Shortcuts

Keyways Energy Services Limited

Type: NZ Limited Company (Ltd)
9429031362443
NZBN
3149866
Company Number
Registered
Company Status
L663120
Industry classification code
Construction Machinery Leasing
Industry classification description
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 25 Jun 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Dec 2023

Keyways Energy Services Limited was started on 01 Oct 2010 and issued an NZBN of 9429031362443. This registered LTD company has been run by 2 directors: William Stan Woodford - an active director whose contract began on 01 Oct 2010,
Malcolm David Clemence - an active director whose contract began on 01 Oct 2010.
As stated in our information (updated on 18 Mar 2024), the company registered 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (category: registered, service).
Up until 25 Jun 2019, Keyways Energy Services Limited had been using 72 Trafalgar Street, Nelson, Nelson as their physical address.
BizDb identified old names used by the company: from 28 Sep 2010 to 17 Jun 2011 they were called Keyways Limited.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 500 shares are held by 2 entities, namely:
Woodford, William Stan (a director) located at Richmond, Nelson postcode 7020,
Woodford, Mary Patricia (an individual) located at Richmond, Nelson postcode 7020.
Another group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Clemence, Malcolm David - located at Woodend, Kaiapoi,
Clemence, Kathleen Michele - located at Woodend, Kaiapoi. Keyways Energy Services Limited was categorised as "Construction machinery leasing" (ANZSIC L663120).

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 03 Jun 2015 to 25 Jun 2019

Address #2: Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical address used from 20 Jun 2014 to 03 Jun 2015

Address #3: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 20 Jun 2014 to 25 Jun 2019

Address #4: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 23 Jun 2011 to 20 Jun 2014

Address #5: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered address used from 01 Oct 2010 to 23 Jun 2011

Address #6: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical address used from 01 Oct 2010 to 20 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Woodford, William Stan Richmond
Nelson
7020
New Zealand
Individual Woodford, Mary Patricia Richmond
Nelson
7020
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Clemence, Malcolm David Woodend
Kaiapoi
7691
New Zealand
Individual Clemence, Kathleen Michele Woodend
Kaiapoi
7691
New Zealand
Directors

William Stan Woodford - Director

Appointment date: 01 Oct 2010

Address: Richmond, Nelson, 7020 New Zealand

Address used since 01 Oct 2010


Malcolm David Clemence - Director

Appointment date: 01 Oct 2010

Address: Woodend, Kaiapoi, 7691 New Zealand

Address used since 25 May 2015

Nearby companies

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street

Port Hardy Farms Limited
72 Trafalgar Street

Octagon (terrace Management) Limited
72 Trafalgar Street

Similar companies

Abacus Scaffolding Company Limited
215 The Parade

Cb Machinery Tasman Limited
6 Brooks View Heights

Kcl Leasing Limited
214 Main Road

My Hire Company Limited
197 Aniseed Valley Road

Tdf Solutions Limited
Unit 101, 36 Ellis Street

Tidy Group Holdings Limited
Level 2, 182 Vivian Street