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 30 Apr 2024, 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: June

Annual return last filed: 11 Jun 2023

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

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams