Keltec (Taranaki) Limited was incorporated on 24 Jun 1993 and issued a business number of 9429038858307. The registered LTD company has been managed by 4 directors: John Scott Lightfoot - an active director whose contract began on 01 Jan 1994,
Christine Ann Lightfoot - an active director whose contract began on 01 Dec 1995,
Phillip Pollock - an inactive director whose contract began on 01 Jan 1994 and was terminated on 01 Dec 1995,
Kelly Lee Lattimer - an inactive director whose contract began on 01 Jan 1994 and was terminated on 01 Dec 1995.
According to our information (last updated on 13 Apr 2022), the company uses 1 address: 79 Wallath Road, Westown, New Plymouth, 4310 (type: registered, physical).
Until 02 Nov 2017, Keltec (Taranaki) Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their registered address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
John Lightfoot (an individual) located at Westown, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Christine Lightfoot - located at Westown, New Plymouth.
Previous addresses
Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 31 Jul 2014 to 02 Nov 2017
Address #2: 106 Vivian Street, New Plymouth, 4310 New Zealand
Registered address used from 08 Aug 2011 to 31 Jul 2014
Address #3: 79 Wallath Road, Westown, New Plymouth, 4310 New Zealand
Physical address used from 08 Aug 2011 to 31 Jul 2014
Address #4: 155 St Aubyn Street, New Plymouth New Zealand
Physical address used from 14 May 1997 to 08 Aug 2011
Address #5: 220 St Aubyn Street, New Plymouth
Registered address used from 02 Aug 1996 to 02 Aug 1996
Address #6: 155 St Aubyn Street, New Plymouth New Zealand
Registered address used from 02 Aug 1996 to 08 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 28 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | John Scott Lightfoot |
Westown New Plymouth 4310 New Zealand |
24 Jun 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Christine Ann Lightfoot |
Westown New Plymouth 4310 New Zealand |
24 Jun 1993 - |
John Scott Lightfoot - Director
Appointment date: 01 Jan 1994
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 30 Jul 2011
Christine Ann Lightfoot - Director
Appointment date: 01 Dec 1995
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 30 Jul 2011
Phillip Pollock - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Dec 1995
Address: New Plymouth,
Address used since 01 Jan 1994
Kelly Lee Lattimer - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 01 Dec 1995
Address: New Plymouth,
Address used since 01 Jan 1994
Dreams Aren't Free Limited
24 York Crescent
Appt Limited
71 Wallath Road
Adriannagrace Limited
70 Wallath Road
Anton Mora & Son Limited
88 Wallath Road
Q.c.g. Limited
11 Marchant Place
The Haven Charitable Trust
10 Cannon Street