Keyting Investments Limited, a registered company, was registered on 31 May 2001. 9429036887545 is the business number it was issued. "Forest planting" (ANZSIC A051040) is how the company is classified. The company has been run by 3 directors: Neil David Keating - an active director whose contract started on 31 May 2001,
Ralph Austin Arnold - an active director whose contract started on 15 Jun 2005,
Ian Milne Key - an inactive director whose contract started on 31 May 2001 and was terminated on 01 Apr 2005.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: Po Box 304, Kerikeri, Kerikeri, 0245 (type: postal, office).
Keyting Investments Limited had been using Law West Law Office, 1St Floor, Aa Centre, 49 Powderham Street, New Plymouth as their registered address up to 09 Nov 2018.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 42 shares (42 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent). Lastly there is the next share allotment (8 shares 8 per cent) made up of 1 entity.
Principal place of activity
108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: Law West Law Office, 1st Floor, Aa Centre, 49 Powderham Street, New Plymouth New Zealand
Registered address used from 16 Sep 2009 to 09 Nov 2018
Address #2: Law West Law Office, 1st Floor, Aa Centre, 49 Powderham Street, New Plymouth New Zealand
Physical address used from 01 Aug 2005 to 09 Nov 2018
Address #3: 289 Mawhitiwhiti Rd, Hawera, Taranaki
Physical address used from 19 Jan 2005 to 01 Aug 2005
Address #4: Level 3a Krukziener House, 17 Albert Street, Auckland
Registered address used from 29 Jul 2003 to 16 Sep 2009
Address #5: Level 3a Krukziener House, 17 Albert Street, Auckland
Physical address used from 29 Jul 2003 to 19 Jan 2005
Address #6: Law West, Law Office, 1st Floor, A A, Centre, 49 Powderham Str, New Plymouth
Registered & physical address used from 31 May 2001 to 29 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42 | |||
Individual | Arnold, Ralph Austin |
Rd 1 Whangamata 3691 New Zealand |
28 Jul 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Keating, Neil David |
Kerikeri Kerikeri 0230 New Zealand |
31 May 2001 - |
Shares Allocation #3 Number of Shares: 8 | |||
Individual | Merkle, Martina Gerda |
Rd 2 Kaiwaka 0573 New Zealand |
31 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Key, Ian Milne |
Normanby |
31 May 2001 - 28 Jul 2005 |
Neil David Keating - Director
Appointment date: 31 May 2001
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 16 Oct 2019
Address: Horeke, 0475 New Zealand
Address used since 01 Jul 2015
Ralph Austin Arnold - Director
Appointment date: 15 Jun 2005
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 13 Jul 2020
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 28 Oct 2009
Ian Milne Key - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 01 Apr 2005
Address: Normanby,
Address used since 31 May 2001
Bbf Limited
Level 3, 109-113 Powderham Street
Pjm Welding Limited
Law West Law Office
Ararata Holdings Limited
Level 3, 109-113 Powderham Street
Hoani Holdings Limited
C/-10a Beach Street
Peter & Christine Nicholas Trustees Limited
Level 3, 109-113 Powderham Street
Faull Trustee Limited
Level 3, 109-113 Powderham Street
Bothamley Contracting Limited
106 Horomatangi Street
Duet Holdings Limited
23 Calvert Rd
Finer Enterprises Limited
149 Rosebanks Drive
Hammersley Farm Forestry Limited
163a Mangorei Road
Harvest Enterprises Limited
Iles & Campbell
Lot Onehalf Limited
69 Te Rangitautahanga Road