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 07 Apr 2024, our database contains detailed information about 1 address: Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 (category: physical, service).
Kayjay Investments Limited had been using 71 Market Street, Blenheim, Blenheim as their physical address until 09 May 2018.
Previous aliases for this company, as we found at BizDb, included: from 29 Jan 1993 to 05 Mar 1993 they were called Meathlane Industries Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 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: 71 Market Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 15 Oct 2012 to 09 May 2018
Address: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered address used from 28 Jun 2010 to 09 May 2018
Address: 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: C/- Winstanley Kerridge, Chartered Accountant, 22a Scott Street, Blenheim New Zealand
Registered address used from 23 Jun 1997 to 23 Jun 1997
Address: 22 Scott Street, Blenheim New Zealand
Physical address used from 20 Jun 1997 to 28 Jun 2010
Address: 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: 03 Oct 2023
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
Ngati Haua Tribal Lands Limited
827 Victoria Street
Body Cafe 2012 Limited
829 Victoria Street
Somwank Limited
829 Victoria Street