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.
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
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 | Period |
---|---|---|---|
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 |
19 Jan 2021 - |
Individual | Culling, Vicki Marie |
Camborne Porirua 5026 New Zealand |
19 Jan 2021 - |
Individual | Brown, Kevan |
Camborne Porirua 5026 New Zealand |
02 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1115 | |||
Individual | Pearce, Conrad Winston |
Karori Wellington 6012 New Zealand |
06 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Playford, Richard Dennis |
Hataitai Wellington |
16 Sep 1987 - 10 Dec 2014 |
Individual | Playford, Sheila Mary |
Hataitai Wellington New Zealand |
16 Sep 1987 - 10 Dec 2014 |
Individual | Wright, Michael |
Pukerua Bay |
29 Nov 2004 - 29 Nov 2004 |
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
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