Keytone Enterprises (Nz) Company Limited (issued a New Zealand Business Number of 9429031148023) was incorporated on 07 Apr 2011. 2 addresses are in use by the company: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: registered, physical). 9A Sir Gil Simpson Drive, Burnside, Christchurch had been their physical address, up until 30 Jul 2020. 4299378 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 4299378 shares (100% of shares), namely:
Keytone Holdings Limited (an entity) located at Rolleston, Rolleston postcode 7614. "Health food wholesaling" (business classification F360925) is the category the ABS issued to Keytone Enterprises (Nz) Company Limited. The Businesscheck information was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 30 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Leslie Victor Marsh
Rolleston, Rolleston, 7614
Address used since 24 Aug 2023 |
Director | 24 Aug 2023 - current |
Jourdan Ken Thompson
Sydney Nsw, 2000
Address used since 03 Oct 2019 |
Director | 03 Oct 2019 - 24 Aug 2023 |
Daniel Rotman
Mordialloc, Victoria, 3195
Address used since 03 Oct 2019
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 03 Oct 2019 - 06 Dec 2022 |
Peter Graeme Hobman
Leamington, Cambridge, 3432
Address used since 06 Sep 2018 |
Director | 06 Sep 2018 - 09 Mar 2020 |
James Gong
Sockburn, Christchurch, 8042
Address used since 26 Nov 2019
Burwood, Christchurch, 8083
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 18 Dec 2019 |
Vivienne Cheung
Burwood, Christchurch, 8083
Address used since 01 Mar 2017 |
Director | 01 Mar 2017 - 22 Sep 2017 |
Vivienne Cheung
Burwood, Christchurch, 8083
Address used since 16 Aug 2011 |
Director | 07 Apr 2011 - 01 Apr 2015 |
Previous address | Type | Period |
---|---|---|
9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Physical & registered | 24 May 2019 - 30 Jul 2020 |
Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 11 Jul 2013 - 24 May 2019 |
7 Paragon Place, Sockburn, Christchurch, 8042 | Physical & registered | 12 Mar 2013 - 11 Jul 2013 |
24 Bassett Street, Burwood, Christchurch, 8083 | Registered & physical | 24 Aug 2011 - 12 Mar 2013 |
278 Major Hornbrook Road, Mount Pleasant, Christchurch, 8081 | Registered & physical | 07 Apr 2011 - 24 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Keytone Holdings Limited Shareholder NZBN: 9429051569518 Entity (NZ Limited Company) |
Rolleston Rolleston 7614 |
14 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Fyers, Richard Individual |
Auckland 1010 |
03 Apr 2018 - 11 Jul 2018 |
Long Hill Capital Iv, Llc Other |
1450 Broadway, 36th Floor New York, Ny 10018 |
15 Mar 2018 - 11 Jul 2018 |
Halo Food Co Limited Company Number: ACN 621 970 652 Other |
70 Phillip Street Sydney Nsw 2000 |
11 Jul 2018 - 14 Sep 2023 |
Gong, James Individual |
Burwood Christchurch 8083 |
04 Jul 2014 - 11 Jul 2018 |
Cheung, Vivienne Individual |
Burwood Christchurch 8083 |
07 Apr 2011 - 11 Jul 2018 |
Gong, James Individual |
Burwood Christchurch 8083 |
04 Jul 2014 - 11 Jul 2018 |
Effective Date | 15 Aug 2022 |
Name | Halo Food Co Limited |
Type | Company |
Country of origin | AU |
Address |
Level 5 126 Phillip Street Sydney NSW |
Hrc Services Limited Unit 6 |
|
Lucas & Jamie Limited 9/41 Sir William Pickering Drive |
|
Hawksbury Community Living Trust Unit 2 |
|
Hawksbury Property Trust Incorporated Unit 2 |
|
Cotton Holdings Limited 35 Sir William Pickering Drive |
|
Valueme Limited Unit 4, 35 Sir William Pickering Drive |
Green Bay Harvest (nz) Limited 24 Woodhurst Drive |
Best Health Products Limited 118 Hayton Road |
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
Endeavour Consumer Health Limited 108 Wrights Road |
Potager Limited 138 St Albans St |
Bio-whenua Herbals Limited 115 Sherborne Street |