Megavision Limited, a registered company, was started on 08 Feb 1988. 9429039490964 is the business number it was issued. "Recycling of other non-metal waste and scrap - collecting, sorting, dealing, wholesaling" (ANZSIC D292230) is how the company is categorised. The company has been supervised by 4 directors: Richard Leicester Moore - an active director whose contract started on 08 Feb 1988,
Danna M Finlayson-Smith - an active director whose contract started on 09 Oct 1997,
Richard Leicester Moore - an inactive director whose contract started on 16 Apr 1991 and was terminated on 09 Oct 1997,
Leicester Fargher Moore - an inactive director whose contract started on 16 Apr 1991 and was terminated on 09 Oct 1997.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: 275 Waiohine Gorge Road, Rd 1, Carterton, 5791 (types include: physical, registered).
Megavision Limited had been using Suite 2B1, First Floor, Kingswood Chambers, 2 Princes Street, Upper Hutt, Wellington as their physical address until 13 Sep 2013.
Previous aliases for the company, as we identified at BizDb, included: from 08 Feb 1988 to 14 May 1996 they were named Mega Film & Video Productions Limited..
A total of 10000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 2490 shares (24.9%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (0.1%). Finally there is the next share allotment (3750 shares 37.5%) made up of 1 entity.
Previous addresses
Address: Suite 2b1, First Floor, Kingswood Chambers, 2 Princes Street, Upper Hutt, Wellington New Zealand
Physical & registered address used from 10 Oct 1998 to 13 Sep 2013
Address: 191 Jackson Street, Petone
Registered address used from 10 Oct 1998 to 10 Oct 1998
Address: -
Physical address used from 10 Oct 1998 to 10 Oct 1998
Address: 222 Jackson Street, Petone
Registered address used from 06 Oct 1993 to 10 Oct 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2490 | |||
Individual | Moore, Leicester Fargher |
Coopers Creek Oxford, Canterbury |
08 Feb 1988 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Clark, David |
Blenheim |
08 Feb 1988 - |
Shares Allocation #3 Number of Shares: 3750 | |||
Individual | Finlayson-smith, Donna Marie |
Carterton |
08 Feb 1988 - |
Shares Allocation #4 Number of Shares: 3750 | |||
Individual | Moore, Richard Leicester |
Carterton |
08 Feb 1988 - |
Richard Leicester Moore - Director
Appointment date: 08 Feb 1988
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 28 Oct 2009
Danna M Finlayson-smith - Director
Appointment date: 09 Oct 1997
Address: Rd 1, Carterton, 5791 New Zealand
Address used since 28 Oct 2009
Richard Leicester Moore - Director (Inactive)
Appointment date: 16 Apr 1991
Termination date: 09 Oct 1997
Address: Palmerston North,
Address used since 16 Apr 1991
Leicester Fargher Moore - Director (Inactive)
Appointment date: 16 Apr 1991
Termination date: 09 Oct 1997
Address: Coopers Creeek, Oxford, Canterbury,
Address used since 16 Apr 1991
Palojoch Limited
145 Waiohine Gorge Road
Kongcrete Limited
5 Deptford Lane
Mariri Metal Recyclers Limited
Level 1, 6 Church Street
Motueka Recycle Depot Limited
222 High Street
Recycling For Charity Limited
Unit 1, 1 King Charles Drive
Rusty Nail Timber Recyclers Limited
90 Taonui Street
Seaview Recycle And Transfer Station Limited
2 South Street