Key Brands Marketing Limited, a registered company, was started on 18 Nov 1980. 9429040792156 is the NZBN it was issued. This company has been managed by 2 directors: Kevin Stewart Day - an active director whose contract began on 04 Oct 1991,
Jan Paula Day - an active director whose contract began on 04 Oct 1991.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 1, 245 High Street, Hutt Central, Lower Hutt, 5010 (category: physical, service).
Key Brands Marketing Limited had been using 51 Dudley Street, Hutt Central, Lower Hutt as their physical address up until 09 Sep 2021.
Previous aliases for the company, as we identified at BizDb, included: from 10 Oct 1991 to 17 Apr 1997 they were called Beach Koisk (1991) Limited, from 02 Jul 1981 to 10 Oct 1991 they were called Jays Hairstylists Ltd and from 18 Nov 1980 to 02 Jul 1981 they were called Waterloo Agencies Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 800 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (10%). Finally there is the third share allotment (100 shares 10%) made up of 1 entity.
Previous addresses
Address: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 10 Jul 2018 to 09 Sep 2021
Address: Duncan Sparkes & Adams, 51 Dudley St, Lower Hutt
Registered address used from 03 Sep 1998 to 03 Sep 1998
Address: 51 Dudley St, Lower Hutt New Zealand
Registered address used from 03 Sep 1998 to 10 Jul 2018
Address: 51 Dudley Street, Lower Hutt New Zealand
Physical address used from 29 May 1997 to 10 Jul 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Linton Adams, Kevin Day Jan Day |
Lower Hutt New Zealand |
02 Aug 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Day, Kevin Stewart |
Lower Hutt New Zealand |
18 Nov 1980 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Day, Jan Paula |
Lower Hutt New Zealand |
18 Nov 1980 - |
Kevin Stewart Day - Director
Appointment date: 04 Oct 1991
Address: Lower Hutt, 5011 New Zealand
Address used since 27 Aug 2015
Jan Paula Day - Director
Appointment date: 04 Oct 1991
Address: Lower Hutt, 5011 New Zealand
Address used since 27 Aug 2015
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street