Key Office Support Limited was registered on 07 Dec 2012 and issued an NZ business identifier of 9429030412019. The registered LTD company has been supervised by 4 directors: Michael Francis Gainsford - an active director whose contract started on 07 Dec 2012,
Lynley Janice Gainsford - an active director whose contract started on 07 Dec 2012,
Namico Leslie - an inactive director whose contract started on 07 Dec 2012 and was terminated on 01 May 2017,
Regan Dale Leslie - an inactive director whose contract started on 07 Dec 2012 and was terminated on 01 May 2017.
As stated in BizDb's data (last updated on 25 Feb 2024), the company filed 1 address: Lvl 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Up to 02 Nov 2021, Key Office Support Limited had been using Lvl 2, Building One, 181 High Street, Christchurch as their registered address.
BizDb identified old names used by the company: from 06 Dec 2012 to 10 May 2017 they were named Gold Standard Properties Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Gainsford, Lynley Janice (an individual) located at St Albans, Christchurch postcode 8014.
Then there is a group that consists of 2 shareholders, holds 75% shares (exactly 75 shares) and includes
Walker Davey Trustee Services (2008) Limited - located at 181 High Street, Christchurch,
Gainsford, Lynley Janice - located at St Albans, Christchurch. Key Office Support Limited was classified as "Investment - commercial property" (business classification L671230).
Previous addresses
Address: Lvl 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 19 May 2017 to 02 Nov 2021
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 07 Dec 2012 to 19 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Gainsford, Lynley Janice |
St Albans Christchurch 8014 New Zealand |
29 Sep 2016 - |
Shares Allocation #2 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Walker Davey Trustee Services (2008) Limited Shareholder NZBN: 9429032945911 |
181 High Street Christchurch 8144 New Zealand |
07 Dec 2012 - |
Individual | Gainsford, Lynley Janice |
St Albans Christchurch 8014 New Zealand |
29 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Leslie, Regan Dale |
Saint Johns Hill Wanganui 4501 New Zealand |
07 Dec 2012 - 11 May 2017 |
Individual | Leslie, Namico |
Saint Johns Hill Wanganui 4501 New Zealand |
07 Dec 2012 - 11 May 2017 |
Director | Gainsford, Lynley Jancie |
Saint Albans Christchurch 8014 New Zealand |
07 Dec 2012 - 29 Sep 2016 |
Director | Namico Leslie |
Saint Johns Hill Wanganui 4501 New Zealand |
07 Dec 2012 - 11 May 2017 |
Director | Regan Dale Leslie |
Saint Johns Hill Wanganui 4501 New Zealand |
07 Dec 2012 - 11 May 2017 |
Michael Francis Gainsford - Director
Appointment date: 07 Dec 2012
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 07 Dec 2012
Lynley Janice Gainsford - Director
Appointment date: 07 Dec 2012
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 07 Dec 2012
Namico Leslie - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 01 May 2017
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 07 Dec 2012
Regan Dale Leslie - Director (Inactive)
Appointment date: 07 Dec 2012
Termination date: 01 May 2017
Address: Saint Johns Hill, Wanganui, 4501 New Zealand
Address used since 07 Dec 2012
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
880 Main North Road Limited
92 Russley Road
Duam Properties Limited
92 Russley Road
Flair Property Investment Company Limited
92 Russley Road
Fulbright Limited
92 Russley Road
Montreal 248 Limited
92 Russley Road
Parchment Property Limited
92 Russley Road