Hotkeys Limited, a registered company, was launched on 28 May 2003. 9429035973744 is the business number it was issued. The company has been supervised by 2 directors: Peter Francis Knight - an active director whose contract started on 28 May 2003,
Siew Kee Knight - an active director whose contract started on 28 May 2003.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical).
Hotkeys Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their registered address until 28 Oct 2010.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Registered & physical address used from 04 Nov 2009 to 28 Oct 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 30 Sep 2008 to 30 Sep 2008
Address: 15 Edsel Street, Henderson, Auckland
Physical & registered address used from 28 May 2003 to 30 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Knight, Peter Francis |
Point Chevalier Auckland 1022 New Zealand |
28 May 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Knight, Siew Kee |
Point Chevalier Auckland 1022 New Zealand |
28 May 2003 - |
Peter Francis Knight - Director
Appointment date: 28 May 2003
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Dec 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 19 Oct 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 20 Jul 2018
Siew Kee Knight - Director
Appointment date: 28 May 2003
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Dec 2019
Address: Epsom, Auckland, 1051 New Zealand
Address used since 19 Oct 2010
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 20 Jul 2018
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street