Shortcuts

Key Commercial Interiors Limited

Type: NZ Limited Company (Ltd)
9429039537973
NZBN
365604
Company Number
Registered
Company Status
Current address
Level 4
82 Willis Street
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Jul 2021

Key Commercial Interiors Limited was started on 16 Sep 1987 and issued an NZ business number of 9429039537973. The registered LTD company has been run by 4 directors: Kevan Brown - an active director whose contract started on 27 Aug 2007,
Richard Dennis Playford - an inactive director whose contract started on 12 Apr 1992 and was terminated on 02 Dec 2014,
Michael Wright - an inactive director whose contract started on 01 Apr 2005 and was terminated on 14 Jan 2007,
Shelia Mary Playford - an inactive director whose contract started on 12 Apr 1992 and was terminated on 30 Apr 2004.
As stated in our database (last updated on 17 Apr 2024), the company uses 1 address: Level 4, 82 Willis Street, Wellington, 6011 (types include: registered, physical).
Up to 12 Jul 2021, Key Commercial Interiors Limited had been using 34 Penryn Drive, Camborne, Camborne, Porirua as their registered address.
BizDb identified previous names used by the company: from 01 Oct 1987 to 16 Jul 1998 they were called Key Commercial Limited, from 16 Sep 1987 to 01 Oct 1987 they were called Basie Management No.21 Limited.
A total of 50000 shares are allotted to 2 groups (4 shareholders in total). When considering the first group, 48885 shares are held by 3 entities, namely:
Iif Trustees (Culling-Brown) Limited (an entity) located at 82 Willis Street, Wellington postcode 6011,
Culling, Vicki Marie (an individual) located at Camborne, Porirua postcode 5026,
Brown, Kevan (an individual) located at Camborne, Porirua postcode 5026.
Another group consists of 1 shareholder, holds 2.23% shares (exactly 1115 shares) and includes
Pearce, Conrad Winston - located at Karori, Wellington.

Addresses

Principal place of activity

15 Pickering Street, Kaiwharawhara, Wellington, 6035 New Zealand


Previous addresses

Address: 34 Penryn Drive, Camborne, Camborne, Porirua, 5026 New Zealand

Registered & physical address used from 09 Jul 2021 to 12 Jul 2021

Address: 193 Broderick Road, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 29 Aug 2018 to 09 Jul 2021

Address: Level 4, 82 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 16 Jul 2018 to 29 Aug 2018

Address: Level 9, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 28 Jul 2015 to 16 Jul 2018

Address: Level 5, Berl House, 108 The Terrace, Wellington, 6143 New Zealand

Physical & registered address used from 20 Apr 2015 to 28 Jul 2015

Address: Level 5, 203-209 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 20 Jun 2012 to 20 Apr 2015

Address: 1st Floor, Hannahs Building, 93 Cuba Street, Wellington

Registered address used from 03 Apr 1997 to 03 Apr 1997

Address: 1st Floor, Hannahs Building, 93 Cuba Mall, Wellington New Zealand

Registered address used from 03 Apr 1997 to 20 Jun 2012

Address: C/- Millar & Miller, 1st Floor Hannahs Building, 93 Cuba Mall, Wellington New Zealand

Physical address used from 03 Apr 1997 to 20 Jun 2012

Contact info
www.keycommercial.co.nz
24 Apr 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48885
Entity (NZ Limited Company) Iif Trustees (culling-brown) Limited
Shareholder NZBN: 9429046670557
82 Willis Street
Wellington
6011
New Zealand
Individual Culling, Vicki Marie Camborne
Porirua
5026
New Zealand
Individual Brown, Kevan Camborne
Porirua
5026
New Zealand
Shares Allocation #2 Number of Shares: 1115
Individual Pearce, Conrad Winston Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Playford, Richard Dennis Hataitai
Wellington
Individual Playford, Sheila Mary Hataitai
Wellington

New Zealand
Individual Wright, Michael Pukerua Bay
Directors

Kevan Brown - Director

Appointment date: 27 Aug 2007

Address: Camborne, Porirua, 5026 New Zealand

Address used since 29 Aug 2019

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 27 Aug 2007


Richard Dennis Playford - Director (Inactive)

Appointment date: 12 Apr 1992

Termination date: 02 Dec 2014

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 Apr 1992


Michael Wright - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 14 Jan 2007

Address: Pukerua Bay,

Address used since 01 Apr 2005


Shelia Mary Playford - Director (Inactive)

Appointment date: 12 Apr 1992

Termination date: 30 Apr 2004

Address: Hataitai, Wellington,

Address used since 12 Apr 1992

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace