Keyco Houses Limited (NZBN 9429046195111) was incorporated on 03 Jul 2017. 5 addresess are currently in use by the company: 530 Clova Bay Road, Marlborough Sounds, 7282 (type: registered, physical). 100 Alfred Street, Blenheim had been their physical address, up to 01 Jan 2021. Keyco Houses Limited used other names, namely: Tekinvest Nz Limited from 16 Jun 2017 to 23 Nov 2020. 5000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 550 shares (11% of shares). Moving on to the 3rd group of shareholders, share allocation (1650 shares, 33%) belongs to 1 entity, namely:
01-09-345141 - Nemeshegy Investments Kft (an other). "Financial asset investing" (business classification K624010) is the category the ABS issued to Keyco Houses Limited. The Businesscheck information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 530 Clova Bay Road, Marlborough Sounds, 7282 | Postal & office & delivery | 19 Nov 2020 |
| 530 Clova Bay Road, Marlborough Sounds, 7282 | Registered & physical & service | 01 Jan 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Karoly Radzik
Marlborough Sounds, 7282
Address used since 19 Nov 2020
Springlands, Blenheim, 7201
Address used since 04 Oct 2017 |
Director | 03 Jul 2017 - current |
|
Agnes Gizella Takacs
Marlborough Sounds, 7282
Address used since 02 Nov 2024
Marlborough Sounds, Picton, 7282
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
|
Balazs Jozsef Engedi
Blenheim, Blenheim, 7201
Address used since 03 Jul 2017 |
Director | 03 Jul 2017 - 19 Nov 2020 |
| 530 Clova Bay Road , Marlborough Sounds , 7282 |
| Previous address | Type | Period |
|---|---|---|
| 100 Alfred Street, Blenheim, 7201 | Physical & registered | 24 Oct 2017 - 01 Jan 2021 |
| 78 Mclauchlan Street, Springlands, Blenheim, 7201 | Physical & registered | 12 Oct 2017 - 24 Oct 2017 |
| 100 Alfred Street, Blenheim, 7201 | Registered & physical | 03 Jul 2017 - 12 Oct 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Eperjesi, Richard Individual |
17 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincze, Erika Individual |
17 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
01-09-345141 - Nemeshegy Investments Kft Other (Other) |
17 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Takacs, Agnes Gizella Director |
Marlborough Sounds Picton 7282 |
17 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Radzik, Karoly Director |
Marlborough Sounds 7282 |
19 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hu-nz Trading House Limited Shareholder NZBN: 9429046079275 Company Number: 6268275 Entity |
03 Jul 2017 - 19 Nov 2020 | |
|
Tekinvest Holding Kft Other |
03 Jul 2017 - 19 Nov 2020 | |
|
Hu-nz Trading House Limited Shareholder NZBN: 9429046079275 Company Number: 6268275 Entity |
Springlands Blenheim 7201 |
03 Jul 2017 - 19 Nov 2020 |
|
Engedi, Balazs Jozsef Individual |
Blenheim Blenheim 7201 |
03 Jul 2017 - 19 Nov 2020 |
![]() |
Yl Constructions Limited 182a High Street |
![]() |
Smith Family Evangelism Trust 184 High Street |
![]() |
New Horizon Projects Limited 164 High Street |
![]() |
Liquid Solutions 2006 Limited 185 High Street |
![]() |
I S (marl) Limited 185 High Street |
![]() |
Keep Growing Charitable Trust 25a Nelson Street |
|
Mm Health Limited Level 2, Youell House |
|
Hfe Limited Level 1 |
|
Bilygi Limited 69 Scott Street |
|
Meal Innovations Limited 30a Weld Street |
|
Pmnz Marina Holdings Limited 14 Auckland Street |
|
Breaker Beach Limited 39 Wastney Terrace |