Keith Mahon Painters Limited, a registered company, was launched on 05 Oct 1998. 9429037749002 is the NZBN it was issued. The company has been supervised by 6 directors: Justin David Toomey - an active director whose contract began on 25 Sep 1999,
Joanne Maree Toomey - an active director whose contract began on 01 Nov 2017,
Peter Ross Mahon - an inactive director whose contract began on 25 Sep 1999 and was terminated on 01 Nov 2017,
Joanne Maree Toomey - an inactive director whose contract began on 25 Sep 1999 and was terminated on 09 May 2006,
Cheryl Ann Mahon - an inactive director whose contract began on 25 Sep 1999 and was terminated on 09 May 2006.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3 - Pwc Centre, Cnr 109 Ward & Anglesea Streets, Hamilton, 3240 (type: registered, physical).
Keith Mahon Painters Limited had been using 4 Ralph Street, Huntly as their physical address until 04 Jul 2018.
A total of 400 shares are issued to 4 shareholders (3 groups). The first group consists of 396 shares (99%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 2 shares (0.5%). Lastly there is the next share allocation (2 shares 0.5%) made up of 1 entity.
Previous addresses
Address: 4 Ralph Street, Huntly New Zealand
Physical & registered address used from 25 Sep 2000 to 04 Jul 2018
Address: 6 Ralph Street, Huntly
Registered & physical address used from 25 Sep 2000 to 25 Sep 2000
Address: 6 Ralph Street, Huntly
Registered address used from 12 Apr 2000 to 25 Sep 2000
Basic Financial info
Total number of Shares: 400
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 396 | |||
Individual | Toomey, Joanne Maree |
Rd 1 Huntly 3771 New Zealand |
05 Oct 1998 - |
Individual | Toomey, Justin David |
Rd 1 Huntly 3771 New Zealand |
05 Oct 1998 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Toomey, Joanne Maree |
Rd 1 Huntly 3771 New Zealand |
05 Oct 1998 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Toomey, Justin David |
Rd 1 Huntly 3771 New Zealand |
05 Oct 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mahon, Peter Ross |
R D 2 Huntly 3772 New Zealand |
05 Oct 1998 - 04 Dec 2017 |
Individual | Somerville, Christine A |
Huntly |
05 Oct 1998 - 27 Oct 2005 |
Individual | Mahon, Cheryl Ann |
R D 2 Huntly 3772 New Zealand |
05 Oct 1998 - 04 Dec 2017 |
Individual | Mahon, Peter Ross |
R D 2 Huntly 3772 New Zealand |
05 Oct 1998 - 04 Dec 2017 |
Individual | Mahon, Cheryl Ann |
R D 2 Huntly 3772 New Zealand |
05 Oct 1998 - 04 Dec 2017 |
Individual | Garrett, Troy Brian |
Huntly New Zealand |
16 Nov 2006 - 20 Apr 2011 |
Justin David Toomey - Director
Appointment date: 25 Sep 1999
Address: Rd 1, Huntly, 3771 New Zealand
Address used since 04 Sep 2012
Joanne Maree Toomey - Director
Appointment date: 01 Nov 2017
Address: Rd 1, Huntly, 3771 New Zealand
Address used since 01 Nov 2017
Peter Ross Mahon - Director (Inactive)
Appointment date: 25 Sep 1999
Termination date: 01 Nov 2017
Address: R D 2, Huntly 3772, 3772 New Zealand
Address used since 29 Sep 2015
Joanne Maree Toomey - Director (Inactive)
Appointment date: 25 Sep 1999
Termination date: 09 May 2006
Address: Whitianga,
Address used since 27 Oct 2005
Cheryl Ann Mahon - Director (Inactive)
Appointment date: 25 Sep 1999
Termination date: 09 May 2006
Address: Huntly,
Address used since 25 Sep 1999
Richard Thomas Salibury - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 25 Sep 1999
Address: Matangi, Hamilton,
Address used since 05 Oct 1998
Shinagawa Refractories Australasia Nz Limited
24 Rayner Road
Sunz Limited
313 Great South Road
Harry Chopra Limited
196 Main Street
Motorcycling New Zealand Incorporated
211 Main Street
The Mnz Rider Welfare Trust
211 Main Street
Rahui Pokeka Maatua Whaangai Trust
178-180 Main St