Kelstar Limited, a registered company, was launched on 06 Jul 2001. 9429036845736 is the number it was issued. "Food mfg nec" (business classification C119925) is how the company is categorised. This company has been managed by 2 directors: Catherine Kelley - an active director whose contract began on 06 Jul 2001,
Allister Kelley - an inactive director whose contract began on 06 Jul 2001 and was terminated on 30 Nov 2004.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: 356 Rangiwahia Road, Rd 54, Kimbolton, 4774 (category: physical, service).
Kelstar Limited had been using 75 Worcester Street, Ashhurst, Ashhurst as their physical address up until 18 Nov 2019.
Previous aliases used by the company, as we established at BizDb, included: from 06 Jul 2001 to 21 Aug 2003 they were named Keep Yourself Healthy Limited.
One entity owns all company shares (exactly 100 shares) - Kelley, Catherine - located at 4774, Rd 54, Kimbolton.
Principal place of activity
356 Rangiwahia Road, Rd 54, Kimbolton, 4774 New Zealand
Previous addresses
Address: 75 Worcester Street, Ashhurst, Ashhurst, 4810 New Zealand
Physical & registered address used from 27 Nov 2015 to 18 Nov 2019
Address: 326 Hukanui Road, Hamilton New Zealand
Physical & registered address used from 06 Jul 2001 to 27 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kelley, Catherine |
Rd 54 Kimbolton 4774 New Zealand |
06 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kelley, Allister |
Hamilton |
06 Jul 2001 - 22 Dec 2005 |
Catherine Kelley - Director
Appointment date: 06 Jul 2001
Address: Rd 54, Kimbolton, 4774 New Zealand
Address used since 08 Nov 2019
Address: Ashhurst, Ashhurst, 4810 New Zealand
Address used since 19 Nov 2015
Allister Kelley - Director (Inactive)
Appointment date: 06 Jul 2001
Termination date: 30 Nov 2004
Address: Hamilton,
Address used since 06 Jul 2001
Home Heating Solutions Limited
88 Worcester Street
Manawatu Plumbers Limited
88 Worcester Street
New Zealand Shearing Contractors Association Incorporated
92 Worcester Street
Kitset Qed Limited
30 Wills Crescent
Ltn Software Limited
29 Wills Crescent
Digits Charitable Trust
51 Worcester Street
Genoese Foods Limited
264 Oxford Street
Green Heart Development Limited
Fluker Denton
Hyperbola Limited
72b Albert Street
Miller Foods Limited
264 Oxford Street
Phoenix Foods Limited
40 Te Awe Awe Street
Truelife 2k5 Limited
104 Cessna Place