Shortcuts

Key Brands Marketing Limited

Type: NZ Limited Company (Ltd)
9429040792156
NZBN
37138
Company Number
Registered
Company Status
Current address
Level 1, 245 High Street
Hutt Central
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 09 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 800
Individual Linton Adams, Kevin Day Jan Day Lower Hutt

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Day, Kevin Stewart Lower Hutt

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Day, Jan Paula Lower Hutt

New Zealand
Directors

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

Nearby companies