Shortcuts

Midway Carpets (taupo) Limited

Type: NZ Limited Company (Ltd)
9429038799044
NZBN
602861
Company Number
Registered
Company Status
Current address
106 Horomatangi Street
Taupo
Other (Address for Records) & records address (Address for Records) used since 23 Sep 2002
70 Totara Park
Totara Street
Taupo New Zealand
Physical & registered & service address used since 20 Nov 2007

Midway Carpets (Taupo) Limited was started on 09 Dec 1993 and issued an NZBN of 9429038799044. This registered LTD company has been supervised by 5 directors: Allan David Mcgrory - an active director whose contract started on 09 Dec 1993,
Robert Lawrence Mcavoy - an inactive director whose contract started on 09 Dec 1993 and was terminated on 20 Sep 1999,
Lawrence Ngan - an inactive director whose contract started on 01 Aug 1998 and was terminated on 20 Sep 1999,
Christopher Mark Conroy - an inactive director whose contract started on 01 Sep 1995 and was terminated on 27 Aug 1997,
Stephen Frank Cleverley - an inactive director whose contract started on 09 Dec 1993 and was terminated on 16 Jun 1994.
As stated in our information (updated on 25 Mar 2024), the company registered 1 address: 70 Totara Park, Totara Street, Taupo (category: physical, registered).
Up to 20 Nov 2007, Midway Carpets (Taupo) Limited had been using 155 Ruapehu Street, Taupo as their registered address.
A total of 20000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mcgrory, Allan David (an individual) located at Nukuhau, Taupo postcode 3330.
The 2nd group consists of 2 shareholders, holds 100% shares (exactly 19999 shares) and includes
Mcgrory, Allan David - located at Nukuhau, Taupo,
Mcgrory, Thomas James - located at Pyes Pa, Tauranga.

Addresses

Previous addresses

Address #1: 155 Ruapehu Street, Taupo

Registered & physical address used from 06 Dec 2002 to 20 Nov 2007

Address #2: 2 Jackson Street, Petone

Registered address used from 22 Oct 1999 to 06 Dec 2002

Address #3: 2 Jackson Street, Petone

Physical address used from 22 Oct 1999 to 22 Oct 1999

Address #4: 153 Ruapehu Street, Taupo

Physical address used from 22 Oct 1999 to 06 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcgrory, Allan David Nukuhau
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 19999
Individual Mcgrory, Allan David Nukuhau
Taupo
3330
New Zealand
Individual Mcgrory, Thomas James Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgrory, Judith A Taupo
Directors

Allan David Mcgrory - Director

Appointment date: 09 Dec 1993

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 30 Nov 2021

Address: Rangatira Park, Taupo, 3330 New Zealand

Address used since 29 Sep 2016


Robert Lawrence Mcavoy - Director (Inactive)

Appointment date: 09 Dec 1993

Termination date: 20 Sep 1999

Address: York Bay,

Address used since 09 Dec 1993


Lawrence Ngan - Director (Inactive)

Appointment date: 01 Aug 1998

Termination date: 20 Sep 1999

Address: Whitby,

Address used since 01 Aug 1998


Christopher Mark Conroy - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 27 Aug 1997

Address: Lower Hutt,

Address used since 01 Sep 1995


Stephen Frank Cleverley - Director (Inactive)

Appointment date: 09 Dec 1993

Termination date: 16 Jun 1994

Address: Waikanae,

Address used since 09 Dec 1993

Nearby companies

Avis Taupo (2011) Limited
61 Spa Road

Ninetyblack Limited
1st Floor, Horomatangi Street

Medical Buildings (taupo) Limited
1st Floor

Gl Merchants Limited
126 Ruapehu Street

Kinloch Golf Club 2010 Incorporated
The Offices Of Le Pine And Co Solicitors

M & P Stent Investments Limited
27 Gascoigne Street