Keinzley Agvet Limited, a registered company, was started on 22 Jan 1992. 9429039027955 is the NZBN it was issued. This company has been supervised by 4 directors: Phelim Thaddeus Keinzley - an active director whose contract began on 07 Feb 1992,
Niki Phelim Keinzley - an active director whose contract began on 27 Feb 2018,
Holmes Michael Neal Warren - an active director whose contract began on 27 Feb 2018,
Holmes David Warren - an inactive director whose contract began on 07 Feb 1992 and was terminated on 27 Feb 2018.
Updated on 09 Apr 2024, our database contains detailed information about 1 address: 11 Cole Street, Masterton, Masterton, 5810 (type: physical, service).
Keinzley Agvet Limited had been using 316-322 Queen Street, Masterton as their registered address until 20 May 2022.
More names used by this company, as we identified at BizDb, included: from 07 Feb 1992 to 10 Apr 2001 they were called Keinzley's Agvet Limited, from 22 Jan 1992 to 07 Feb 1992 they were called Forthwith Shelf Company No. 30 Limited.
A total of 67500 shares are issued to 17 shareholders (12 groups). The first group consists of 2500 shares (3.7 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 2226 shares (3.3 per cent). Finally there is the next share allotment (27024 shares 40.04 per cent) made up of 3 entities.
Previous addresses
Address: 316-322 Queen Street, Masterton, 5810 New Zealand
Registered & physical address used from 21 Oct 2021 to 20 May 2022
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 24 Apr 2020 to 21 Oct 2021
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 11 Oct 2019 to 24 Apr 2020
Address: 40 Perry Street, Masterton, 5840 New Zealand
Registered address used from 27 Sep 2019 to 11 Oct 2019
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 17 Jun 2013 to 27 Sep 2019
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 05 Jul 2011 to 17 Jun 2013
Address: 40 Perry Street, Masterton, 5810 New Zealand
Physical address used from 05 Jul 2011 to 11 Oct 2019
Address: 124 Main Street, Greytown New Zealand
Physical address used from 24 Jun 1997 to 05 Jul 2011
Address: 124 Main Street, Greytown, Wairarapa New Zealand
Registered address used from 14 Feb 1992 to 05 Jul 2011
Address: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington
Registered address used from 13 Feb 1992 to 14 Feb 1992
Basic Financial info
Total number of Shares: 67500
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Clarke, Michele Cheri |
Rd 1 Carterton 5791 New Zealand |
08 Sep 2023 - |
Shares Allocation #2 Number of Shares: 2226 | |||
Individual | Keinzley, Sandra Fae |
Rd 1 Greytown 5794 New Zealand |
13 Feb 2012 - |
Individual | Keinzley, Phelim Thaddeus |
Rd 1 Greytown 5794 New Zealand |
23 Jun 2004 - |
Shares Allocation #3 Number of Shares: 27024 | |||
Individual | Keinzley, Sandra Fae |
Rd 1 Greytown 5794 New Zealand |
13 Feb 2012 - |
Individual | Keinzley, Phelim Thaddeus |
Rd 1 Greytown 5794 New Zealand |
23 Jun 2004 - |
Individual | Le Grove, John Michael |
Masterton 5810 New Zealand |
13 Feb 2012 - |
Shares Allocation #4 Number of Shares: 12250 | |||
Individual | Warren, Holmes Michael Neal |
Rd 2 Featherston 5772 New Zealand |
05 Aug 2016 - |
Individual | Warren, Robyn Wendy |
Rd 2 Featherston 5772 New Zealand |
05 Aug 2016 - |
Individual | Didsbury, Guy |
Rd 2 Featherston 5772 New Zealand |
05 Aug 2016 - |
Shares Allocation #5 Number of Shares: 2500 | |||
Individual | Keinzley, Desiree Louise |
Lansdowne Masterton 5810 New Zealand |
11 Aug 2006 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Herrick, Gary Nelson |
Solway Masterton 5810 New Zealand |
04 Mar 2010 - |
Shares Allocation #7 Number of Shares: 2500 | |||
Individual | Spierling, Aaron James Rutene |
Carterton Carterton 5713 New Zealand |
31 Jan 2020 - |
Shares Allocation #8 Number of Shares: 2500 | |||
Individual | Hodgkiss, Gavin Dean |
R D 2 Carterton New Zealand |
22 Jan 1992 - |
Shares Allocation #9 Number of Shares: 2500 | |||
Individual | Clarke, Andrew Peter Leonard |
Rd 1 Carterton 5791 New Zealand |
19 Jan 2010 - |
Shares Allocation #10 Number of Shares: 2500 | |||
Individual | Shailer, Carl David |
Rd 8 Masterton 5888 New Zealand |
07 Apr 2016 - |
Shares Allocation #11 Number of Shares: 2500 | |||
Individual | Campbell, Brian Gordon |
Rd 9 Tinui 5889 New Zealand |
22 Jan 1992 - |
Shares Allocation #12 Number of Shares: 2500 | |||
Director | Keinzley, Niki Phelim |
Solway Masterton 5810 New Zealand |
30 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Michele |
Rd 1 Carterton 5791 New Zealand |
07 Mar 2023 - 08 Sep 2023 |
Individual | Clark, Michele |
Rd 1 Carterton 5791 New Zealand |
07 Mar 2023 - 08 Sep 2023 |
Individual | Keinzley Family Trust, Keinzley Family Trust |
R D 1 Greytown New Zealand |
23 Jun 2004 - 13 Feb 2012 |
Individual | Walker, Victoria Leigh |
Eketahuna |
22 Jan 1992 - 10 Aug 2005 |
Individual | Warren, Holmes David |
R D 2 Featherston |
22 Jan 1992 - 23 Jun 2022 |
Individual | Brunton, Wendi Helen |
Carterton |
22 Jan 1992 - 11 Aug 2006 |
Individual | Walker, Kevin Richard |
Eketahuna |
22 Jan 1992 - 10 Aug 2005 |
Phelim Thaddeus Keinzley - Director
Appointment date: 07 Feb 1992
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 29 May 2015
Niki Phelim Keinzley - Director
Appointment date: 27 Feb 2018
Address: Solway, Masterton, 5810 New Zealand
Address used since 27 Feb 2018
Address: Carterton, Carterton, 5713 New Zealand
Address used since 27 Feb 2018
Holmes Michael Neal Warren - Director
Appointment date: 27 Feb 2018
Address: Featherston, 5772 New Zealand
Address used since 27 Feb 2018
Holmes David Warren - Director (Inactive)
Appointment date: 07 Feb 1992
Termination date: 27 Feb 2018
Address: R D 2, Featherston, New Zealand
Address used since 07 Feb 1992
Wairarapa Sports Artificial Surface Trust
40 Perry Street
Northco Insurance Brokers Limited
34 Perry Street
Henley Trust 2003
39 Perry Street
Farm Focus Limited
46 Perry Street
Citizens Advice Bureau Wairarapa Incorporated
Wairarapa Citizens Advice Bureau Inc
Ngawi Sports Fishing Club Incorporated
C/o Markhams Wairarapa Ltd