Shortcuts

Key Assets Nz Limited

Type: NZ Limited Company (Ltd)
9429033154381
NZBN
1982228
Company Number
Registered
Company Status
Current address
Level 1, 5 William Laurie Place
Albany
Auckland 0632
New Zealand
Physical & service & registered address used since 23 Apr 2021

Key Assets Nz Limited, a registered company, was started on 18 Sep 2007. 9429033154381 is the NZ business number it was issued. The company has been run by 18 directors: Daniel C. - an active director whose contract started on 28 Jan 2022,
Craig Stainton Lawn - an active director whose contract started on 22 Aug 2022,
Calum S. - an active director whose contract started on 30 Nov 2022,
Andrew Stephen Hakena - an active director whose contract started on 06 Sep 2023,
Wayne Richard Ferguson - an inactive director whose contract started on 05 Mar 2013 and was terminated on 22 Aug 2022.
Last updated on 23 Feb 2024, our database contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: physical, service).
Key Assets Nz Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up to 23 Apr 2021.

Addresses

Previous addresses

Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 07 Aug 2020 to 23 Apr 2021

Address: Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Feb 2020 to 07 Aug 2020

Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Mar 2008 to 18 Feb 2020

Address: C/ Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland

Registered & physical address used from 18 Sep 2007 to 19 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Other (Other) The Martin James Foundation

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Key Assets Holding Limited
Company Number: 12747688
Other Key Assets Group Limited
Company Number: 11631711
Other Key Assets The Children's Services Provider Limited
Individual Rees, Janet Feckenham, Redditch
Worcestershire, England B96 6qa
Individual Abraham, Estella Emily Peebles
Edinburgh, Scotland Eh45 8na
Individual Cockburn, Martin James Stuart Feckenham, Redditch
Worcestershire, England B96 6qa

Ultimate Holding Company

20 Dec 2020
Effective Date
Key Assets Holding Limited
Name
Company
Type
12747688
Ultimate Holding Company Number
GB
Country of origin
Directors

Daniel C. - Director

Appointment date: 28 Jan 2022


Craig Stainton Lawn - Director

Appointment date: 22 Aug 2022

ASIC Name: Key Assets The Children's Services Provider (australia) Limited

Address: Myrtle Bank, South Australia, 5064 Australia

Address: Cheltenham, New South Wales, 2119 Australia

Address used since 22 Aug 2022


Calum S. - Director

Appointment date: 30 Nov 2022


Andrew Stephen Hakena - Director

Appointment date: 06 Sep 2023

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 06 Sep 2023


Wayne Richard Ferguson - Director (Inactive)

Appointment date: 05 Mar 2013

Termination date: 22 Aug 2022

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Mar 2013


Carol Anne Campbell - Director (Inactive)

Appointment date: 08 May 2012

Termination date: 30 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 08 May 2012


Peter M. - Director (Inactive)

Appointment date: 16 Jul 2020

Termination date: 31 Dec 2020


Stephen J. - Director (Inactive)

Appointment date: 26 Apr 2017

Termination date: 31 Jul 2020


Robert Paul Ryan - Director (Inactive)

Appointment date: 26 Apr 2017

Termination date: 27 Mar 2020

ASIC Name: Key Assets The Children's Services Provider (australia) Limited

Address: Moorooka, Queensland, 4105 Australia

Address used since 10 May 2018

Address: Holland Park, Queensland, 4121 Australia

Address used since 26 Apr 2017

Address: Adelaide, South Australia, 5000 Australia

Address: Myrtle Bank, South Australia, 5064 Australia


Estella A. - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 01 Jun 2017


Judith Angela Simpson - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 23 May 2017

Address: Howick, Manukau, 1021 New Zealand

Address used since 18 Aug 2015


Rachel V. - Director (Inactive)

Appointment date: 05 Mar 2013

Termination date: 03 May 2013


Karyn Jane Wells - Director (Inactive)

Appointment date: 08 May 2012

Termination date: 10 Oct 2012

Address: Ormeau, Queensland, 4208 Australia

Address used since 08 May 2012


Gary C. - Director (Inactive)

Appointment date: 08 May 2012

Termination date: 08 Oct 2012


Leon Fulcher - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 31 Aug 2012

Address: 44 Shorwell Street, Sandringham, Auckland,

Address used since 18 Sep 2007


Martin James Stuart Cockburn - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 08 May 2012

Address: Feckenhem, Redditch, Worcestershire, England B96 6qa,

Address used since 18 Sep 2007


David Andrew Vicary - Director (Inactive)

Appointment date: 18 Jun 2009

Termination date: 01 Jul 2011

Address: Seaview Downs, Adelaide, South Australia, 5049 Australia

Address used since 23 Aug 2010


John Rabarts - Director (Inactive)

Appointment date: 18 Sep 2007

Termination date: 28 Apr 2008

Address: Glendowie, Auckland, New Zealand,

Address used since 15 Feb 2008

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street