D J Wilson & G Keen Limited, a registered company, was launched on 02 Apr 2004. 9429035461531 is the number it was issued. The company has been managed by 2 directors: Gregory William Keen - an active director whose contract started on 02 Apr 2004,
Rachelle Alison Keen - an active director whose contract started on 02 Apr 2004.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
D J Wilson & G Keen Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address up until 21 Mar 2018.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%). Lastly we have the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 10 Aug 2016 to 21 Mar 2018
Address: 69 C Newcastle Street, Riversdale, 9744 New Zealand
Registered & physical address used from 24 Aug 2015 to 10 Aug 2016
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 29 Aug 2013 to 24 Aug 2015
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 22 Jul 2011 to 29 Aug 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Registered & physical address used from 30 Aug 2010 to 22 Jul 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 26 Aug 2009 to 30 Aug 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 04 Sep 2007 to 26 Aug 2009
Address: Whk Cook Adam, 181 Spey Street, Invercargill
Registered & physical address used from 12 Sep 2006 to 04 Sep 2007
Address: 181 Spey Street, Invercargill
Physical & registered address used from 02 Apr 2004 to 12 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Keen, Gregory William |
1689 Omakau-chatto Creek Road, Rd 3 Alexandra 9393 New Zealand |
02 Apr 2004 - |
Individual | Keen, Rachelle Alison |
1689 Omakau-chatto Creek Road, Rd 3 Alexandra 9393 New Zealand |
02 Apr 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Keen, Gregory William |
1689 Omakau-chatto Creek Road, Rd 3 Alexandra 9393 New Zealand |
02 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Keen, Rachelle Alison |
1689 Omakau-chatto Creek Road, Rd 3 Alexandra 9393 New Zealand |
02 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
24 Aug 2005 - 12 May 2016 | |
Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
24 Aug 2005 - 12 May 2016 |
Gregory William Keen - Director
Appointment date: 02 Apr 2004
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 01 Mar 2021
Address: R D 2, Winton, 9782 New Zealand
Address used since 20 Aug 2010
Rachelle Alison Keen - Director
Appointment date: 02 Apr 2004
Address: Rd 3, Alexandra, 9393 New Zealand
Address used since 01 Mar 2021
Address: R D 2, Winton, 9782 New Zealand
Address used since 20 Aug 2010
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street