My Refund Limited was launched on 07 Feb 2008 and issued a business number of 9429032928457. This registered LTD company has been managed by 2 directors: Steven Cavell Brooks - an active director whose contract started on 07 Feb 2008,
Hadley Michael Hargadon - an inactive director whose contract started on 07 Feb 2008 and was terminated on 18 Dec 2009.
According to BizDb's information (updated on 07 Apr 2024), the company uses 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, service).
Until 30 Jul 2018, My Refund Limited had been using 62 Orbell Street, Sydenham, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Brooks, Steven Cavell (an individual) located at Halswell, Christchurch postcode 8025. My Refund Limited has been classified as "Tax agent" (ANZSIC M693250).
Principal place of activity
127 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address: 62 Orbell Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 15 Jul 2016 to 30 Jul 2018
Address: 61 Shakespeare Road, Waltham, Christchurch, 8023 New Zealand
Registered & physical address used from 09 Jul 2014 to 15 Jul 2016
Address: 58 Fitzgerald Ave, Christchurch, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Jul 2013 to 09 Jul 2014
Address: 68 Falsgrave Street, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Sep 2011 to 12 Jul 2013
Address: Level 2/127 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Nov 2010 to 19 Sep 2011
Address: Level 2 /127 Armagh Street, Cbd, Christchurch, 8024 New Zealand
Physical & registered address used from 20 Oct 2010 to 23 Nov 2010
Address: 22/8 Lowther Street, Sockburn, Christchurch New Zealand
Physical & registered address used from 07 Feb 2008 to 20 Oct 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Brooks, Steven Cavell |
Halswell Christchurch 8025 New Zealand |
07 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hargadon, Hadley Michael |
City Christchurch |
07 Feb 2008 - 27 Jun 2010 |
Steven Cavell Brooks - Director
Appointment date: 07 Feb 2008
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Jul 2016
Hadley Michael Hargadon - Director (Inactive)
Appointment date: 07 Feb 2008
Termination date: 18 Dec 2009
Address: City, Christchurch, New Zealand
Address used since 07 Feb 2008
New Zealand Centre For Marine Studies
127 Armagh Street
W. H. Travis Trust
C/o Ashton Wheelans & Hegan Limited
5th International Conference On Diabetes And Indigenous Peoples
2nd Floor, 127 Armagh Street
King Edward Charitable Trust
C/o Ashton Wheelans & Co
Exercise As Medicine Nz
C/o Ashton, Wheelans & Hegan
Business Reports Limited
108 Carlyle Street
Crowhen & Associates Limited
Level 4, Insignis House
My Tax Limited
Level 2, Building One
Project Agencies Limited
4-466 Madras Streer
Woohoo.co.nz Limited
95 Montreal Street
Xebra Accounting Limited
Unit 6, 75 Peterborough Street