008

Nearby companies

Jundokan New Zealand Incorporated
82a Chelsea Avenue

Matthewson Building Limited
96b Washbourn Drive

Resourcewise Limited
71 Hunter Avenue

Vjc Nelson Limited
63 Hunter Avenue

Chandler Limited
10 Brenda Lawson Way

Chandler Investments Limited
10 Brenda Lawson Way

Similar companies

Dream Yeah Limited
218 Marine Parade

Etrundle Limited
37 Saunders Close

Grocery Express (nz) Limited
13 Niagara Street

Kld Group Limited
133 Messines Road

Pronobles Limited
24a Buccleugh Street

Sari Sari Limited
5 Jasmine Grove