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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
The Martin James Foundation Other (Other) |
15 Nov 2023 - current |
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 |
Effective Date | 20 Dec 2020 |
Name | Key Assets Holding Limited |
Type | Company |
Ultimate Holding Company Number | 12747688 |
Country of origin | GB |
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 |