Kayjay Investments Limited, a registered company, was registered on 29 Jan 1993. 9429038883224 is the NZBN it was issued. The company has been supervised by 3 directors: Jacquelene Sandford - an active director whose contract started on 25 Feb 1993,
Keith Leslie Sandford - an active director whose contract started on 25 Feb 1993,
Barry Stephen - an inactive director whose contract started on 29 Jan 1993 and was terminated on 25 Feb 1993.
Last updated on 13 May 2025, our database contains detailed information about 2 addresses this company registered, specifically: 99 Victoria Street, Hamilton Central, Hamilton, 3204 (registered address),
99 Victoria Street, Hamilton Central, Hamilton, 3204 (service address),
Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 (physical address).
Kayjay Investments Limited had been using Level 1, 851 Victoria Street, Hamilton Central, Hamilton as their service address until 29 Oct 2024.
Previous aliases for this company, as we found at BizDb, included: from 29 Jan 1993 to 05 Mar 1993 they were named Meathlane Industries Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Service & registered address used from 09 May 2018 to 29 Oct 2024
Address #2: 71 Market Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 15 Oct 2012 to 09 May 2018
Address #3: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 28 Jun 2010 to 09 May 2018
Address #4: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland New Zealand
Physical address used from 28 Jun 2010 to 15 Oct 2012
Address #5: C/- Winstanley Kerridge, Chartered Accountant, 22a Scott Street, Blenheim New Zealand
Registered address used from 23 Jun 1997 to 23 Jun 1997
Address #6: 22 Scott Street, Blenheim New Zealand
Physical address used from 20 Jun 1997 to 28 Jun 2010
Address #7: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 04 Mar 1993 to 23 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 19 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Sandford, Jacquelene |
Witherlea Blenheim 7201 New Zealand |
29 Jan 1993 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Sandford, Keith Leslie |
Witherlea Blenheim 7201 New Zealand |
29 Jan 1993 - |
Jacquelene Sandford - Director
Appointment date: 25 Feb 1993
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Oct 2011
Keith Leslie Sandford - Director
Appointment date: 25 Feb 1993
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Oct 2011
Barry Stephen - Director (Inactive)
Appointment date: 29 Jan 1993
Termination date: 25 Feb 1993
Address: Glenfield, Auckland,
Address used since 29 Jan 1993
Rogerson Farms Limited
Level 10, 85 Alexandra Street
Rosemark Farms Limited
Level 10, 85 Alexandra Street
Chinese Garden Trust
C/o Hamilton Legal Services Ltd
Ngaati Hauaa Tribal Lands Limited
827 Victoria Street
Body Cafe 2012 Limited
829 Victoria Street
Ai Electrical Limited
867 Victoria Street