Ketels Investment Trustees Limited was launched on 19 Jul 2016 and issued an NZ business identifier of 9429042463993. This registered LTD company has been supervised by 3 directors: Clifton Killip Lyon - an active director whose contract began on 19 Jul 2016,
Graham Joseph Lawrence - an active director whose contract began on 19 Feb 2018,
Bruce Fox Mellor - an inactive director whose contract began on 19 Jul 2016 and was terminated on 19 Feb 2018.
According to BizDb's data (updated on 15 Mar 2024), this company filed 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (types include: physical, service).
Up to 19 Oct 2022, Ketels Investment Trustees Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Ketels, Diana Mary (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Ketels, Rodney Clive - located at Remuera, Auckland. Ketels Investment Trustees Limited is classified as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 04 Aug 2016 to 19 Oct 2022
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 19 Jul 2016 to 04 Aug 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ketels, Diana Mary |
Remuera Auckland 1050 New Zealand |
19 Jul 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Ketels, Rodney Clive |
Remuera Auckland 1050 New Zealand |
19 Jul 2016 - |
Clifton Killip Lyon - Director
Appointment date: 19 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jul 2016
Graham Joseph Lawrence - Director
Appointment date: 19 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Oct 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Aug 2020
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 19 Feb 2018
Bruce Fox Mellor - Director (Inactive)
Appointment date: 19 Jul 2016
Termination date: 19 Feb 2018
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Jul 2016
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road
Devoy Properties Limited
470 Parnell Road
Hockey Properties Limited
470 Parnell Road
Lpls Limited
470 Parnell Road
Mackaffaela Investments Limited
470 Parnell Road
Ngs Investments Limited
470 Parnell Road
Nichollberkett Investments Limited
470 Parnell Road