Shortcuts

Metcom Realty Limited

Type: NZ Limited Company (Ltd)
9429034454596
NZBN
1721005
Company Number
Registered
Company Status
Current address
Suite 1, 28 Heather Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Jan 2022
Level 1, 7 Owens Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 15 Nov 2023

Metcom Realty Limited, a registered company, was launched on 02 Nov 2005. 9429034454596 is the business number it was issued. The company has been managed by 3 directors: Nathan Geoffrey Male - an active director whose contract began on 02 Nov 2005,
Martin Paul Hudson - an active director whose contract began on 01 Apr 2009,
Jarred Patrick Dons - an active director whose contract began on 29 May 2023.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 7 Owens Road, Epsom, Auckland, 1023 (category: registered, service).
Metcom Realty Limited had been using 97 Great South Road, Epsom, Auckland as their registered address up until 11 Jan 2022.
A total of 300 shares are issued to 10 shareholders (6 groups). The first group includes 99 shares (33%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.33%). Lastly there is the 3rd share allocation (100 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 97 Great South Road, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 22 Sep 2021 to 11 Jan 2022

Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 16 Nov 2020 to 22 Sep 2021

Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 30 Nov 2015 to 22 Sep 2021

Address #4: 3 Russell Street, Stanley Bay, Auckland New Zealand

Physical address used from 24 Jul 2007 to 16 Nov 2020

Address #5: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 02 Nov 2005 to 30 Nov 2015

Address #6: 12 Shoal Bay Road, Devonport, Auckland

Physical address used from 02 Nov 2005 to 24 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Dons, Jarred Patrick Sandringham
Auckland
1025
New Zealand
Individual Dons, Megan Ellise Sandringham
Auckland
1025
New Zealand
Individual Dons, Russell Andrew Sandringham
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Dons, Jarred Patrick Sandringham
Auckland
1025
New Zealand
Shares Allocation #3 Number of Shares: 100
Director Hudson, Martin Paul Narrow Neck
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 98
Individual Spray, Robert Richard Stanley Bay
Auckland

New Zealand
Individual Male, Michelle Stanley Bay
Auckland

New Zealand
Individual Male, Nathan Geoffrey Stanley Bay
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Male, Nathan Geoffrey Stanley Bay
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Male, Michelle Stanley Bay
Auckland

New Zealand
Directors

Nathan Geoffrey Male - Director

Appointment date: 02 Nov 2005

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 13 Nov 2009


Martin Paul Hudson - Director

Appointment date: 01 Apr 2009

Address: Narrow Neck, Auckland, 0624 New Zealand

Address used since 07 Nov 2023

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 21 Nov 2022

Address: Devonport, Auckland, 0654 New Zealand

Address used since 01 Apr 2009


Jarred Patrick Dons - Director

Appointment date: 29 May 2023

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 29 May 2023

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road