Shortcuts

Keebay Trading Limited

Type: NZ Limited Company (Ltd)
9429040205748
NZBN
165412
Company Number
Registered
Company Status
Current address
Same As Registered Office Address New Zealand
Service & physical address used since 17 Feb 1992
1 Tareha St
Westshore
Napier
Other address (Address For Share Register) used since 29 Mar 2004
1 Tareha Street
Westshore
Napier 4110
New Zealand
Registered address used since 05 Apr 2004

Keebay Trading Limited, a registered company, was incorporated on 29 Sep 1978. 9429040205748 is the business number it was issued. The company has been supervised by 6 directors: Hornby Hugh Gordon - an active director whose contract began on 27 Feb 1997,
Jane Gordon - an active director whose contract began on 08 Apr 2003,
Wendy Tierney - an inactive director whose contract began on 02 Sep 2003 and was terminated on 08 Jul 2005,
Neville James Tierney - an inactive director whose contract began on 02 Sep 2003 and was terminated on 08 Jul 2005,
Jane Wrigley - an inactive director whose contract began on 23 Feb 1987 and was terminated on 08 Apr 2003.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 21 Browning Street, Napier South, Napier, 4110 (category: shareregister, other).
Keebay Trading Limited had been using C/- Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings as their registered address until 05 Apr 2004.
More names for the company, as we managed to find at BizDb, included: from 18 Nov 1991 to 01 Sep 2003 they were named Alan Grant Pharmacy 1978 Limited, from 29 Sep 1978 to 18 Nov 1991 they were named Alan Grant Pharmacy 1978.
A total of 10000 shares are allocated to 2 shareholders (2 groups). The first group includes 4990 shares (49.9 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 4990 shares (49.9 per cent).

Addresses

Other active addresses

Address #4: Level 2, 116 Vautier Street, Napier, 4110 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 15 Mar 2019

Address #5: 21 Browning Street, Napier South, Napier, 4110 New Zealand

Shareregister address used from 12 Apr 2024

Previous addresses

Address #1: C/- Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings

Registered address used from 08 Mar 1999 to 05 Apr 2004

Address #2: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #3: 117 Queen Street East, Hastings

Registered address used from 24 Jan 1992 to 08 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 11 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4990
Entity (NZ Limited Company) Ogier Trustees Limited
Shareholder NZBN: 9429035164326
Hospital Hill
Hospital Hill, Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 4990
Entity (NZ Limited Company) Ogier Trustees Limited
Shareholder NZBN: 9429035164326
Hospital Hill
Hospital Hill, Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gordon, Hornby Hugh Rd 3
Napier
Individual Gordon, Hornby Hugh Rd 3
Napier
Individual Gordon, Hornby Hugh Westshore
Napier 4110

New Zealand
Individual Gordon, Jane Westshore
Napier

New Zealand
Individual Gordon, Jane Westshore
Napier 4110

New Zealand
Individual Borrie, Eric Gordon King Street
Hastings
Individual Young, Collin Joseph Taradale
Napier
Individual Tierney, Neville James Taradale
Napier
Individual Morrison, Janette Elizabeth Havelock North

New Zealand
Individual Gordon, Jane Rd 3
Napier
Individual Gordon, Hornby Hugh Rd 3
Napier
Individual Young, Wendy Nia Taradale
Napier
Individual Gordon, Jane Rd 3
Napier
Individual Tierney, Wendy Taradale
Napier
Individual Vennell, Timothy Charles Hastings

New Zealand
Directors

Hornby Hugh Gordon - Director

Appointment date: 27 Feb 1997

Address: Westshore, Napier, 4110 New Zealand

Address used since 23 Mar 2016


Jane Gordon - Director

Appointment date: 08 Apr 2003

Address: Westshore, Napier, 4110 New Zealand

Address used since 23 Mar 2016


Wendy Tierney - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 08 Jul 2005

Address: Taradale, Napier,

Address used since 02 Sep 2003


Neville James Tierney - Director (Inactive)

Appointment date: 02 Sep 2003

Termination date: 08 Jul 2005

Address: Taradale, Napier,

Address used since 02 Sep 2003


Jane Wrigley - Director (Inactive)

Appointment date: 23 Feb 1987

Termination date: 08 Apr 2003

Address: Rd 3, Napier,

Address used since 23 Feb 1987


Timothy Francis Wrigley - Director (Inactive)

Appointment date: 23 Feb 1987

Termination date: 27 Feb 1997

Address: Napier,

Address used since 23 Feb 1987

Nearby companies

Bilge Systems Limited
38 Charles Street

Sud Trustees Limited
33 Meeanee Quay

Supple Consultancy Services Limited
1a Nott Street

Rikan Aeromarine Limited
2 Nott Street

A R Holding Nz Limited
19 Meeanee Quay

Nz Natural Bedding Limited
46 Meeanee Quay