Keystone Holdings Limited, a registered company, was started on 29 Jul 2003. 9429035854760 is the NZ business number it was issued. "Prefabricated building mfg nec" (business classification C149130) is how the company has been classified. The company has been managed by 3 directors: Tracy Leigh Clement - an active director whose contract started on 29 Jul 2003,
Tracey Leigh Clement - an active director whose contract started on 29 Jul 2003,
Kenneth Thomas Clement - an active director whose contract started on 29 Jul 2003.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 41 Longcot Drive, Rolleston, Rolleston, 7615 (category: registered, physical).
Keystone Holdings Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their physical address up until 24 Apr 2019.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allocation (98 shares 98 per cent) made up of 2 entities.
Principal place of activity
41 Longcot Drive, Rolleston, Rolleston, 7615 New Zealand
Previous addresses
Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 05 Sep 2018 to 24 Apr 2019
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 17 Jul 2018 to 05 Sep 2018
Address: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand
Physical & registered address used from 08 Oct 2012 to 17 Jul 2018
Address: Matley Financial Services Ltd, 758a Horotiu Road, Rd 8, Hamilton 3288 New Zealand
Registered & physical address used from 09 Jul 2009 to 08 Oct 2012
Address: Matley Financial Services Ltd, 296b Vaile Road, Rd 4, Hamilton
Registered & physical address used from 12 Feb 2008 to 09 Jul 2009
Address: C/-business Management Services, 46 Church Rd, Te Rapa, Hamilton
Physical & registered address used from 30 Jan 2007 to 12 Feb 2008
Address: 26a Te Aroha Street, Hamilton
Registered & physical address used from 29 Jul 2003 to 30 Jan 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Clement, Kenneth Thomas |
Rolleston Rolleston 7615 New Zealand |
29 Jul 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clement, Tracey Leigh |
Rolleston Rolleston 7615 New Zealand |
29 Jul 2003 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Clement, Tracey Leigh |
Rolleston Rolleston 7615 New Zealand |
29 Jul 2003 - |
Individual | Clement, Kenneth Thomas |
Rolleston Rolleston 7615 New Zealand |
29 Jul 2003 - |
Tracy Leigh Clement - Director
Appointment date: 29 Jul 2003
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 07 May 2019
Tracey Leigh Clement - Director
Appointment date: 29 Jul 2003
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 07 May 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 24 Apr 2013
Kenneth Thomas Clement - Director
Appointment date: 29 Jul 2003
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 07 May 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 24 Apr 2013
Silver Fox Engineering Limited
Flat 1, 4a Mill Lane
South Waikato Community Animal Trust
4a Mill Lane
Community Support Association
25b Abbotsford Street
Sneha Bali Limited
Flat 2, 1171 Victoria Street
Fanfeiya International Limited
174 Ulster Street
Mtm Geo Limited
1150 Victoria Street
Abacus Aotearoa Limited
434c Onion Road
Bl & Cfm Weir Holdings Limited
26a Te Aroha Street
Klevertech Solutions Nz Limited
77a Brookfield Street
Modeco Nz Limited
53 Ingram Road
R & R Builders (2019) Limited
53-61 Whitaker Street
Waikato Wide Holdings Limited
456 Pencarrow Road