Methven Asset Management Limited, a registered company, was registered on 10 May 1994. 9429038621093 is the NZBN it was issued. This company has been managed by 3 directors: Cherie Dawn Methven - an active director whose contract began on 10 May 1994,
Patrick Bede Methven - an active director whose contract began on 10 May 1994,
Thomas Scott Thomson - an active director whose contract began on 20 May 2015.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (registered address),
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (physical address),
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (service address),
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, 375 Main South Road, Christchurch, 8011 (other address) among others.
Methven Asset Management Limited had been using 7 Campana Lane, St Albans, Christchurch as their registered address until 18 Aug 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 New Zealand
Registered address used from 18 Aug 2022
Previous addresses
Address #1: 7 Campana Lane, St Albans, Christchurch, 8052 New Zealand
Registered address used from 13 Jul 2021 to 18 Aug 2022
Address #2: 25 Garreg Road, Fendalton, Christchurch, 8052 New Zealand
Registered address used from 03 Aug 2012 to 13 Jul 2021
Address #3: Level 3, Clock Tower Building 1, 375 Main South Road, Christchurch, 8042 New Zealand
Physical address used from 08 Aug 2011 to 15 Aug 2022
Address #4: 38 Gleneagles Tce, Christchurch New Zealand
Registered address used from 30 Jul 2005 to 03 Aug 2012
Address #5: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch New Zealand
Physical address used from 07 Aug 2001 to 08 Aug 2011
Address #6: Level 7, Amuri Courts, 293 Durham Street, Christchurch
Physical address used from 07 Aug 2001 to 07 Aug 2001
Address #7: 66 Condell Avenue, Christchurch
Registered address used from 02 Aug 2000 to 30 Jul 2005
Address #8: Level 5, 287 Durham Street, Christchurch
Physical address used from 08 Aug 1997 to 07 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Methven, Patrick Bede |
St Albans Christchurch 8052 New Zealand |
10 May 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Methven, Cherie Dawn |
St Albans Christchurch 8052 New Zealand |
10 May 1994 - |
Cherie Dawn Methven - Director
Appointment date: 10 May 1994
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Jul 2011
Patrick Bede Methven - Director
Appointment date: 10 May 1994
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Jul 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Jul 2011
Thomas Scott Thomson - Director
Appointment date: 20 May 2015
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 20 May 2015
Ceres Professional Trustee Company Limited
15 Garreg Road
Usufruct Limited
15 Garreg Road
Stillwater Productions Limited
32b Bryndwr Road
Ftc Electronics Limited
32 Garreg Road
Msg Properties Limited
32 Garreg Road
Westminster Developments Limited
8 Plynlimon Road