Key Investments Limited, a registered company, was incorporated on 29 Apr 1993. 9429038849015 is the NZ business number it was issued. The company has been run by 4 directors: Gary Earnest Key - an active director whose contract started on 23 Jun 1993,
Peter Earnest Key - an inactive director whose contract started on 23 Jun 1993 and was terminated on 22 Mar 2004,
Baldwin Thomas March - an inactive director whose contract started on 29 Apr 1993 and was terminated on 23 Jun 1993,
Erich Bachmann - an inactive director whose contract started on 29 Apr 1993 and was terminated on 23 Jun 1993.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 37A Ayr Street, Parnell, Auckland, 1052 (physical address),
37A Ayr Street, Parnell, Auckland, 1052 (registered address),
37A Ayr Street, Parnell, Auckland, 1052 (service address),
37A Ayr Street, Parnell, Auckland, 1052 (other address) among others.
Key Investments Limited had been using Flat 1, 454 Remuera Road, Remuera, Auckland as their registered address until 17 Dec 2018.
Former names used by this company, as we identified at BizDb, included: from 29 Apr 1993 to 04 Jun 1993 they were named Anorco Number Forty One Limited.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group consists of 19 shares (19 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 60 shares (60 per cent). Finally we have the next share allocation (21 shares 21 per cent) made up of 3 entities.
Previous addresses
Address #1: Flat 1, 454 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 14 Nov 2012 to 17 Dec 2018
Address #2: 503/424 Remuera Road, Remuera, Auckland New Zealand
Physical & registered address used from 07 Dec 2006 to 14 Nov 2012
Address #3: 213/121 Customs Street West, Auckland
Physical address used from 15 Nov 2000 to 07 Dec 2006
Address #4: 1/6 Taranaki Road, Kohimarama, Auckland
Registered address used from 15 Nov 2000 to 07 Dec 2006
Address #5: 1/6 Taranaki Road, Kohimarama, Auckland
Physical address used from 15 Nov 2000 to 15 Nov 2000
Address #6: 13 Coulthard Terrace, Papakura, Auckland
Registered address used from 22 Dec 1994 to 15 Nov 2000
Address #7: C/- Hesketh Henry, 2 Kitchener Street, Auckland
Registered address used from 29 Jul 1993 to 22 Dec 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19 | |||
Individual | Key, Hannah |
Parnell Auckland 1052 New Zealand |
29 Apr 1993 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Key, Gary Ernest |
Parnell Auckland 1052 New Zealand |
29 Apr 1993 - |
Shares Allocation #3 Number of Shares: 21 | |||
Individual | Masson, Ian |
Devonport Auckland New Zealand |
29 Apr 1993 - |
Individual | Key, Hannah |
Parnell Auckland 1052 New Zealand |
29 Apr 1993 - |
Individual | Key, Gary |
Parnell Auckland 1052 New Zealand |
29 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Key, Peter Ernest |
Mt Maunganui |
29 Apr 1993 - 15 Nov 2004 |
Gary Earnest Key - Director
Appointment date: 23 Jun 1993
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Dec 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Nov 2012
Peter Earnest Key - Director (Inactive)
Appointment date: 23 Jun 1993
Termination date: 22 Mar 2004
Address: Mt Maunganui,
Address used since 23 Jun 1993
Baldwin Thomas March - Director (Inactive)
Appointment date: 29 Apr 1993
Termination date: 23 Jun 1993
Address: Pakuranga, Auckland,
Address used since 29 Apr 1993
Erich Bachmann - Director (Inactive)
Appointment date: 29 Apr 1993
Termination date: 23 Jun 1993
Address: Milford, Auckland,
Address used since 29 Apr 1993
Bankside Investments Limited
Apartment 3
Resolution Investments Limited
Apartment 3
Vital Skin Limited
450 Remuera Road
Yx Trading Limited
458b Remuera Road
North West Frontier Limited
450c Remuera Road
Brigham Creek Business Park Limited
450c Remuera Road