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).
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
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 | Period |
---|---|---|---|
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 |
20 Jun 2017 - |
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 |
20 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Hornby Hugh |
Rd 3 Napier |
29 Mar 2004 - 29 Mar 2004 |
Individual | Gordon, Hornby Hugh |
Rd 3 Napier |
29 Mar 2004 - 29 Mar 2004 |
Individual | Gordon, Hornby Hugh |
Westshore Napier 4110 New Zealand |
29 Mar 2004 - 29 Mar 2004 |
Individual | Gordon, Jane |
Westshore Napier New Zealand |
29 Mar 2004 - 29 Mar 2004 |
Individual | Gordon, Jane |
Westshore Napier 4110 New Zealand |
29 Mar 2004 - 29 Mar 2004 |
Individual | Borrie, Eric Gordon |
King Street Hastings |
29 Sep 1978 - 20 Jun 2017 |
Individual | Young, Collin Joseph |
Taradale Napier |
29 Mar 2004 - 27 Jun 2010 |
Individual | Tierney, Neville James |
Taradale Napier |
29 Mar 2004 - 27 Jun 2010 |
Individual | Morrison, Janette Elizabeth |
Havelock North New Zealand |
29 Mar 2004 - 20 Jun 2017 |
Individual | Gordon, Jane |
Rd 3 Napier |
29 Mar 2004 - 29 Mar 2004 |
Individual | Gordon, Hornby Hugh |
Rd 3 Napier |
29 Mar 2004 - 29 Mar 2004 |
Individual | Young, Wendy Nia |
Taradale Napier |
29 Mar 2004 - 15 Aug 2005 |
Individual | Gordon, Jane |
Rd 3 Napier |
29 Mar 2004 - 29 Mar 2004 |
Individual | Tierney, Wendy |
Taradale Napier |
29 Mar 2004 - 27 Jun 2010 |
Individual | Vennell, Timothy Charles |
Hastings New Zealand |
29 Mar 2004 - 16 Mar 2017 |
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
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