Shortcuts

Salescoach Limited

Type: NZ Limited Company (Ltd)
9429039060587
NZBN
522625
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672010
Industry classification code
Real Estate Agency Service
Industry classification description
L672050
Industry classification code
Real Estate Management Service
Industry classification description
F380020
Industry classification code
Auctioning Service Nec
Industry classification description
L672020
Industry classification code
Real Estate Auctioning Service
Industry classification description
M696285
Industry classification code
Sales Advisory Service
Industry classification description
Current address
14 Hart Road
Richmond
Richmond 7020
New Zealand
Registered & physical & service address used since 17 Jun 2020
14 Hart Road
Richmond
Richmond 7020
New Zealand
Office & postal & delivery address used since 23 Jul 2020
Po Box 65
Queenstown, New Zealand 9348
New Zealand
Postal address used since 30 May 2023

Salescoach Limited, a registered company, was registered on 18 Sep 1991. 9429039060587 is the NZ business identifier it was issued. "Real estate agency service" (ANZSIC L672010) is how the company has been classified. The company has been supervised by 4 directors: Ian Lyle Keightley - an active director whose contract started on 25 Sep 1991,
Jacqueline Marie Kalka - an active director whose contract started on 30 Jan 2007,
Darrel Anne Simpson-Keightley - an inactive director whose contract started on 20 Jan 2000 and was terminated on 31 Mar 2005,
Heather Ann Keightley - an inactive director whose contract started on 25 Sep 1991 and was terminated on 24 Oct 1996.
Updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 3 Muster Road, Jacks Point, Queenstown, New Zealand, 9371 (type: registered, service).
Salescoach Limited had been using Level 12, 17 Albert Street, Auckland as their registered address until 17 Jun 2020.
Old names used by this company, as we found at BizDb, included: from 20 Sep 1996 to 24 Jan 2000 they were named Ian Keightley & Associates Limited, from 18 Sep 1991 to 20 Sep 1996 they were named Il & Ha Keightley Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 5 shares (5%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 90 shares (90%).

Addresses

Other active addresses

Address #4: 3 Muster Road, Jacks Point, Queenstown, New Zealand, 9371 New Zealand

Office & delivery address used from 30 May 2023

Address #5: 3 Muster Road, Jacks Point, Queenstown, New Zealand, 9371 New Zealand

Registered & service address used from 08 Jun 2023

Principal place of activity

14 Hart Road, Richmond, Richmond, 7020 New Zealand


Previous addresses

Address #1: Level 12, 17 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 May 2017 to 17 Jun 2020

Address #2: Lvl 12 17 Albert St, Auckland, 1141 New Zealand

Registered & physical address used from 14 May 2015 to 30 May 2017

Address #3: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 12 17 Albert St, Auckland New Zealand

Registered & physical address used from 20 Apr 2010 to 14 May 2015

Address #4: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert St, Auckland 1141

Registered & physical address used from 01 May 2008 to 20 Apr 2010

Address #5: Bds Chartered Accountants, Lvl 3a, 17 Albert St, Auckland

Registered & physical address used from 04 May 2007 to 01 May 2008

Address #6: 23a Wheturangi Road, Greenlane, Auckland

Physical address used from 19 Feb 2007 to 04 May 2007

Address #7: Level 3a, 17 Albert Street, Auckland

Registered address used from 28 Apr 2006 to 04 May 2007

Address #8: 8/39 Pitt Street, Auckland

Physical address used from 29 May 2005 to 19 Feb 2007

Address #9: 2/95 Kohimarama Rd, Kohimarama, Auckland

Physical address used from 18 Jan 2005 to 29 May 2005

Address #10: Level 3a, Krukziener House, 17 Albert St, Auckland

Physical address used from 01 May 2001 to 18 Jan 2005

Address #11: Level 3, Krukziener House, 17 Albert St, Auckland

Registered address used from 01 May 2001 to 28 Apr 2006

Address #12: Level 3, Krukziener House, 17 Albert St, Auckland

Physical address used from 01 May 2001 to 01 May 2001

Address #13: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Registered address used from 22 Jun 2000 to 01 May 2001

Address #14: C/o Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 22 Jun 2000 to 01 May 2001

Address #15: C/- Spicer Oppenheim, 22-24 Pukaki Street, Rotorua

Registered address used from 01 Oct 1996 to 22 Jun 2000

Contact info
64 021 968108
23 Jul 2020 Phone
jacqui@salescoach.co.nz
23 Jul 2020 ian@salescoach.co.nz
ian@salescoach.co.nz
23 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.salescoach.co.nz
23 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #2 Number of Shares: 5
Individual Kalka, Jacqueline Marie Richmond
Richmond
7020
New Zealand
Shares Allocation #3 Number of Shares: 90
Individual Kalka, Jacqueline Marie Richmond
Richmond
7020
New Zealand
Individual Purdie, Justine Darriel Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keightley, Ian Lyle Richmond
Richmond
7020
New Zealand
Individual Keightley, Trevor Norman Westown
New Plymouth
4310
New Zealand
Individual Keightley, Ian Lyle Richmond
Richmond
7020
New Zealand
Individual Keightley, Ian Lyle Lynfield
Auckland
1042
New Zealand
Individual Verner, Anthony Francis Kohimarama
Auckland
Individual Simpson-keightley, Darrel Anne Kohimarama
Auckland
Directors

Ian Lyle Keightley - Director

Appointment date: 25 Sep 1991

Address: Jacks Point, Queenstown, New Zealand, 9371 New Zealand

Address used since 30 May 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 23 Jul 2020

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 06 May 2011


Jacqueline Marie Kalka - Director

Appointment date: 30 Jan 2007

Address: Jacks Point, Queenstown, New Zealand, 9371 New Zealand

Address used since 30 May 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 23 Jul 2020

Address: Lynfield, Auckland, 1042 New Zealand

Address used since 06 May 2011


Darrel Anne Simpson-keightley - Director (Inactive)

Appointment date: 20 Jan 2000

Termination date: 31 Mar 2005

Address: Kohimarama, Auckland,

Address used since 20 Jan 2000


Heather Ann Keightley - Director (Inactive)

Appointment date: 25 Sep 1991

Termination date: 24 Oct 1996

Address: Auckland,

Address used since 25 Sep 1991

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

Apartment Specialists Group Limited
Level 4, 152 Fanshawe Street

Edgecombe Group Limited
Level 6, 51 Shortland Street

Propfi.nz Limited
Level 4 165 The Strand

Proverbs 16:3 Limited
Level 5 - 55 Shortland Street

Southern Corridor Realty Limited
Level 4, 4 Graham Street

Wallace & Stratton Real Estate Group Limited
Level 29, 188 Quay Street