Shortcuts

Kayes Agricultural Limited

Type: NZ Limited Company (Ltd)
9429038279805
NZBN
817277
Company Number
Registered
Company Status
Current address
11a Landscape Road
Pukekohe
Pukekohe 2120
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Jul 2015
11a Landscape Road
Pukekohe
Pukekohe 2120
New Zealand
Service & physical address used since 23 Jul 2015
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 28 Jul 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 400
Individual Kayes, Murray Brian Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Kayes, Elaine Joyce Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Kayes, Darren Allan Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies

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