Keyrouz Holdings Limited, a registered company, was launched on 21 Sep 1989. 9429039304629 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Richard Drummond Fraser - an active director whose contract began on 21 Oct 1991,
Kevin Vincent Jackson - an active director whose contract began on 26 Jun 1994,
Alan Bevin Mckay - an active director whose contract began on 26 Jun 1994,
David Garth Stark - an active director whose contract began on 17 Oct 2017,
Alastair David Stark - an inactive director whose contract began on 26 Jun 1994 and was terminated on 09 Aug 2019.
Updated on 29 Apr 2024, BizDb's database contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (types include: registered, physical).
Keyrouz Holdings Limited had been using Mead Stark, 29 The Mall, Cromwelll 9310 as their registered address until 21 Oct 2013.
A total of 1000 shares are allotted to 11 shareholders (7 groups). The first group is comprised of 139 shares (13.9%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 210 shares (21%). Lastly the 3rd share allocation (114 shares 11.4%) made up of 2 entities.
Previous addresses
Address: Mead Stark, 29 The Mall, Cromwelll 9310 New Zealand
Registered address used from 22 Oct 2008 to 21 Oct 2013
Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Physical address used from 22 Oct 2008 to 21 Oct 2013
Address: 29 The Mall, Cromwell
Registered address used from 22 May 2006 to 22 Oct 2008
Address: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell
Physical address used from 15 Oct 1997 to 22 Oct 2008
Address: C/- Checketts Mckay, 35 The Mall, Cromwell
Physical address used from 15 Oct 1997 to 15 Oct 1997
Address: C/o Checketts Mckay, 35 The Mall, Cromwell
Registered address used from 27 Jun 1997 to 22 May 2006
Address: -
Physical address used from 20 Feb 1992 to 15 Oct 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 139 | |||
Individual | Dow, Juliet Elizabeth |
Maori Hill Dunedin 9010 New Zealand |
02 Nov 2023 - |
Individual | Sneddon, Kay |
Maori Hill Dunedin 9010 New Zealand |
02 Nov 2023 - |
Individual | Sneddon, Geoffrey Ian Munro |
Maori Hill Dunedin 9010 New Zealand |
02 Nov 2023 - |
Shares Allocation #2 Number of Shares: 210 | |||
Individual | Fraser, Robyn Mary |
Lake Hayes Queenstown 9304 New Zealand |
02 Nov 2023 - |
Director | Fraser, Richard Drummond |
Queenstown Country Club Queenstown 9304 New Zealand |
02 Nov 2023 - |
Shares Allocation #3 Number of Shares: 114 | |||
Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
06 Jul 2011 - |
Individual | Stark, Lynne Margaret |
Remuera Auckland 1050 New Zealand |
06 Jul 2011 - |
Shares Allocation #4 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Stark On Park Limited Shareholder NZBN: 9429035369882 |
Cromwell Cromwell 9310 New Zealand |
02 Nov 2023 - |
Shares Allocation #5 Number of Shares: 117 | |||
Entity (NZ Limited Company) | Boulton Paper Company Limited Shareholder NZBN: 9429040289298 |
Rd 2 Cromwell 9384 New Zealand |
26 Nov 2020 - |
Shares Allocation #6 Number of Shares: 124 | |||
Individual | Mckay, Lesley |
Rd 2 Cromwell 9384 New Zealand |
16 Oct 2017 - |
Shares Allocation #7 Number of Shares: 276 | |||
Individual | Jackson, Kevin Vincent |
R D 2 Cromwell 9384 New Zealand |
21 Sep 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | T/a Stagepost R D And |
Queenstown |
21 Sep 1989 - 02 Nov 2023 |
Individual | Hobson, Elizabeth Mary |
Hokowhitu Palmerston North 4410 New Zealand |
06 Jul 2011 - 09 Apr 2019 |
Individual | Stark, Christopher John |
Timaru 7910 New Zealand |
21 Sep 1989 - 09 Apr 2019 |
Individual | Stark, Christopher John |
Maori Hill Timaru 7910 New Zealand |
21 Sep 1989 - 09 Apr 2019 |
Individual | Stark, Christopher John |
Timaru 7910 New Zealand |
21 Sep 1989 - 09 Apr 2019 |
Individual | Fraser, R M |
Queenstown |
21 Sep 1989 - 02 Nov 2023 |
Individual | Fraser, R M |
Queenstown |
21 Sep 1989 - 02 Nov 2023 |
Other | Munro Sneddon Trust |
Dunedin |
21 Sep 1989 - 02 Nov 2023 |
Individual | Stark, Susan Margaret |
Rd 2 Cromwell 9384 New Zealand |
31 Jan 2014 - 26 Nov 2020 |
Individual | Stark, Susan Margaret |
Rd 2 Cromwell 9384 New Zealand |
31 Jan 2014 - 26 Nov 2020 |
Individual | Stark, Alastair David |
R D 2 Cromwell 9384 New Zealand |
21 Sep 1989 - 09 Apr 2019 |
Individual | Stark, Alastair David |
R D 2 Cromwell 9384 New Zealand |
04 Dec 2003 - 26 Nov 2020 |
Individual | Stark, Millicent |
Olive Tree Village Palmerston North New Zealand |
04 Dec 2003 - 06 Jul 2011 |
Individual | Stark, Alastair David |
R D 2 Cromwell 9384 New Zealand |
04 Dec 2003 - 26 Nov 2020 |
Individual | Stark, Christopher John |
Timaru 7910 New Zealand |
21 Sep 1989 - 09 Apr 2019 |
Individual | Stark, Susan Margaret |
Rd 2 Cromwell 9384 New Zealand |
31 Jan 2014 - 26 Nov 2020 |
Individual | Stark, Alastair David |
R D 2 Cromwell 9384 New Zealand |
04 Dec 2003 - 26 Nov 2020 |
Individual | Stark, Alastair David |
R D 2 Cromwell 9384 New Zealand |
04 Dec 2003 - 26 Nov 2020 |
Individual | Mckay, Leslie |
Rd 2 Cromwell 9384 New Zealand |
21 Sep 1989 - 16 Oct 2017 |
Individual | Stark, Christopher John |
Timaru 7910 New Zealand |
21 Sep 1989 - 09 Apr 2019 |
Individual | Stark, Christopher John |
Timaru 7910 New Zealand |
21 Sep 1989 - 09 Apr 2019 |
Richard Drummond Fraser - Director
Appointment date: 21 Oct 1991
Address: Queenstown Country Club, Queenstown, 9304 New Zealand
Address used since 02 Aug 2021
Address: Queenstown, 4110 New Zealand
Address used since 01 Oct 2015
Kevin Vincent Jackson - Director
Appointment date: 26 Jun 1994
Address: R D 2, Cromwell, 9384 New Zealand
Address used since 01 Oct 2015
Alan Bevin Mckay - Director
Appointment date: 26 Jun 1994
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 01 Oct 2015
David Garth Stark - Director
Appointment date: 17 Oct 2017
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 17 Oct 2017
Alastair David Stark - Director (Inactive)
Appointment date: 26 Jun 1994
Termination date: 09 Aug 2019
Address: R D 2, Cromwell, 9384 New Zealand
Address used since 01 Oct 2015
Robyn Mary Fraser - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 26 Jun 1994
Address: Queenstown,
Address used since 21 Oct 1991
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall