Kelton Corporation Limited, a registered company, was launched on 28 Mar 1988. 9429039499349 is the NZ business number it was issued. This company has been supervised by 11 directors: Carolyn Margaret Ah Koy - an active director whose contract began on 15 Jan 1991,
Anthony Eugene Ah Koy - an active director whose contract began on 31 May 2017,
Rachel Ah Koy - an active director whose contract began on 31 May 2017,
James Michael Ah Koy - an active director whose contract began on 31 May 2017,
Michael James Ah Koy - an inactive director whose contract began on 21 Aug 2015 and was terminated on 18 Jun 2017.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1/2 Kings Road, Panmure, Auckland, 1072 (type: registered, physical).
Kelton Corporation Limited had been using Level 1/2 Kings Road, Panmure, Auckland as their registered address until 03 Nov 2020.
A total of 550000 shares are allocated to 5 shareholders (5 groups). The first group consists of 549608 shares (99.93 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 98 shares (0.02 per cent). Lastly we have the third share allocation (98 shares 0.02 per cent) made up of 1 entity.
Previous addresses
Address: Level 1/2 Kings Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 23 Oct 2020 to 03 Nov 2020
Address: 2 Kings Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 17 Jun 2010 to 23 Oct 2020
Address: 2 Kings Road, Panmure, Auckland
Physical & registered address used from 22 May 2003 to 17 Jun 2010
Address: Ernst & Young, 14th Floor, 41 Shortland St
Physical address used from 28 Sep 1999 to 22 May 2003
Address: 15th Floor, National Mutual Building, Shortland Street, Auckland
Registered address used from 28 Sep 1999 to 22 May 2003
Address: 15th Floor, 37 - 41 Shortland Street, Auckland
Physical address used from 28 Sep 1999 to 28 Sep 1999
Address: 15th Floor, National Mutual Building, Shortland Street, Auckland
Registered address used from 26 Nov 1991 to 28 Sep 1999
Basic Financial info
Total number of Shares: 550000
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 549608 | |||
Individual | Ah Koy, James Michael |
Mairangi Bay Auckland 0630 New Zealand |
28 Mar 1988 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Ah Koy, Michael James |
Mairangi Bay Auckland 0630 New Zealand |
28 Mar 1988 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Ah Koy, Carolyn Margaret |
Suva Fiji |
28 Mar 1988 - |
Shares Allocation #4 Number of Shares: 98 | |||
Individual | Ah Koy, Monica Angela |
Suva Fiji |
28 Mar 1988 - |
Shares Allocation #5 Number of Shares: 98 | |||
Individual | Ah Koy, Anthony Eugene |
Suva Fiji |
28 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ah Koy, Lavinia Beulah |
Mission Bay Auckland |
28 Mar 1988 - 09 Aug 2013 |
Carolyn Margaret Ah Koy - Director
Appointment date: 15 Jan 1991
Address: Suva, Fiji
Address used since 07 Aug 2013
Anthony Eugene Ah Koy - Director
Appointment date: 31 May 2017
Address: Tavarua, Suva, Fiji
Address used since 31 May 2017
Address: Tavarua, Suva, Fiji
Address used since 31 May 2017
Rachel Ah Koy - Director
Appointment date: 31 May 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 31 May 2017
James Michael Ah Koy - Director
Appointment date: 31 May 2017
Address: Tamavua, Suva, Fiji
Address used since 31 May 2017
Michael James Ah Koy - Director (Inactive)
Appointment date: 21 Aug 2015
Termination date: 18 Jun 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 21 Aug 2015
Monica Angela Ah Koy - Director (Inactive)
Appointment date: 15 Jan 1992
Termination date: 25 May 2017
Address: Suva, Fiji
Address used since 07 Aug 2013
Anthony Eugene Ah Koy - Director (Inactive)
Appointment date: 15 Jan 1991
Termination date: 07 Aug 2013
Address: Suva, Fiji,
Address used since 15 Jan 1991
Lavinia Beulah Ah Koy - Director (Inactive)
Appointment date: 15 Jan 1991
Termination date: 07 Aug 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 15 Jan 1991
Michael James Ah Koy - Director (Inactive)
Appointment date: 15 Jan 1991
Termination date: 07 Aug 2013
Address: Suva, Fiji,
Address used since 15 Jan 1991
James Michael Ah Koy - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 07 Aug 2013
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Dec 2001
James Michael Ah Koy - Director (Inactive)
Appointment date: 15 Jan 1991
Termination date: 16 Aug 1994
Address: Suva, Fiji,
Address used since 15 Jan 1991
Dell Family Trustee Limited
2 Kings Road
T Build Limited
2 Kings Road
Tudor Properties Limited
2 Kings Road
Tudor Finance Limited
2 Kings Road
Forest Financial Services Limited
2 Kings Road
Dell Trustee Limited
Bruce Dell Law