Keith Andrews Trucks Limited, a registered company, was launched on 19 Dec 1991. 9429039031716 is the number it was issued. "Truck wholesaling" (ANZSIC F350230) is how the company is classified. The company has been supervised by 7 directors: Mark Andrew Jordan - an active director whose contract began on 01 Apr 2023,
Gordon Trevor Osbaldiston - an inactive director whose contract began on 12 Jul 2016 and was terminated on 02 Mar 2024,
Aaron Wayne Smith - an inactive director whose contract began on 20 Aug 2020 and was terminated on 28 Aug 2023,
Kurtis Mark Andrews - an inactive director whose contract began on 22 Mar 2019 and was terminated on 01 Sep 2020,
Keith Ronald Andrews - an inactive director whose contract began on 19 Dec 1991 and was terminated on 22 Nov 2019.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: P O Box 11001, Te Mai, P O Box 11001, Whangarei, 0143 (type: postal, office).
Keith Andrews Trucks Limited had been using Rewarewa Road, Whangarei as their physical address until 13 Jul 2020.
A single entity controls all company shares (exactly 2291689 shares) - Keith Andrews Holdings Limited - located at 0143, Whangarei.
Principal place of activity
50 Rewa Rewa Road, Raumanga, Whangarei, 0110 New Zealand
Previous addresses
Address #1: Rewarewa Road, Whangarei New Zealand
Physical address used from 01 Jul 1997 to 13 Jul 2020
Address #2: Rewarewa Road, Whangarei New Zealand
Registered address used from 24 Dec 1991 to 13 Jul 2020
Basic Financial info
Total number of Shares: 2291689
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2291689 | |||
Entity (NZ Limited Company) | Keith Andrews Holdings Limited Shareholder NZBN: 9429042067238 |
Whangarei 0110 New Zealand |
14 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Andrews, Vicki Anne |
Parua Bay New Zealand |
19 Dec 1991 - 14 Jul 2016 |
Individual | Hayward, Ian Irving |
Kamo Whangarei New Zealand |
19 Dec 1991 - 14 Jul 2016 |
Individual | Andrews, Keith Ronald |
One Tree Point 0118 New Zealand |
19 Dec 1991 - 14 Jul 2016 |
Individual | Andrews, Vicki Ann |
One Tree Point 0118 New Zealand |
19 Dec 1991 - 14 Jul 2016 |
Ultimate Holding Company
Mark Andrew Jordan - Director
Appointment date: 01 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2023
Gordon Trevor Osbaldiston - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 02 Mar 2024
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 12 Jul 2016
Aaron Wayne Smith - Director (Inactive)
Appointment date: 20 Aug 2020
Termination date: 28 Aug 2023
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 31 May 2023
Address: Castor Bay, North Shore, 0620 New Zealand
Address used since 23 Apr 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 20 Aug 2020
Kurtis Mark Andrews - Director (Inactive)
Appointment date: 22 Mar 2019
Termination date: 01 Sep 2020
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 22 Mar 2019
Keith Ronald Andrews - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 22 Nov 2019
Address: One Tree Point, 0118 New Zealand
Address used since 24 Jul 2015
Kurtis Mark Andrews - Director (Inactive)
Appointment date: 28 Apr 2014
Termination date: 12 Jul 2016
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 28 Apr 2014
Vicki Ann Andrews - Director (Inactive)
Appointment date: 19 Dec 1991
Termination date: 28 Apr 2014
Address: Parua Bay,
Address used since 19 Dec 1991
Guyco Timber Limited
Rewarewa Road
Onan Celadon Limited
Rewarewa Road
Kat Te Rapa Limited
50 Rewarewa Road
Paneltech Construction Limited
19b Rewarewa Road
Acpm Limited
19b Rewarewa Road
United Civil Construction Limited
19b Rewarewa Road
All Transport Solutions Limited
24 South End Avenue
Chain Trucking Limited
Level 1
Northlands Truck Centre Limited
15 Union East Street
Ryan Truck Sales Limited
374 Hibiscus Coast Highway
Shelby Holdings Limited
280 Great South Road
Treo Motors Limited
Level 3, 139 Carlton Gore Road