Method Limited was registered on 12 Feb 2014 and issued an NZBN of 9429041076965. This registered LTD company has been run by 5 directors: Steven Charles Korner - an active director whose contract began on 12 Feb 2014,
India Jane Spencer Young Korner - an active director whose contract began on 12 Feb 2014,
Matthew James Harrison - an active director whose contract began on 20 Mar 2024,
Andrew Lawrence Dalziel - an inactive director whose contract began on 11 Apr 2022 and was terminated on 20 Mar 2024,
James Daniel Mcgee - an inactive director whose contract began on 11 Apr 2022 and was terminated on 18 Oct 2023.
According to BizDb's information (updated on 22 Apr 2024), the company filed 1 address: Floor 4, 78 Victoria Street, Wellington Central, Wellington, 6011 (category: postal, office).
Until 12 Feb 2020, Method Limited had been using 24 Blair Street, Te Aro, Wellington as their registered address.
A total of 14006896 shares are issued to 6 groups (10 shareholders in total). As far as the first group is concerned, 4000000 shares are held by 3 entities, namely:
Bradford, Rosemary Ann (an individual) located at Oriental Bay, Wellington postcode 6011,
Bradford, Maxwell Robert (an individual) located at Oriental Bay, Wellington postcode 6011,
Young, James Anthony (an individual) located at Oriental Bay, Wellington postcode 6011.
Then there is a group that consists of 3 shareholders, holds 56.97 per cent shares (exactly 7980000 shares) and includes
Bradford, Rosemary Ann - located at Oriental Bay, Wellington,
Korner, Steven Charles - located at Hataitai, Wellington,
Korner, India Jane Spencer Young - located at Hataitai, Wellington.
The next share allocation (668965 shares, 4.78%) belongs to 1 entity, namely:
H6 Limited, located at Wellington Central, Wellington (an entity). Method Limited has been categorised as "Garbage bin mfg - plastic" (ANZSIC C191930).
Principal place of activity
Floor 4, 78 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 24 Blair Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 01 Dec 2017 to 12 Feb 2020
Address #2: 24 Blair Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 10 Nov 2017 to 12 Feb 2020
Address #3: 115 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 18 Jul 2016 to 01 Dec 2017
Address #4: 115 Tory Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 29 Sep 2015 to 10 Nov 2017
Address #5: 55 College Street, Masterton, Masterton, 5810 New Zealand
Registered address used from 12 Feb 2014 to 18 Jul 2016
Address #6: 55 College Street, Masterton, Masterton, 5810 New Zealand
Physical address used from 12 Feb 2014 to 29 Sep 2015
Basic Financial info
Total number of Shares: 14006896
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000000 | |||
Individual | Bradford, Rosemary Ann |
Oriental Bay Wellington 6011 New Zealand |
16 Nov 2022 - |
Individual | Bradford, Maxwell Robert |
Oriental Bay Wellington 6011 New Zealand |
16 Nov 2022 - |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
16 Nov 2022 - |
Shares Allocation #2 Number of Shares: 7980000 | |||
Individual | Bradford, Rosemary Ann |
Oriental Bay Wellington 6011 New Zealand |
16 Nov 2022 - |
Individual | Korner, Steven Charles |
Hataitai Wellington 6021 New Zealand |
16 Nov 2022 - |
Individual | Korner, India Jane Spencer Young |
Hataitai Wellington 6021 New Zealand |
16 Nov 2022 - |
Shares Allocation #3 Number of Shares: 668965 | |||
Entity (NZ Limited Company) | H6 Limited Shareholder NZBN: 9429048627030 |
Wellington Central Wellington 6011 New Zealand |
12 Apr 2022 - |
Shares Allocation #4 Number of Shares: 1337931 | |||
Other (Other) | Method Recycling Limited Partnership |
Stanley Point Auckland 0624 New Zealand |
16 Nov 2022 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Korner, India Jane Spencer Young |
Hataitai Wellington 6021 New Zealand |
16 Nov 2022 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Director | Korner, Steven Charles |
Hataitai Wellington 6021 New Zealand |
12 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradford, Maxwell Robert |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Bradford, Rosemary Ann |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Director | Korner, India Jane Spencer Young |
Hataitai Wellington 6021 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Bradford, Rosemary Ann |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Bradford, Rosemary Ann |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Bradford, Rosemary Ann |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Other | Method Recycling Limited Partnership Company Number: 50100230 |
Stanley Point Auckland 0624 New Zealand |
12 Apr 2022 - 16 Nov 2022 |
Individual | Bradford, Rosemary Ann |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Bradford, Rosemary Ann |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Other | Method Recycling Limited Partnership Company Number: 50100230 |
Stanley Point Auckland 0624 New Zealand |
12 Apr 2022 - 16 Nov 2022 |
Individual | Bradford, Maxwell Robert |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Bradford, Maxwell Robert |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Director | Korner, India Jane Spencer Young |
Hataitai Wellington 6021 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Director | Korner, India Jane Spencer Young |
Hataitai Wellington 6021 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Director | Korner, India Jane Spencer Young |
Hataitai Wellington 6021 New Zealand |
12 Feb 2014 - 16 Nov 2022 |
Steven Charles Korner - Director
Appointment date: 12 Feb 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 18 May 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Dec 2015
India Jane Spencer Young Korner - Director
Appointment date: 12 Feb 2014
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 18 May 2021
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Dec 2015
Matthew James Harrison - Director
Appointment date: 20 Mar 2024
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2024
Andrew Lawrence Dalziel - Director (Inactive)
Appointment date: 11 Apr 2022
Termination date: 20 Mar 2024
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 11 Apr 2022
James Daniel Mcgee - Director (Inactive)
Appointment date: 11 Apr 2022
Termination date: 18 Oct 2023
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 11 Apr 2022
Moxie Communications Limited
24 Blair Street
Virtual Expos Nz Limited
Level 1
Shrew Enterprises Limited
24 Blair St
Family Lawyers Limited
24 Blair Street
Thompson Bros Holdings Limited
20 Blair Str
Allen Blair Properties Limited
20 Blair Street
Heaven Nz Limited
19 Clyde Street
Vertec Limited
39 Thackeray Street