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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3 | |||
Other (Other) | The Martin James Foundation | 15 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Key Assets Holding Limited Company Number: 12747688 |
21 Dec 2020 - 15 Nov 2023 | |
Other | Key Assets Group Limited Company Number: 11631711 |
21 Dec 2020 - 21 Dec 2020 | |
Other | Key Assets The Children's Services Provider Limited | 23 Jan 2009 - 21 Dec 2020 | |
Individual | Rees, Janet |
Feckenham, Redditch Worcestershire, England B96 6qa |
18 Sep 2007 - 27 Jun 2010 |
Individual | Abraham, Estella Emily |
Peebles Edinburgh, Scotland Eh45 8na |
18 Sep 2007 - 27 Jun 2010 |
Individual | Cockburn, Martin James Stuart |
Feckenham, Redditch Worcestershire, England B96 6qa |
18 Sep 2007 - 27 Jun 2010 |
Ultimate Holding Company
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
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