Keig Bros Plasterers Limited (New Zealand Business Number 9429035010029) was incorporated on 17 Jan 2005. 2 addresses are currently in use by the company: 144 Tancred Street, Ashburton, 7700 (type: physical, registered). C/-Brophy Knight Limited, Chartered Accountants, 144 Tancred Street, Ashburton 7700 had been their registered address, up until 31 Mar 2011. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 83 shares (83% of shares), namely:
Keig, Aaron Francis (a director) located at Rd 7, Ashburton postcode 7777. When considering the second group, a total of 2 shareholders hold 17% of all shares (17 shares); it includes
Bk Trustees (2009) Limited (an entity) - located at Ashburton,
Keig, Aaron Francis (a director) - located at Rd 7, Ashburton. Our database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 144 Tancred Street, Ashburton, 7700 | Physical & registered & service | 31 Mar 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Aaron Francis Keig
Rd 7, Ashburton, 7777
Address used since 23 Mar 2016 |
Director | 17 Jan 2005 - current |
|
John Bernard Keig
Allenton, Ashburton, 7700
Address used since 02 Dec 2019
Allenton, Ashburton, 7700
Address used since 20 Nov 2009 |
Director | 17 Jan 2005 - 09 Sep 2022 |
| Previous address | Type | Period |
|---|---|---|
| C/-brophy Knight Limited, Chartered Accountants, 144 Tancred Street, Ashburton 7700 | Registered & physical | 02 Nov 2009 - 31 Mar 2011 |
| Mcdonnell Richardson & Co, Windsor House, 254 Havelock Street, Ashburton | Registered & physical | 17 Jan 2005 - 02 Nov 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keig, Aaron Francis Director |
Rd 7 Ashburton 7777 |
22 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bk Trustees (2009) Limited Shareholder NZBN: 9429032395068 Entity (NZ Limited Company) |
Ashburton 7700 |
22 Mar 2011 - current |
|
Keig, Aaron Francis Director |
Rd 7 Ashburton 7777 |
22 Mar 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Keig, Stephanie Lorriane Individual |
Allenton Ashburton 7700 |
25 Feb 2020 - 02 Mar 2023 |
|
Keig, John Bernard Individual |
Allenton Ashburton 7700 |
17 Jan 2005 - 16 Dec 2022 |
|
Keig, Stephanie Lorriane Individual |
Allenton Ashburton 7700 |
25 Feb 2020 - 02 Mar 2023 |
|
Keig, Stephanie Lorriane Individual |
Allenton Ashburton 7700 |
25 Feb 2020 - 02 Mar 2023 |
|
Keig, Stephanie Lorriane Individual |
Allenton Ashburton 7700 |
25 Feb 2020 - 02 Mar 2023 |
|
Keig, Aaron Francis Individual |
Ashburton |
17 Jan 2005 - 22 Mar 2011 |
|
Keig, John Bernard Individual |
Allenton Ashburton 7700 |
17 Jan 2005 - 16 Dec 2022 |
|
Keig, John Bernard Individual |
Allenton Ashburton 7700 |
17 Jan 2005 - 16 Dec 2022 |
|
Keig, John Bernard Individual |
Allenton Ashburton 7700 |
17 Jan 2005 - 16 Dec 2022 |
|
Caley, Stephanie Lorraine Individual |
Allenton Ashburton 7700 |
22 Mar 2011 - 25 Feb 2020 |
|
Caley, Stephanie Lorraine Individual |
Allenton Ashburton 7700 |
22 Mar 2011 - 25 Feb 2020 |
|
Caley, Stephanie Lorraine Individual |
Allenton Ashburton 7700 |
22 Mar 2011 - 25 Feb 2020 |
![]() |
Pjc Birchs Road Limited 144 Tancred Street |
![]() |
Sustainable Prospects Limited 144 Tancred Street |
![]() |
East Street Pharmacy 2013 Limited 144 Tancred Street |
![]() |
Balshando Farming Limited 144 Tancred Street |
![]() |
B K Trustees (2013) Limited 144 Tancred Street |
![]() |
B H Hospital Limited 144 Tancred Street |