Keats Vehicle Wholesale Limited, a registered company, was launched on 20 Jun 2000. 9429037220938 is the NZ business identifier it was issued. The company has been managed by 1 director, named Craig Stephen Keats - an active director whose contract started on 20 Jun 2000.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 15 Aglionby Street, Melling, Lower Hutt, 5010 (physical address),
15 Aglionby Street, Melling, Lower Hutt, 5010 (service address),
184 Glasgow Street, College Estate, Whanganui, 4500 (registered address).
Keats Vehicle Wholesale Limited had been using 184 Glasgow Street, College Estate, Whanganui as their physical address up to 07 Dec 2021.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 900 shares (90 per cent).
Previous addresses
Address #1: 184 Glasgow Street, College Estate, Whanganui, 4500 New Zealand
Physical address used from 14 May 2018 to 07 Dec 2021
Address #2: 15 Aglionby Street, Melling, Lower Hutt, 5010 New Zealand
Physical address used from 07 Jul 2017 to 14 May 2018
Address #3: 23 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 06 Jul 2017 to 07 Jul 2017
Address #4: 23 Rutherford Street, Lower Hutt New Zealand
Physical address used from 09 Jul 2009 to 06 Jul 2017
Address #5: Level 1, 120, Johnsonville Rd, Johnsonville, Wellington New Zealand
Registered address used from 09 Jul 2009 to 14 May 2018
Address #6: 3 Parliament Street, Lower Hutt
Physical address used from 06 Jul 2005 to 09 Jul 2009
Address #7: 26 Musket Lane, Whitby, Wellington
Physical address used from 20 Jun 2000 to 06 Jul 2005
Address #8: C/- Rohan F Cooper, 1st Floor, 2 Broderick Road, Johnsonville, Wellington
Registered address used from 20 Jun 2000 to 09 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Keats, Jennifer Michelle |
Paremata New Zealand |
20 Jun 2000 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Keats, Craig Stephen |
Paremata New Zealand |
20 Jun 2000 - |
Craig Stephen Keats - Director
Appointment date: 20 Jun 2000
Address: Paremata, Porirua, 5024 New Zealand
Address used since 17 Jun 2010
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street