Modeco Nz Limited, a registered company, was incorporated on 29 Sep 2008. 9429032556551 is the NZ business number it was issued. "Prefabricated building mfg nec" (business classification C149130) is how the company is classified. The company has been run by 7 directors: Martin Phillip Verry - an active director whose contract started on 22 Apr 2009,
Jason Craig Cordes - an active director whose contract started on 18 Jun 2014,
Paul James Laing - an inactive director whose contract started on 28 May 2009 and was terminated on 18 Jun 2014,
Mark John Rawson - an inactive director whose contract started on 29 Sep 2008 and was terminated on 07 Jan 2011,
Ralph Leslie Shale - an inactive director whose contract started on 29 Sep 2008 and was terminated on 01 Jul 2010.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Investment House, Waipa State Mill Road, Whakarewarewa, Rotorua, 3073 (type: registered, service).
Modeco Nz Limited had been using 53 Ingram Road, Rd 2, Hamilton as their registered address up to 11 Jul 2018.
Former names for this company, as we managed to find at BizDb, included: from 29 Sep 2008 to 19 Jun 2014 they were called Aerospace Developments Limited.
A total of 250000 shares are issued to 2 shareholders (2 groups). The first group consists of 100000 shares (40 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50000 shares (20 per cent).
Principal place of activity
53 Ingram Road, Rd 2, Hamilton, 3282 New Zealand
Previous addresses
Address #1: 53 Ingram Road, Rd 2, Hamilton, 3282 New Zealand
Registered & physical address used from 09 Sep 2015 to 11 Jul 2018
Address #2: Red Stag Investments, Investment House, Waipa State Mill Road, Rotorua, 3040 New Zealand
Registered & physical address used from 11 Sep 2013 to 09 Sep 2015
Address #3: Eros House, Waipa State Mill Road, Rotorua, 3040 New Zealand
Physical & registered address used from 09 Aug 2010 to 11 Sep 2013
Address #4: Unit 7, 17 Airpark Drive, Airport Oaks, Mangere, Auckland New Zealand
Registered address used from 14 Sep 2009 to 09 Aug 2010
Address #5: Eros House, Waipa State Mill Road, Rotorua
Registered address used from 29 Sep 2008 to 14 Sep 2009
Address #6: Eros House, Waipa State Mill Road, Rotorua New Zealand
Physical address used from 29 Sep 2008 to 09 Aug 2010
Basic Financial info
Total number of Shares: 250000
Annual return filing month: July
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Red Stag Investments Limited Shareholder NZBN: 9429034633250 |
Whakarewarewa Rotorua 3073 New Zealand |
29 Sep 2008 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Red Stag Investments Limited Shareholder NZBN: 9429034633250 |
Whakarewarewa Rotorua 3073 New Zealand |
29 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ocean Trust Investments Limited Shareholder NZBN: 9429032969467 Company Number: 2077891 |
29 Sep 2008 - 05 Jul 2010 | |
Entity | Ocean Trust Investments Limited Shareholder NZBN: 9429032969467 Company Number: 2077891 |
29 Sep 2008 - 05 Jul 2010 |
Ultimate Holding Company
Martin Phillip Verry - Director
Appointment date: 22 Apr 2009
Address: Riverhead, Auckland, 0793 New Zealand
Address used since 13 Oct 2014
Jason Craig Cordes - Director
Appointment date: 18 Jun 2014
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 18 Jun 2014
Paul James Laing - Director (Inactive)
Appointment date: 28 May 2009
Termination date: 18 Jun 2014
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 07 Sep 2009
Mark John Rawson - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 07 Jan 2011
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 07 Sep 2009
Ralph Leslie Shale - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 01 Jul 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 07 Sep 2009
Robert Lancelot Sheppard - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 01 Jul 2010
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 07 Sep 2009
Phillip Arthur Verry - Director (Inactive)
Appointment date: 29 Sep 2008
Termination date: 30 May 2009
Address: Rotorua,
Address used since 29 Sep 2008
Red Stag Wood Solutions Limited
53 Ingram Road
Ec Hotel Limited
53 Ingram Road
Leo&michelle Transport Limited
9 Ingram Rd
Clearwater Quays Apartments Limited
53 Ingram Road
Red Stag Investments Limited
53 Ingram Road
Cote Charme De La Mer Limited
53 Ingram Road
Abacus Aotearoa Limited
434c Onion Road
Bl & Cfm Weir Holdings Limited
26a Te Aroha Street
Keystone Holdings Limited
26a Te Aroha Street
Klevertech Solutions Nz Limited
77a Brookfield Street
Roommate Cabins Nz Limited
53-61 Whitaker Street
Waikato Wide Holdings Limited
456 Pencarrow Road