Key Cars Limited (issued a business number of 9429040156446) was started on 16 Jul 1980. 7 addresess are currently in use by the company: 100 Rata Street, Inglewood, Inglewood, 4330 (type: delivery, postal). C/- Dobson Auto Centre, West Quay, Waitara had been their registered address, until 12 Mar 2004. Key Cars Limited used more aliases, namely: Key Cars Limited from 26 Sep 1996 to 23 Jan 2002, Princes Holdings Limited (16 Jul 1980 to 26 Sep 1996). 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10000 shares (100% of shares), namely:
Williams, Bruce Roy (an individual) located at Inglewood, Inglewood postcode 4330. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the category the Australian Bureau of Statistics issued to Key Cars Limited. The Businesscheck information was updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 100-102 Rata Street, Inglewood | Registered & physical & service | 12 Mar 2004 |
| 100-102 Rata Street, Inglewood, 4330 | Other (Address for Records) & records (Address for Records) | 02 Oct 2015 |
| 100-102 Rata Street, Inglewood, 4330 | Office | 02 Jul 2019 |
| 100 Rata Street, Inglewood, Inglewood, 4330 | Delivery & postal | 02 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce Roy Williams
Inglewood, Inglewood, 4330
Address used since 13 Nov 2015 |
Director | 01 Apr 2003 - current |
|
Renee Gina Williams
Inglewood,
Address used since 29 Jan 2005 |
Director | 01 Apr 2003 - 01 May 2008 |
|
Janice Merilyn Dobson
New Plymouth,
Address used since 16 Mar 1990 |
Director | 16 Mar 1990 - 01 Apr 2003 |
|
Jeffrey Neil Dobson
New Plymouth,
Address used since 16 Mar 1990 |
Director | 16 Mar 1990 - 01 Apr 2003 |
| Type | Used since | |
|---|---|---|
| 100 Rata Street, Inglewood, Inglewood, 4330 | Delivery & postal | 02 Jul 2021 |
| 100-102 Rata Street , Inglewood , 4330 |
| Previous address | Type | Period |
|---|---|---|
| C/- Dobson Auto Centre, West Quay, Waitara | Registered | 14 Aug 2000 - 12 Mar 2004 |
| C/- Dobson Auto Centre, West Quay, Waitara | Physical | 14 Aug 2000 - 14 Aug 2000 |
| 63 Devon St West, New Plymouth | Physical | 14 Aug 2000 - 12 Mar 2004 |
| C/- Peter Jones, 63 Devon Streeet West, New Plymouth | Registered | 02 Dec 1996 - 14 Aug 2000 |
| 36 Seymour Street, Waitara | Registered | 19 Nov 1994 - 02 Dec 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, Bruce Roy Individual |
Inglewood Inglewood 4330 |
22 Jul 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dobson, Janice Marilyn Individual |
New Plymouth |
16 Jul 1980 - 22 Jul 2004 |
|
Williams, Renee Gina Individual |
Inglewood |
22 Jul 2004 - 22 Jul 2004 |
|
Williams, Renee Gina Individual |
Inglewood |
22 Jul 2004 - 22 Jul 2004 |
|
Williams, Renee Gina Individual |
Inglewood |
22 Jul 2004 - 22 Jul 2004 |
|
Dobson, Jeffrey Neil Individual |
New Plymouth |
16 Jul 1980 - 22 Jul 2004 |
![]() |
Combined Motors (1991) Limited 100-102 Rata Street |
![]() |
Peakland Enterprises Limited 26 Cutfield Street |
![]() |
Rellea Trustee Limited 92 Rata Street |
![]() |
Taranaki Volunteer Coastguard Service Incorporated 92 Rata Street |
![]() |
Gabby's Starlit Hope Charitable Trust Board C/o Govett Quilliam Lawyers |
![]() |
Inglewood Community Mini Putt Charitable Trust 92 Rata Street |
|
Fastlane Holdings Limited 11 Nobs Line |
|
Merit Rv Holdings Limited 369 Devon Street |
|
Citi Auto Traders Limited 129 Wills Road |
|
Taranaki Super Motors Limited 146 |
|
Ruapehu Motor Group Limited 16 Tawhiti Road |
|
Wanganui Motors (1963) Limited 82 Ridgway Street |