Shortcuts

Key Research Limited

Type: NZ Limited Company (Ltd)
9429038518973
NZBN
667632
Company Number
Registered
Company Status
Current address
Anz Building
Level 1, 247 Cameron Road
Tauranga 3110
New Zealand
Service & physical address used since 09 Jan 2014
Anz Building, Level 1
247 Cameron Road
Tauranga 3110
New Zealand
Registered address used since 10 Feb 2014

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.

Addresses

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

Financial Data

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
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
Individual Hooker, Michael John Bethlehem
Tauranga
3110
New Zealand
Individual Hooker, Kirsten Joy Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Hooker, Michael John Bethlehem
Tauranga
3110
New Zealand
Individual Hooker, Kirsten Joy Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Clive Gardner Trustee Company Limited
Shareholder NZBN: 9429034917879
Company Number: 1606567
Entity Clive Gardner Trustee Company Limited
Shareholder NZBN: 9429034917879
Company Number: 1606567
Directors

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

Nearby companies

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