Karen Kay Management Limited was started on 21 Apr 1989 and issued an NZ business number of 9429039352811. This registered LTD company has been run by 4 directors: Karen Mila Stephenson - an active director whose contract started on 21 Apr 1989,
Karen Mila Kay - an active director whose contract started on 21 Apr 1989,
Colin Stewart Stephenson - an active director whose contract started on 15 Oct 2004,
Mila Joanna Stephenson - an active director whose contract started on 14 Apr 2017.
As stated in our database (updated on 25 Feb 2024), the company uses 1 address: Unit 2, 25 Sale Street, Auckland Central, Auckland, 1010 (types include: office, registered).
Up to 06 Oct 2020, Karen Kay Management Limited had been using 2/25 Sale Street, Auckland as their registered address.
BizDb found more names used by the company: from 21 Apr 1989 to 30 Jun 1995 they were called Karen Kay Promotions Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 750 shares are held by 1 entity, namely:
Stephenson, Karen Mila (a director) located at Hokowhitu, Palmerston North postcode 4410.
The 2nd group consists of 1 shareholder, holds 12.5 per cent shares (exactly 125 shares) and includes
Stephenson, Mila Joanna - located at Point Chevalier, Auckland.
The next share allotment (125 shares, 12.5%) belongs to 1 entity, namely:
Stephenson, Colin Stewart, located at Hokowhitu, Palmerston North (an individual).
Principal place of activity
Unit 2, 25 Sale Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2/25 Sale Street, Auckland New Zealand
Registered & physical address used from 06 Jun 2002 to 06 Oct 2020
Address #2: Pricewaterhousecoopers, 18th Floor, Pricewaterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 14 Sep 2001 to 06 Jun 2002
Address #3: 2/25 Sale Steet, Auckland
Registered address used from 31 Aug 2001 to 14 Sep 2001
Address #4: 2/25 Sale Street, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address #5: Pricewaterhousecoopers, 18th Floor, Pricewaterhouse Centre, 66 Wyndhamd Street, Auckland
Physical address used from 31 Aug 2001 to 31 Aug 2001
Address #6: 14 Elizabeth Street, Freemans Bay, Auckland
Physical & registered address used from 17 Sep 1999 to 31 Aug 2001
Address #7: 349 Remuera Road, Remuera, Auckland
Registered & physical address used from 10 Sep 1998 to 17 Sep 1999
Address #8: Level 14 Brookfield House, 17 Victoria Street West, Auckland
Registered address used from 10 Oct 1996 to 10 Sep 1998
Address #9: 137 Vincent St, Auckland
Registered address used from 24 Mar 1993 to 10 Oct 1996
Address #10: -
Physical address used from 20 Feb 1992 to 10 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Stephenson, Karen Mila |
Hokowhitu Palmerston North 4410 New Zealand |
15 Sep 2022 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Stephenson, Mila Joanna |
Point Chevalier Auckland 1022 New Zealand |
06 Mar 2014 - |
Shares Allocation #3 Number of Shares: 125 | |||
Individual | Stephenson, Colin Stewart |
Hokowhitu Palmerston North 4410 New Zealand |
21 Apr 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kay, Karen Mila |
Hokowhitu Palmerston North 4410 New Zealand |
21 Apr 1989 - 15 Sep 2022 |
Karen Mila Stephenson - Director
Appointment date: 21 Apr 1989
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Oct 2020
Karen Mila Kay - Director
Appointment date: 21 Apr 1989
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Oct 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 10 Sep 2009
Colin Stewart Stephenson - Director
Appointment date: 15 Oct 2004
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 28 Oct 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 10 Sep 2009
Mila Joanna Stephenson - Director
Appointment date: 14 Apr 2017
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 14 May 2022
Address: Epsom, Auckland, 1023 New Zealand
Address used since 28 Oct 2020
Address: Rd 3, Drury, 2579 New Zealand
Address used since 14 Apr 2017
Talking Heads Limited
2/25 Sale Street
Kiwiflatmates.com Limited
2/25 Sale Street
Talking Heads The Voice Professionals Limited
2/25 Sale Street
Network Marine Limited
14 Adelaide St
Crisislogistics Limited
14 Adelaide
Mystica Limited
14 Adelaide St