Shortcuts

Metataxis Nz Limited

Type: NZ Limited Company (Ltd)
9429040979977
NZBN
4799279
Company Number
Registered
Company Status
113211008
GST Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Flat 11, 77 Tory Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 09 Sep 2019

Metataxis Nz Limited, a registered company, was registered on 15 Jan 2014. 9429040979977 is the New Zealand Business Number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. The company has been managed by 7 directors: Judith Mary Vernau - an active director whose contract began on 15 Jan 2014,
Judi Mary Vernau - an active director whose contract began on 15 Jan 2014,
Elizabeth Mary Wilson - an active director whose contract began on 15 Jan 2014,
Elizabeth Mary Scott-Wilson - an active director whose contract began on 15 Jan 2014,
Michael John Upton - an active director whose contract began on 10 Jul 2018.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: Flat 11, 77 Tory Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Metataxis Nz Limited had been using Unit 7I Monument Apartments, 245 Wakefield Street, Te Aro, Wellington as their physical address up until 09 Sep 2019.
A total of 800 shares are issued to 4 shareholders (4 groups). The first group is comprised of 200 shares (25%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 200 shares (25%). Lastly the 3rd share allotment (200 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Unit 7i Monument Apartments, 245 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 01 Mar 2019 to 09 Sep 2019

Address: Unit 7i Monument Apartments, 245 Wakefield Street, Te Aro, Wellington, 6011 New Zealand

Registered address used from 03 Jul 2018 to 09 Sep 2019

Address: Flat 5b, 24 Market Place, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 09 Mar 2015 to 03 Jul 2018

Address: Flat 5b, 24 Market Place, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 09 Mar 2015 to 01 Mar 2019

Address: 23 Cheshire Place, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 15 Jan 2014 to 09 Mar 2015

Contact info
Financial Data

Basic Financial info

Total number of Shares: 800

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Vernau, Judi Mary Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Wilson, Elizabeth Mary Rd 4
Rotorua
3074
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Upton, Michael John Northland
Wellington
6012
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Baxter, Nigel Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Vernau, Judith Mary Te Aro
Wellington
6011
New Zealand
Director Vernau, Judith Mary Te Aro
Wellington
6011
New Zealand
Director Scott-wilson, Elizabeth Mary Rotorua
3074
New Zealand
Director Scott-wilson, Elizabeth Mary Rotorua
3074
New Zealand
Individual Scott, Carol Anne Stoke
Nelson
7011
New Zealand
Director Carol Anne Scott Stoke
Nelson
7011
New Zealand
Directors

Judith Mary Vernau - Director

Appointment date: 15 Jan 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Aug 2019


Judi Mary Vernau - Director

Appointment date: 15 Jan 2014

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Aug 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 21 Feb 2019


Elizabeth Mary Wilson - Director

Appointment date: 15 Jan 2014

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 01 Sep 2022

Address: Rotorua, 3074 New Zealand

Address used since 10 Jul 2018


Elizabeth Mary Scott-wilson - Director

Appointment date: 15 Jan 2014

Address: Auckland, 1010 New Zealand

Address used since 30 Sep 2015

Address: Rotorua, 3074 New Zealand

Address used since 10 Jul 2018


Michael John Upton - Director

Appointment date: 10 Jul 2018

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 May 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Jul 2018


Nigel Paul Baxter - Director

Appointment date: 10 Jul 2018

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 30 Aug 2019

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 10 Jul 2018


Carol Anne Scott - Director (Inactive)

Appointment date: 15 Jan 2014

Termination date: 30 Sep 2015

Address: Stoke, Nelson, 7011 New Zealand

Address used since 15 Jan 2014

Nearby companies

Bizebu Limited
2a, 20 Market Place

Lamont International Limited
Flat 2a, 20 Market Place

Emotistick Limited
Flat 2a, 20 Market Place

Touriffik Limited
20 Market Place

Kerri Meuli Limited
Flat 1b, 28 Market Place

Licensed Asbestos Assessors Nz Limited
Flat 2a, 28 Market Place

Similar companies

Agn Team Limited
Flat 2b, 28 Market Place

Hartford Consulting Limited
Suite 203, 121 Customs Street

Indigo Software Limited
312-125 Custom Street West

Lamont International Limited
Apartment 4a, 20 Market Place

Optimal Consulting Group Limited
Suite 203, 121 Customs Street

Personaoptima Limited
Unit 2c, 11 Pakenham Street East