Keece Electrical Services Nz Limited, a registered company, was started on 28 Feb 2017. 9429045982392 is the NZBN it was issued. "Electrical services" (business classification E323220) is how the company is classified. This company has been run by 4 directors: Kabe Christian Collins - an active director whose contract began on 28 Feb 2017,
Tayfun Sumer - an active director whose contract began on 28 Feb 2017,
Simon George Morley - an inactive director whose contract began on 28 Feb 2017 and was terminated on 18 Mar 2022,
Leon Robbie - an inactive director whose contract began on 01 Jul 2019 and was terminated on 18 Mar 2022.
Last updated on 31 Mar 2024, our data contains detailed information about 4 addresses the company uses, namely: 74 Barrys Point Road, Takapuna, Auckland, 0622 (physical address),
74 Barrys Point Road, Takapuna, Auckland, 0622 (service address),
6 Queen Street, Waiuku, Waiuku, 2123 (registered address),
Po Box 471, Waiuku, Waiuku, 2341 (postal address) among others.
Keece Electrical Services Nz Limited had been using Suite 3, 23 Creek Street, Drury, Drury as their physical address until 28 Jul 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 74 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Physical & service address used from 28 Jul 2022
Principal place of activity
Suite 3, 23 Creek Street, Drury, Drury, 2113 New Zealand
Previous addresses
Address #1: Suite 3, 23 Creek Street, Drury, Drury, 2113 New Zealand
Physical address used from 15 Aug 2019 to 28 Jul 2022
Address #2: Suite 3, 23 Creek Street, Drury, Drury, 2113 New Zealand
Registered address used from 15 Aug 2019 to 29 Aug 2019
Address #3: 121 Misa Road, Rd 2, Otaua, 2682 New Zealand
Physical & registered address used from 06 Aug 2019 to 15 Aug 2019
Address #4: 6 Queen Street, Waiuku, Waiuku, 2123 New Zealand
Registered address used from 26 Jun 2019 to 06 Aug 2019
Address #5: 121 Misa Road, Otaua, 2682 New Zealand
Physical address used from 26 Jun 2019 to 06 Aug 2019
Address #6: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 07 Jun 2019 to 26 Jun 2019
Address #7: Level 9, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jul 2018 to 07 Jun 2019
Address #8: Level 9 Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 28 Feb 2017 to 20 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Other (Other) | T&m Investments (vic) Pty Ltd |
Unit 10c, 5 Rose Street Hawthorn East, Victoria 3123 Australia |
28 Feb 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | K&t Investments (vic) Pty Ltd |
Unit 10c, 5 Rose Street Hawthorn East, Victoria 3123 Australia |
28 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morley, Simon George |
Rd 2 Waiuku 2682 New Zealand |
28 Feb 2017 - 21 Mar 2022 |
Individual | Morley, Simon George |
Rd 2 Waiuku 2682 New Zealand |
28 Feb 2017 - 21 Mar 2022 |
Individual | Robbie, Leon |
Pukekohe Pukekohe 2120 New Zealand |
07 Aug 2019 - 21 Mar 2022 |
Kabe Christian Collins - Director
Appointment date: 28 Feb 2017
ASIC Name: Keece Electrical Services Pty. Ltd.
Address: Hawthorn East, Victoria, 3123 Australia
Address: Richmond, Victoria, 3121 Australia
Address used since 28 Feb 2017
Address: Hawthorn East, Victoria, 3123 Australia
Tayfun Sumer - Director
Appointment date: 28 Feb 2017
ASIC Name: Keece Electrical Services Pty. Ltd.
Address: Richmond, Victoria, 3121 Australia
Address used since 07 Aug 2019
Address: Hawthorn East, Victoria, 3123 Australia
Address: Richmond, Victoria, 3121 Australia
Address used since 28 Feb 2017
Address: Hawthorn East, Victoria, 3123 Australia
Simon George Morley - Director (Inactive)
Appointment date: 28 Feb 2017
Termination date: 18 Mar 2022
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 28 Feb 2017
Leon Robbie - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 18 Mar 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jul 2019
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor
A One Switchboards Limited
Level 10, The Dorchester Build
Activ8 Electrical Limited
Level 2
Activ8 Group Limited
Level 2
Aws Trading Limited
Level 2
Powerall Electrical Limited
60-64 Upper Queen St
Rauland Nz Limited
Level 20, Pwc Tower