Shortcuts

Kelton Corporation Limited

Type: NZ Limited Company (Ltd)
9429039499349
NZBN
377225
Company Number
Registered
Company Status
Current address
Level 1/2 Kings Road
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 03 Nov 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 549608
Individual Ah Koy, James Michael Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Ah Koy, Michael James Mairangi Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Ah Koy, Carolyn Margaret Suva

Fiji
Shares Allocation #4 Number of Shares: 98
Individual Ah Koy, Monica Angela Suva

Fiji
Shares Allocation #5 Number of Shares: 98
Individual Ah Koy, Anthony Eugene Suva

Fiji

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ah Koy, Lavinia Beulah Mission Bay
Auckland
Directors

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

Nearby companies