Key Enterprises Limited was started on 10 Feb 2000 and issued an NZBN of 9429037372477. The registered LTD company has been managed by 4 directors: Mark Eric Watson - an active director whose contract started on 19 Jul 2010,
Laurel Rosemary Watson - an active director whose contract started on 28 Oct 2023,
Laurel Rosemary Watson - an inactive director whose contract started on 19 Jul 2010 and was terminated on 26 Jun 2013,
Evan L Key - an inactive director whose contract started on 10 Feb 2000 and was terminated on 19 Jul 2010.
As stated in our information (last updated on 21 Mar 2024), the company filed 1 address: 996 Wiroa Road, Rd 1, Okaihau, 0475 (types include: registered, physical).
Until 21 Feb 2022, Key Enterprises Limited had been using 194 Glamorgan Drive, Torbay, Auckland as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 900 shares are held by 1 entity, namely:
Watson Family Trust (an other) located at Auckland postcode 1010.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Watson, Laurel Rosemary - located at Rd 1, Okaihau.
The third share allotment (50 shares, 5%) belongs to 1 entity, namely:
Watson, Mark Eric, located at Rd 1, Okaihau (a director). Key Enterprises Limited was categorised as "Cafe operation" (business classification H451110).
Previous addresses
Address: 194 Glamorgan Drive, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 15 Oct 2020 to 21 Feb 2022
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 25 Feb 2020 to 15 Oct 2020
Address: 4g William Pickering Drive, Rosedale, Auckland, 0632 New Zealand
Physical address used from 31 Oct 2014 to 25 Feb 2020
Address: 674b Great North Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 26 Oct 2012 to 31 Oct 2014
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 27 Apr 2012 to 15 Oct 2020
Address: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 27 Apr 2012 to 26 Oct 2012
Address: //24 West End Road, Herne Bay, Auckland
Physical address used from 26 Nov 2001 to 26 Nov 2001
Address: 13b Richard St, Westmere, Auckland New Zealand
Physical address used from 26 Nov 2001 to 27 Apr 2012
Address: 2 Crummer Road, Ponsonby, Auckland New Zealand
Registered address used from 13 Apr 2000 to 27 Apr 2012
Address: 2 Crummer Road, Ponsonby, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Other (Other) | Watson Family Trust |
Auckland 1010 New Zealand |
29 Nov 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Watson, Laurel Rosemary |
Rd 1 Okaihau 0475 New Zealand |
06 Jul 2011 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Watson, Mark Eric |
Rd 1 Okaihau 0475 New Zealand |
06 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Slack, Timothy |
1-3 Albert Street Auckland 1010 New Zealand |
21 Jul 2010 - 06 Jul 2011 |
Entity | Watson Trust Company Limited Shareholder NZBN: 9429030173460 Company Number: 4500818 |
Level 8, 126 Vincent Street Auckland 1010 New Zealand |
20 Jul 2015 - 29 Nov 2023 |
Entity | Watson Trust Company Limited Shareholder NZBN: 9429030173460 Company Number: 4500818 |
Level 8, 126 Vincent Street Auckland 1010 New Zealand |
20 Jul 2015 - 29 Nov 2023 |
Entity | Carterslaw Trustee Limited Shareholder NZBN: 9429033475974 Company Number: 1929559 |
06 Jul 2011 - 20 Jul 2015 | |
Individual | Kennelly, Patrick |
Westmere Auckland New Zealand |
27 Oct 2004 - 21 Jul 2010 |
Individual | Key, Evan L |
Freemans Bay Auckland 1011 New Zealand |
10 Feb 2000 - 30 May 2013 |
Individual | Latton, Alison S |
Westmere Auckland New Zealand |
10 Feb 2000 - 06 Jul 2011 |
Individual | Key, Evan L |
Westmere Auckland New Zealand |
10 Feb 2000 - 30 May 2013 |
Individual | Wellwood, Guy |
Westmere Auckland |
10 Feb 2000 - 27 Jun 2010 |
Individual | Key, Patricia A |
Freemans Bay Auckland 1011 New Zealand |
10 Feb 2000 - 30 May 2013 |
Entity | Carterslaw Trustee Limited Shareholder NZBN: 9429033475974 Company Number: 1929559 |
06 Jul 2011 - 20 Jul 2015 |
Mark Eric Watson - Director
Appointment date: 19 Jul 2010
Address: Rd 1, Okaihau, 0475 New Zealand
Address used since 11 Feb 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 11 Dec 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 17 Oct 2012
Laurel Rosemary Watson - Director
Appointment date: 28 Oct 2023
Address: Rd 1, Okaihau, 0475 New Zealand
Address used since 28 Oct 2023
Laurel Rosemary Watson - Director (Inactive)
Appointment date: 19 Jul 2010
Termination date: 26 Jun 2013
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 17 Oct 2012
Evan L Key - Director (Inactive)
Appointment date: 10 Feb 2000
Termination date: 19 Jul 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 10 Feb 2000
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road
Cbd Cafes Limited
38 Ponsonby Road
Cosky International Co. Limited
24-26 Pollen Street
Jdm Classic Limited
2a Ponsonby Road
Johnny Barr's Auckland Limited
10 Maidstone Street
Satya Mt Eden Limited
17 Great North Road
Wayne Hommes Limited
Flat 1b, 39 Mackelvie Street