Shortcuts

Keyrouz Holdings Limited

Type: NZ Limited Company (Ltd)
9429039304629
NZBN
440430
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 21 Oct 2013

Keyrouz Holdings Limited, a registered company, was launched on 21 Sep 1989. 9429039304629 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Richard Drummond Fraser - an active director whose contract began on 21 Oct 1991,
Kevin Vincent Jackson - an active director whose contract began on 26 Jun 1994,
Alan Bevin Mckay - an active director whose contract began on 26 Jun 1994,
David Garth Stark - an active director whose contract began on 17 Oct 2017,
Alastair David Stark - an inactive director whose contract began on 26 Jun 1994 and was terminated on 09 Aug 2019.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: registered, physical).
Keyrouz Holdings Limited had been using Mead Stark, 29 The Mall, Cromwelll 9310 as their registered address until 21 Oct 2013.
A total of 1000 shares are allotted to 11 shareholders (7 groups). The first group is comprised of 139 shares (13.9%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 210 shares (21%). Lastly the 3rd share allocation (114 shares 11.4%) made up of 2 entities.

Addresses

Previous addresses

Address: Mead Stark, 29 The Mall, Cromwelll 9310 New Zealand

Registered address used from 22 Oct 2008 to 21 Oct 2013

Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand

Physical address used from 22 Oct 2008 to 21 Oct 2013

Address: 29 The Mall, Cromwell

Registered address used from 22 May 2006 to 22 Oct 2008

Address: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell

Physical address used from 15 Oct 1997 to 22 Oct 2008

Address: C/- Checketts Mckay, 35 The Mall, Cromwell

Physical address used from 15 Oct 1997 to 15 Oct 1997

Address: C/o Checketts Mckay, 35 The Mall, Cromwell

Registered address used from 27 Jun 1997 to 22 May 2006

Address: -

Physical address used from 20 Feb 1992 to 15 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 139
Individual Dow, Juliet Elizabeth Maori Hill
Dunedin
9010
New Zealand
Individual Sneddon, Kay Maori Hill
Dunedin
9010
New Zealand
Individual Sneddon, Geoffrey Ian Munro Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 210
Individual Fraser, Robyn Mary Lake Hayes
Queenstown
9304
New Zealand
Director Fraser, Richard Drummond Queenstown Country Club
Queenstown
9304
New Zealand
Shares Allocation #3 Number of Shares: 114
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Individual Stark, Lynne Margaret Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 20
Entity (NZ Limited Company) Stark On Park Limited
Shareholder NZBN: 9429035369882
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #5 Number of Shares: 117
Entity (NZ Limited Company) Boulton Paper Company Limited
Shareholder NZBN: 9429040289298
Rd 2
Cromwell
9384
New Zealand
Shares Allocation #6 Number of Shares: 124
Individual Mckay, Lesley Rd 2
Cromwell
9384
New Zealand
Shares Allocation #7 Number of Shares: 276
Individual Jackson, Kevin Vincent R D 2
Cromwell 9384

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other T/a Stagepost R D And Queenstown
Individual Hobson, Elizabeth Mary Hokowhitu
Palmerston North
4410
New Zealand
Individual Stark, Christopher John Timaru 7910

New Zealand
Individual Stark, Christopher John Maori Hill
Timaru
7910
New Zealand
Individual Stark, Christopher John Timaru 7910

New Zealand
Individual Fraser, R M Queenstown
Individual Fraser, R M Queenstown
Other Munro Sneddon Trust Dunedin
Individual Stark, Susan Margaret Rd 2
Cromwell
9384
New Zealand
Individual Stark, Susan Margaret Rd 2
Cromwell
9384
New Zealand
Individual Stark, Alastair David R D 2
Cromwell 9384

New Zealand
Individual Stark, Alastair David R D 2
Cromwell 9384

New Zealand
Individual Stark, Millicent Olive Tree Village
Palmerston North

New Zealand
Individual Stark, Alastair David R D 2
Cromwell 9384

New Zealand
Individual Stark, Christopher John Timaru 7910

New Zealand
Individual Stark, Susan Margaret Rd 2
Cromwell
9384
New Zealand
Individual Stark, Alastair David R D 2
Cromwell 9384

New Zealand
Individual Stark, Alastair David R D 2
Cromwell 9384

New Zealand
Individual Mckay, Leslie Rd 2
Cromwell
9384
New Zealand
Individual Stark, Christopher John Timaru 7910

New Zealand
Individual Stark, Christopher John Timaru 7910

New Zealand
Directors

Richard Drummond Fraser - Director

Appointment date: 21 Oct 1991

Address: Queenstown Country Club, Queenstown, 9304 New Zealand

Address used since 02 Aug 2021

Address: Queenstown, 4110 New Zealand

Address used since 01 Oct 2015


Kevin Vincent Jackson - Director

Appointment date: 26 Jun 1994

Address: R D 2, Cromwell, 9384 New Zealand

Address used since 01 Oct 2015


Alan Bevin Mckay - Director

Appointment date: 26 Jun 1994

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 01 Oct 2015


David Garth Stark - Director

Appointment date: 17 Oct 2017

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 17 Oct 2017


Alastair David Stark - Director (Inactive)

Appointment date: 26 Jun 1994

Termination date: 09 Aug 2019

Address: R D 2, Cromwell, 9384 New Zealand

Address used since 01 Oct 2015


Robyn Mary Fraser - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 26 Jun 1994

Address: Queenstown,

Address used since 21 Oct 1991

Nearby companies