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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 51 | |||
| Individual | Kelly, Clark Macgregor |
Flaxmere Hastings 4120 New Zealand |
03 Dec 1996 - |
| Shares Allocation #2 Number of Shares: 49 | |||
| Individual | Kelly, Michele Elizabeth |
Flaxmere Hastings 4120 New Zealand |
03 Dec 1996 - |
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
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