General information

Key Rental Management 2014 Limited

Type: NZ Limited Company (Ltd)
9429041546697
New Zealand Business Number
5540865
Company Number
Removed
Company Status
No ABN Number
Australian Business Number
115762802
GST Number
L671160 - Rental Of Residential Property
Industry classification codes with description

Key Rental Management 2014 Limited (NZBN 9429041546697) was launched on 19 Dec 2014. 8 addresess are currently in use by the company: Suite 2, 5 Bouverie Street, Petone, Lower Hutt, 5012 (type: registered, physical). 5 Viscount Grove, Kelson, Lower Hutt had been their physical address, up to 15 Sep 2021. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 11 shares (11% of shares), namely:
Eising, Linda Joy (an individual) located at Wainuiomata, Lower Hutt postcode 5014. When considering the second group, a total of 1 shareholder holds 39% of all shares (39 shares); it includes
Purnell, Martyn Jonathan (an individual) - located at Kelson, Lower Hutt. The third group of shareholders, share allocation (9 shares, 9%) belongs to 1 entity, namely:
Eising, Gerard Mark, located at Wainuiomata, Lower Hutt (an individual). "Rental of residential property" (business classification L671160) is the category the ABS issued to Key Rental Management 2014 Limited. Our database was last updated on 29 Sep 2023.

Current address Type Used since
5 Viscount Grove, Kelson, Lower Hutt, 5010 Other (Address For Share Register) & records & shareregister (Address For Share Register) 21 Apr 2017
5 Viscount Grove, Kelson, Lower Hutt, 5010 Postal & delivery 05 Sep 2019
2/5 Bouverie Street, Petone, Lower Hutt, 5012 Office 07 Sep 2021
Suite 2, 5 Bouverie Street, Petone, Lower Hutt, 5012 Registered & physical & service 15 Sep 2021
Contact info
64 21 799411
Phone (Phone)
sheree@keyrentalmanagement.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
sheree@keyrentalmanagement.co.nz
Email
www.keyrentalmanagement.co.nz
Website
Directors
Name and Address Role Period
Sheree Kaye Purnell
Kelson, Lower Hutt, 5010
Address used since 01 Sep 2017
Director 07 May 2015 - current
Sheree Kaye Eising
Kelson, Lower Hutt, 5010
Address used since 01 Sep 2017
Director 07 May 2015 - current
Martyn Jonathan Purnell
Kelson, Lower Hutt, 5010
Address used since 19 Dec 2014
Director 19 Dec 2014 - 01 Sep 2017
Addresses
Other active addresses
Type Used since
Suite 2, 5 Bouverie Street, Petone, Lower Hutt, 5012 Registered & physical & service 15 Sep 2021
Principal place of activity
2/5 Bouverie Street , Petone , Lower Hutt , 5012
Previous address Type Period
5 Viscount Grove, Kelson, Lower Hutt, 5010 Physical & registered 02 May 2017 - 15 Sep 2021
12 Invercargill Drive, Kelson, Lower Hutt, 5010 Registered & physical 19 Dec 2014 - 02 May 2017
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
16 Nov 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 11
Shareholder Name Address Period
Eising, Linda Joy
Individual
Wainuiomata
Lower Hutt
5014
15 Apr 2020 - current
Shares Allocation #2 Number of Shares: 39
Shareholder Name Address Period
Purnell, Martyn Jonathan
Individual
Kelson
Lower Hutt
5010
19 Dec 2014 - current
Shares Allocation #3 Number of Shares: 9
Shareholder Name Address Period
Eising, Gerard Mark
Individual
Wainuiomata
Lower Hutt
5014
15 Apr 2020 - current
Shares Allocation #4 Number of Shares: 41
Shareholder Name Address Period
Eising, Sheree Kaye
Director
Kelson
Lower Hutt
5010
30 Jun 2015 - current
Location
Companies nearby
Visual Creations Unlimited Limited
10 Viscount Grove
Omega Discipleship Ministries
27 Bedford Grove
T A Productions Limited
8 Euclid Grove
Natural Wool Products Limited
42 Sunshine Crescent
Jj Print Limited
10 Euclid Grove
Karmoochi Limited
11 Bedford Grove
Similar companies
Akira Limited
44 Sunshine Crescent
Tuppence Enterprises Limited
12 Lone Tree Grove
Rosetta Holdings Limited
12 Lone Tree Grove
Lone Tree Limited
12 Lone Tree Grove
Fashion Guide Limited
15 Taieri Crescent
Wuthering Heights Limited
3 Carter Street