Kayes Agricultural Limited, a registered company, was incorporated on 30 Jul 1996. 9429038279805 is the business number it was issued. The company has been run by 2 directors: Murray Kayes - an active director whose contract began on 30 Jul 1996,
Elaine Kayes - an inactive director whose contract began on 30 Jul 1996 and was terminated on 29 May 2008.
Updated on 22 Mar 2024, the BizDb data contains detailed information about 1 address: 83B Ingram Road, Rd 3, Drury, 2579 (type: registered, physical).
Kayes Agricultural Limited had been using 8A Russell Avenue, Pukekohe, Pukekohe as their physical address up to 23 Jul 2015.
Previous names for the company, as we managed to find at BizDb, included: from 30 Jul 1996 to 20 Sep 2007 they were named Universal Hedgecutters Limited.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group consists of 400 shares (40%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 400 shares (40%). Finally there is the 3rd share allotment (200 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 8a Russell Avenue, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 25 Aug 2014 to 23 Jul 2015
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 25 Aug 2014 to 28 Jul 2017
Address #3: 22 Thorn Road, Tuakau, Tuakau, 2121 New Zealand
Registered & physical address used from 01 Sep 2010 to 25 Aug 2014
Address #4: 6b Bollard Road, Tuakau New Zealand
Physical address used from 06 Aug 2008 to 01 Sep 2010
Address #5: 189 Kauri Road, Onewhero, Rd2, Tuakau
Physical address used from 31 Jul 2007 to 06 Aug 2008
Address #6: 6b Bollard Road, Tuakau New Zealand
Registered address used from 31 Jul 2007 to 01 Sep 2010
Address #7: 6b Bollard Road, Tuakau
Physical address used from 31 Jul 2007 to 31 Jul 2007
Address #8: 7th Floor, Wel Energy Building, Cnr Victoria & London Streets, Hamilton
Registered address used from 28 Jul 2000 to 31 Jul 2007
Address #9: 7th Floor, Wel Energy Building, Cnr Victoria & London Streets, Hamilton
Physical address used from 28 Jul 2000 to 28 Jul 2000
Address #10: 189 Kauri Road, Onewhero, Rd 2, Tuakau
Physical address used from 28 Jul 2000 to 31 Jul 2007
Address #11: 11 Hall Street, Pukekohe
Registered address used from 11 Apr 2000 to 28 Jul 2000
Address #12: 11 Hall Street, Pukekohe
Registered address used from 21 Jul 1999 to 11 Apr 2000
Address #13: 11 Hall Street, Pukekohe
Physical address used from 21 Jul 1999 to 28 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Kayes, Murray Brian |
Pukekohe Pukekohe 2120 New Zealand |
30 Jul 1996 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Kayes, Elaine Joyce |
Pukekohe Pukekohe 2120 New Zealand |
30 Jul 1996 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Kayes, Darren Allan |
Pukekohe Pukekohe 2120 New Zealand |
30 Jul 1996 - |
Murray Kayes - Director
Appointment date: 30 Jul 1996
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 15 Jul 2015
Elaine Kayes - Director (Inactive)
Appointment date: 30 Jul 1996
Termination date: 29 May 2008
Address: Tuakau,
Address used since 24 Jul 2007
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road