C J Keenan Limited, a registered company, was launched on 01 May 1974. 9429040215839 is the NZBN it was issued. This company has been managed by 2 directors: Philippa Gwendolyn Keenan - an active director whose contract began on 23 Mar 1988,
Charles James Keenan - an inactive director whose contract began on 23 Mar 1988 and was terminated on 05 Mar 2013.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 1458 Railway Road South, Rd 11, Hastings, 4178 (types include: physical, registered).
C J Keenan Limited had been using Dent Robertson & Partners, 301 Queen Street East, Hastings as their registered address up until 16 Oct 2006.
A total of 25000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 12500 shares (50 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 12500 shares (50 per cent).
Previous addresses
Address #1: Dent Robertson & Partners, 301 Queen Street East, Hastings
Registered address used from 12 Dec 2000 to 16 Oct 2006
Address #2: Dent Robertson & Partners, 301 Queen Street East, Hastings
Physical address used from 08 Dec 1999 to 08 Dec 1999
Address #3: Roger Hooker, Chartered Accountant, 206 Queen Street East, Hastings
Registered address used from 08 Dec 1999 to 12 Dec 2000
Address #4: Croft Enterprises P'ship, 51 Jervois Road, Taradale
Physical address used from 08 Dec 1999 to 16 Oct 2006
Address #5: 458 State Highway 2, Paki Paki, Hastings South
Physical address used from 08 Dec 1999 to 08 Dec 1999
Address #6: Roger Hooker, Chartered Accountant, 206 Queen Street East, Hastings
Physical address used from 08 Dec 1999 to 08 Dec 1999
Address #7: Roger D Hooker, Cnr Southampton & King Streets, Hastings
Physical address used from 08 Sep 1997 to 08 Dec 1999
Address #8: C/- Roger K Hooker, Chartered Accountant, Cnr Southampton & King Streets, Hastings
Registered address used from 08 Sep 1997 to 08 Dec 1999
Address #9: 106w Lyndon Road, Hastings
Registered address used from 27 Apr 1992 to 08 Sep 1997
Address #10: -
Physical address used from 17 Feb 1992 to 08 Sep 1997
Basic Financial info
Total number of Shares: 25000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12500 | |||
Individual | Keenan, James Paul |
Rd 11 Hastings 4178 New Zealand |
08 Nov 2013 - |
Individual | Keenan, Philippa Gwendolene |
Rd 11 Hastings 4178 New Zealand |
08 Nov 2013 - |
Shares Allocation #2 Number of Shares: 12500 | |||
Individual | Keenan, Philippa Gwendolene |
Rd 11 Hastings 4178 New Zealand |
08 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keenan, Philippa Gwendolyn |
Hastings New Zealand |
01 May 1974 - 08 Nov 2013 |
Individual | Mclaughlan, Harley Bernard |
Mahora Hastings 4120 New Zealand |
08 Nov 2013 - 06 Oct 2020 |
Individual | Keenan, Charles James |
Hastings New Zealand |
01 May 1974 - 08 Nov 2013 |
Philippa Gwendolyn Keenan - Director
Appointment date: 23 Mar 1988
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 15 Oct 2009
Charles James Keenan - Director (Inactive)
Appointment date: 23 Mar 1988
Termination date: 05 Mar 2013
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 15 Oct 2009
Growth Accounting Limited
259 Paki Paki Road
Manurau Limited
259 Paki Paki Road
Waiora Hauora Limited
359 Paki Paki Road
Frigid Air Conditioning & Refridgeration Limited
235 Paki Paki Road
Bike Packers International Limited
235 Highway 50a
Te Timatanga Ararau Trust
77 Old Main Road