General information

Key Assets NZ Limited

Type: NZ Limited Company (Ltd)
9429033154381
New Zealand Business Number
1982228
Company Number
Registered
Company Status

Key Assets Nz Limited (issued an NZ business number of 9429033154381) was incorporated on 18 Sep 2007. 2 addresses are in use by the company: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: physical, service). Level 1, 5 William Laurie Place, Albany, Auckland had been their registered address, up until 23 Apr 2021. 3 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 3 shares (100 per cent of shares). The Businesscheck database was updated on 03 Apr 2024.

Current address Type Used since
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 Physical & service & registered 23 Apr 2021
Directors
Name and Address Role Period
Daniel C. Director 28 Jan 2022 - current
Craig Stainton Lawn
Myrtle Bank, South Australia, 5064
Address used since 01 Jan 1970
Cheltenham, New South Wales, 2119
Address used since 22 Aug 2022
Director 22 Aug 2022 - current
Calum S. Director 30 Nov 2022 - current
Andrew Stephen Hakena
Hillcrest, Hamilton, 3216
Address used since 06 Sep 2023
Director 06 Sep 2023 - current
Wayne Richard Ferguson
Glendowie, Auckland, 1071
Address used since 05 Mar 2013
Director 05 Mar 2013 - 22 Aug 2022
Carol Anne Campbell
St Heliers, Auckland, 1071
Address used since 08 May 2012
Director 08 May 2012 - 30 Jun 2022
Peter M. Director 16 Jul 2020 - 31 Dec 2020
Stephen J. Director 26 Apr 2017 - 31 Jul 2020
Robert Paul Ryan
Moorooka, Queensland, 4105
Address used since 10 May 2018
Holland Park, Queensland, 4121
Address used since 26 Apr 2017
Adelaide, South Australia, 5000
Address used since 01 Jan 1970
Myrtle Bank, South Australia, 5064
Address used since 01 Jan 1970
Director 26 Apr 2017 - 27 Mar 2020
Estella A. Director 18 Sep 2007 - 01 Jun 2017
Judith Angela Simpson
Howick, Manukau, 1021
Address used since 18 Aug 2015
Director 26 Mar 2010 - 23 May 2017
Rachel V. Director 05 Mar 2013 - 03 May 2013
Karyn Jane Wells
Ormeau, Queensland, 4208
Address used since 08 May 2012
Director 08 May 2012 - 10 Oct 2012
Gary C. Director 08 May 2012 - 08 Oct 2012
Leon Fulcher
44 Shorwell Street, Sandringham, Auckland,
Address used since 18 Sep 2007
Director 18 Sep 2007 - 31 Aug 2012
Martin James Stuart Cockburn
Feckenhem, Redditch, Worcestershire, England B96 6qa,
Address used since 18 Sep 2007
Director 18 Sep 2007 - 08 May 2012
David Andrew Vicary
Seaview Downs, Adelaide, South Australia, 5049
Address used since 23 Aug 2010
Director 18 Jun 2009 - 01 Jul 2011
John Rabarts
Glendowie, Auckland, New Zealand,
Address used since 15 Feb 2008
Director 18 Sep 2007 - 28 Apr 2008
Addresses
Previous address Type Period
Level 1, 5 William Laurie Place, Albany, Auckland, 0632 Registered & physical 07 Aug 2020 - 23 Apr 2021
Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 18 Feb 2020 - 07 Aug 2020
Level 13, 34 Shortland Street, Auckland, 1010 Registered & physical 19 Mar 2008 - 18 Feb 2020
C/ Minter Ellison Rudd Watts, Lumley Centre, 88 Shortland Street, Auckland Registered & physical 18 Sep 2007 - 19 Mar 2008
Financial Data
Financial info
3
Total number of Shares
August
Annual return filing month
December
Financial report filing month
17 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 3
Shareholder Name Address Period
The Martin James Foundation
Other (Other)
15 Nov 2023 - current

Historic shareholders

Shareholder Name Address Period
Key Assets Holding Limited
Company Number: 12747688
Other
21 Dec 2020 - 15 Nov 2023
Key Assets Group Limited
Company Number: 11631711
Other
21 Dec 2020 - 21 Dec 2020
Key Assets The Children's Services Provider Limited
Other
23 Jan 2009 - 21 Dec 2020
Rees, Janet
Individual
Feckenham, Redditch
Worcestershire, England B96 6qa
18 Sep 2007 - 27 Jun 2010
Abraham, Estella Emily
Individual
Peebles
Edinburgh, Scotland Eh45 8na
18 Sep 2007 - 27 Jun 2010
Cockburn, Martin James Stuart
Individual
Feckenham, Redditch
Worcestershire, England B96 6qa
18 Sep 2007 - 27 Jun 2010

Ultimate Holding Company
Effective Date 20 Dec 2020
Name Key Assets Holding Limited
Type Company
Ultimate Holding Company Number 12747688
Country of origin GB
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street