Shortcuts

Key Insulation Limited

Type: NZ Limited Company (Ltd)
9429039300980
NZBN
441683
Company Number
Registered
Company Status
Current address
C/o Barlow Mccormack
Level 1
50 Bloomfield Terrace, Lower Hutt
Other (Address for Records) & records address (Address for Records) used since 25 Mar 2010
Level 1
50 Bloomfield Terrace
Lower Hutt New Zealand
Physical & service & registered address used since 01 Apr 2010

Key Insulation Limited, a registered company, was launched on 28 Jul 1989. 9429039300980 is the NZ business number it was issued. This company has been run by 3 directors: Darryl Lester Sturgess - an active director whose contract began on 30 Apr 1998,
Donald Thomas Hicks - an inactive director whose contract began on 30 Jul 1997 and was terminated on 30 Apr 1998,
Donald Thomas Bidgood - an inactive director whose contract began on 20 Feb 1990 and was terminated on 30 Jul 1997.
Key Insulation Limited had been using 15-17 Downer Street, Lower Hutt as their registered address up to 01 Apr 2010.
More names used by the company, as we established at BizDb, included: from 25 Mar 2009 to 03 Feb 2011 they were called Keyhole Insulation Limited, from 06 Oct 1997 to 25 Mar 2009 they were called Direct Auto Imports Limited and from 01 Mar 1990 to 06 Oct 1997 they were called Don Bidgood Cars Limited.

Addresses

Previous addresses

Address #1: 15-17 Downer Street, Lower Hutt

Registered address used from 05 Apr 2001 to 01 Apr 2010

Address #2: 11-15 Downer Street, Lower Hutt

Physical address used from 05 Apr 2001 to 01 Apr 2010

Address #3: 15-17 Downer Street, Lower Hutt

Physical address used from 05 Apr 2001 to 05 Apr 2001

Address #4: Barlow Mccormack, 59 Cuba Street, Petone

Registered & physical address used from 30 Sep 1998 to 05 Apr 2001

Address #5: The Offices Of Naylor & Co, Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt

Registered address used from 14 May 1998 to 30 Sep 1998

Address #6: 2 Hart Avenue, Lower Hutt

Physical address used from 14 May 1998 to 30 Sep 1998

Address #7: 2 Hart Avenue, Lower Hutt

Registered address used from 17 Apr 1996 to 14 May 1998

Address #8: 420 Hutt Road, Lower Hutt

Registered address used from 05 Jun 1995 to 17 Apr 1996

Address #9: 11 Downer Street, Lower Hutt

Registered address used from 09 Mar 1993 to 05 Jun 1995

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 24 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Sturgess, Darryl Lester Whanganui
4588
New Zealand
Directors

Darryl Lester Sturgess - Director

Appointment date: 30 Apr 1998

Address: Whanganui, 4588 New Zealand

Address used since 01 Aug 2020

Address: York Bay, Wellington, 5013 New Zealand

Address used since 30 Apr 1998


Donald Thomas Hicks - Director (Inactive)

Appointment date: 30 Jul 1997

Termination date: 30 Apr 1998

Address: Lower Hutt,

Address used since 30 Jul 1997


Donald Thomas Bidgood - Director (Inactive)

Appointment date: 20 Feb 1990

Termination date: 30 Jul 1997

Address: Lower Hutt,

Address used since 20 Feb 1990

Nearby companies