Shortcuts

Key Investments Limited

Type: NZ Limited Company (Ltd)
9429038849015
NZBN
588021
Company Number
Registered
Company Status
Current address
503/424 Remuera Road
Remuera
Auckland
Other address (Address For Share Register) used since 30 Nov 2006
37a Ayr Street
Parnell
Auckland 1052
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Dec 2018
37a Ayr Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 17 Dec 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 19
Individual Key, Hannah Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Key, Gary Ernest Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 21
Individual Masson, Ian Devonport
Auckland

New Zealand
Individual Key, Hannah Parnell
Auckland
1052
New Zealand
Individual Key, Gary Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Key, Peter Ernest Mt Maunganui
Directors

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

Nearby companies