Shortcuts

Kayjay Investments Limited

Type: NZ Limited Company (Ltd)
9429038883224
NZBN
577709
Company Number
Registered
Company Status
Current address
Level 1, 851 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical address used since 09 May 2018
99 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Registered & service address used since 29 Oct 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Sandford, Jacquelene Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Sandford, Keith Leslie Witherlea
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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