Key Research Limited was launched on 29 Mar 1995 and issued an NZ business number of 9429038518973. This registered LTD company has been managed by 4 directors: Michael John Hooker - an active director whose contract began on 16 Feb 2001,
Kirsten Joy Hooker - an active director whose contract began on 16 Feb 2001,
Moira Louise Moroney - an inactive director whose contract began on 29 Mar 1995 and was terminated on 16 Feb 2001,
David George Stewart - an inactive director whose contract began on 29 Mar 1995 and was terminated on 03 Nov 2000.
According to BizDb's database (updated on 05 Apr 2024), this company filed 1 address: Anz Building, Level 1, 247 Cameron Road, Tauranga, 3110 (types include: registered, physical).
Up to 09 Jan 2014, Key Research Limited had been using Anz Building Level 1,, 247 Cameron Road, Tauranga as their physical address.
BizDb identified previous names for this company: from 29 Mar 1995 to 16 Jun 2005 they were called Key Research & Marketing Limited.
A total of 5000 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 4900 shares are held by 3 entities, namely:
Empire Trust Trustee Company Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Hooker, Michael John (an individual) located at Bethlehem, Tauranga postcode 3110,
Hooker, Kirsten Joy (an individual) located at Bethlehem, Tauranga postcode 3110.
Then there is a group that consists of 2 shareholders, holds 2% shares (exactly 100 shares) and includes
Hooker, Michael John - located at Bethlehem, Tauranga,
Hooker, Kirsten Joy - located at Bethlehem, Tauranga.
Previous addresses
Address #1: Anz Building Level 1,, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 08 Jan 2014 to 09 Jan 2014
Address #2: 77 Maunganui Rd, Mt Maunganui New Zealand
Registered address used from 08 Feb 2000 to 10 Feb 2014
Address #3: 42 Marine Parade, Mount Maunganui
Registered address used from 08 Feb 2000 to 08 Feb 2000
Address #4: 77 Maunganui Road, Mount Maunganui New Zealand
Physical address used from 29 Mar 1995 to 08 Jan 2014
Address #5: 42 Marine Parade, Mount Maunganui
Physical address used from 29 Mar 1995 to 29 Mar 1995
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4900 | |||
Entity (NZ Limited Company) | Empire Trust Trustee Company Limited Shareholder NZBN: 9429030797994 |
Auckland Central Auckland 1010 New Zealand |
13 Aug 2013 - |
Individual | Hooker, Michael John |
Bethlehem Tauranga 3110 New Zealand |
27 Nov 2009 - |
Individual | Hooker, Kirsten Joy |
Bethlehem Tauranga 3110 New Zealand |
27 Nov 2009 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Hooker, Michael John |
Bethlehem Tauranga 3110 New Zealand |
29 Mar 1995 - |
Individual | Hooker, Kirsten Joy |
Bethlehem Tauranga 3110 New Zealand |
29 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Clive Gardner Trustee Company Limited Shareholder NZBN: 9429034917879 Company Number: 1606567 |
04 Mar 2011 - 13 Aug 2013 | |
Entity | Clive Gardner Trustee Company Limited Shareholder NZBN: 9429034917879 Company Number: 1606567 |
04 Mar 2011 - 13 Aug 2013 |
Michael John Hooker - Director
Appointment date: 16 Feb 2001
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 21 Feb 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Mar 2013
Kirsten Joy Hooker - Director
Appointment date: 16 Feb 2001
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 21 Feb 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Mar 2013
Moira Louise Moroney - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 16 Feb 2001
Address: Mount Maunganui,
Address used since 29 Mar 1995
David George Stewart - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 03 Nov 2000
Address: Mt Maunganui,
Address used since 29 Mar 1995
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road