Shortcuts

Kelly Automotive Services Limited

Type: NZ Limited Company (Ltd)
9429038185083
NZBN
837416
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical & registered & service address used since 29 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 01 Nov 2023

Kelly Automotive Services Limited, a registered company, was launched on 03 Dec 1996. 9429038185083 is the number it was issued. This company has been run by 3 directors: Clark Macgregor Kelly - an active director whose contract began on 20 Mar 1997,
Michele Elizabeth Kelly - an active director whose contract began on 20 Mar 1997,
Geoffrey Hewit Myles - an inactive director whose contract began on 03 Dec 1996 and was terminated on 20 Mar 1997.
Updated on 05 Jun 2025, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (types include: registered, service).
Kelly Automotive Services Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 29 Oct 2019.
Old names for the company, as we established at BizDb, included: from 03 Dec 1996 to 10 Mar 1997 they were named Miles Better No.4 Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 51 shares (51%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 49 shares (49%).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 29 Oct 2019

Address #2: 405n King Street, Hastings, 4122 New Zealand

Registered & physical address used from 31 May 2013 to 07 Jun 2016

Address #3: Markhams Hawkes Bay Ltd, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 21 Jun 2010 to 31 May 2013

Address #4: Markhams Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 23 Jun 2008 to 21 Jun 2010

Address #5: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 03 Jul 2006 to 23 Jun 2008

Address #6: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 21 Jun 2005 to 03 Jul 2006

Address #7: Denton Donovan, 115 N King Street, Hastings

Physical address used from 29 Jun 2000 to 29 Jun 2000

Address #8: Holderness Dennehy Partners, Solicitors, 200 Queen Street West, Hastings

Registered address used from 11 Apr 2000 to 21 Jun 2005

Address #9: Denton Donovan, Chartered Accountants, 115 King Street North, Hastings

Registered address used from 21 Sep 1999 to 11 Apr 2000

Address #10: Holderness Dennehy Partners, Solicitors, 200 Queen Street West, Hastings

Registered address used from 10 May 1997 to 21 Sep 1999

Address #11: Holderness Dennehy Partners, Solicitors, 200 Queen Street West, Hastings

Physical address used from 03 Dec 1996 to 29 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Kelly, Clark Macgregor Flaxmere
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Kelly, Michele Elizabeth Flaxmere
Hastings
4120
New Zealand
Directors

Clark Macgregor Kelly - Director

Appointment date: 20 Mar 1997

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 27 Jun 2019

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 20 Mar 1997


Michele Elizabeth Kelly - Director

Appointment date: 20 Mar 1997

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 27 Jun 2019

Address: Flaxmere, Hastings, 4120 New Zealand

Address used since 20 Mar 1997


Geoffrey Hewit Myles - Director (Inactive)

Appointment date: 03 Dec 1996

Termination date: 20 Mar 1997

Address: Napier,

Address used since 03 Dec 1996

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5