Keith Andrews Holdings Limited was launched on 13 Nov 2015 and issued an NZBN of 9429042067238. The registered LTD company has been managed by 7 directors: Kurtis Mark Andrews - an active director whose contract began on 12 Jul 2016,
Leon Daniel Grandy - an active director whose contract began on 12 Jul 2016,
Mark Andrew Jordan - an active director whose contract began on 17 Feb 2022,
Benjamin Fareti Iosefa - an active director whose contract began on 17 Feb 2022,
Gordon Trevor Osbaldiston - an inactive director whose contract began on 13 Nov 2015 and was terminated on 02 Mar 2024.
As stated in the BizDb information (last updated on 18 Mar 2024), this company uses 3 addresses: 50 Rewa Rewa Road, Whangarei, 0110 (registered address),
50 Rewa Rewa Road, Whangarei, 0110 (physical address),
50 Rewa Rewa Road, Whangarei, 0110 (service address),
Po Box 11001, Whangarei Mail Centre, Whangarei, 0148 (postal address) among others.
Until 28 Oct 2022, Keith Andrews Holdings Limited had been using 50 Rewarewa Road, Whangarei as their physical address.
BizDb identified previous aliases for this company: from 12 Nov 2015 to 08 Aug 2016 they were named Kat Shelf No 2 Limited.
A total of 417638 shares are allotted to 5 groups (10 shareholders in total). When considering the first group, 276868 shares are held by 3 entities, namely:
Jones, Tracey Kim (an individual) located at Orakei, Auckland postcode 1071,
Yhpj Trustees (2020) Limited (an entity) located at Whangarei, Whangarei postcode 0110,
Andrews, Vicki Ann (an individual) located at One Tree Point, One Tree Point postcode 0118.
The 2nd group consists of 2 shareholders, holds 5% shares (exactly 20882 shares) and includes
Am Trustee (2022) Limited - located at Takapuna, Auckland,
Smith, Aaron Wayne - located at Parklands, Christchurch.
The 3rd share allocation (119862 shares, 28.7%) belongs to 3 entities, namely:
Yhpj Trustees (2019) Limited, located at Whangarei, Whangarei (an entity),
Andrews, Kurtis Mark, located at One Tree Point, One Tree Point (a director),
Andrews, Kirstie Maree, located at One Tree Point, One Tree Point (an individual). Keith Andrews Holdings Limited has been classified as "Commercial vehicle wholesaling" (ANZSIC F350220).
Principal place of activity
50 Rewarewa Road, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 50 Rewarewa Road, Whangarei, 0110 New Zealand
Physical & registered address used from 16 Aug 2016 to 28 Oct 2022
Address #2: 23 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 13 Nov 2015 to 16 Aug 2016
Basic Financial info
Total number of Shares: 417638
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 276868 | |||
Individual | Jones, Tracey Kim |
Orakei Auckland 1071 New Zealand |
13 Nov 2023 - |
Entity (NZ Limited Company) | Yhpj Trustees (2020) Limited Shareholder NZBN: 9429047889446 |
Whangarei Whangarei 0110 New Zealand |
10 Jun 2020 - |
Individual | Andrews, Vicki Ann |
One Tree Point One Tree Point 0118 New Zealand |
12 Jul 2016 - |
Shares Allocation #2 Number of Shares: 20882 | |||
Entity (NZ Limited Company) | Am Trustee (2022) Limited Shareholder NZBN: 9429050513420 |
Takapuna Auckland 0622 New Zealand |
20 Dec 2022 - |
Individual | Smith, Aaron Wayne |
Parklands Christchurch 8083 New Zealand |
20 Dec 2022 - |
Shares Allocation #3 Number of Shares: 119862 | |||
Entity (NZ Limited Company) | Yhpj Trustees (2019) Limited Shareholder NZBN: 9429047522121 |
Whangarei Whangarei 0110 New Zealand |
16 Feb 2022 - |
Director | Andrews, Kurtis Mark |
One Tree Point One Tree Point 0118 New Zealand |
21 Dec 2021 - |
Individual | Andrews, Kirstie Maree |
One Tree Point One Tree Point 0118 New Zealand |
21 Dec 2021 - |
Shares Allocation #4 Number of Shares: 16 | |||
Individual | Andrews, Vicki Ann |
One Tree Point One Tree Point 0118 New Zealand |
12 Jul 2016 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Andrews, Vicki Ann |
One Tree Point One Tree Point 0118 New Zealand |
12 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Osbaldiston, Gordon Trevor |
Rd 6 Whangarei 0176 New Zealand |
13 Nov 2015 - 12 Jul 2016 |
Individual | Andrews, Keith Ronald |
One Tree Point One Tree Point 0118 New Zealand |
12 Jul 2016 - 03 May 2021 |
Individual | Hayward, Ian Irving |
Kamo Whangarei 0112 New Zealand |
12 Jul 2016 - 15 Dec 2021 |
Individual | Hayward, Ian Irving |
Kamo Whangarei 0112 New Zealand |
12 Jul 2016 - 15 Dec 2021 |
Individual | Hayward, Ian Irving |
Kamo Whangarei 0112 New Zealand |
12 Jul 2016 - 15 Dec 2021 |
Director | Osbaldiston, Gordon Trevor |
Rd 6 Whangarei 0176 New Zealand |
13 Nov 2015 - 12 Jul 2016 |
Individual | Andrews, Keith Ronald |
One Tree Point One Tree Point 0118 New Zealand |
12 Jul 2016 - 03 May 2021 |
Kurtis Mark Andrews - Director
Appointment date: 12 Jul 2016
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 12 Jul 2016
Leon Daniel Grandy - Director
Appointment date: 12 Jul 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 12 Jul 2016
Mark Andrew Jordan - Director
Appointment date: 17 Feb 2022
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Feb 2022
Benjamin Fareti Iosefa - Director
Appointment date: 17 Feb 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 17 Feb 2022
Gordon Trevor Osbaldiston - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 02 Mar 2024
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 13 Nov 2015
Roger Lindsay Macdonnell - Director (Inactive)
Appointment date: 12 Aug 2019
Termination date: 30 Sep 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 12 Aug 2019
Keith Ronald Andrews - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 22 Nov 2019
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 12 Jul 2016
Kat Te Rapa Limited
50 Rewarewa Road
Guyco Timber Limited
Rewarewa Road
Onan Celadon Limited
Rewarewa Road
Warren Hay Marine Limited
Warren Hay Marine
Quay Contracting 2009 Limited
19 Rewarewa Road
Northland Waste Limited
19 Rewarewa Road
Daone Limited
9 Katui Street
Fuso New Zealand Limited
50 Rewarewa Road
Go Car Funding Limited
222 State Highway 17
N.z. Commercials Limited
76 O'brien Road
Talisman Holdings Limited
1489 Weranui Road
Unique Trading Limited
10 Toheroa Street