Shortcuts

Keltec (taranaki) Limited

Type: NZ Limited Company (Ltd)
9429038858307
NZBN
585277
Company Number
Registered
Company Status
Current address
56 Leach Street
New Plymouth
New Plymouth 4310
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 23 Jul 2014
79 Wallath Road
Westown
New Plymouth 4310
New Zealand
Registered & physical address used since 02 Nov 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual John Scott Lightfoot Westown
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Christine Ann Lightfoot Westown
New Plymouth
4310
New Zealand
Directors

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

Nearby companies

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