Meth Test Canterbury Limited, a registered company, was incorporated on 07 Apr 2016. 9429042251477 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Bruce Wesley Houghton - an active director whose contract began on 07 Apr 2016,
Diana Rongo-Mate-O-Taku-Ariki Houghton - an active director whose contract began on 07 Apr 2016,
Maya Jane Keaney - an inactive director whose contract began on 07 Apr 2016 and was terminated on 06 Nov 2018,
Mark James Keaney - an inactive director whose contract began on 07 Apr 2016 and was terminated on 06 Nov 2018,
Mark Howard Vincent - an inactive director whose contract began on 07 Apr 2016 and was terminated on 19 Sep 2017.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Meth Test Canterbury Limited had been using 12 Bethlehem Road, Bethlehem, Tauranga as their registered address up until 04 Feb 2020.
More names for the company, as we managed to find at BizDb, included: from 07 Apr 2016 to 17 Mar 2020 they were called Meth Test Nationwide Nz Limited, from 21 Mar 2016 to 07 Apr 2016 they were called Meth Testing Nationwide Nz Limited.
A total of 80 shares are allotted to 2 shareholders (2 groups). The first group includes 40 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 40 shares (50%).
Previous address
Address: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 07 Apr 2016 to 04 Feb 2020
Basic Financial info
Total number of Shares: 80
Annual return filing month: May
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Houghton, Bruce Wesley |
Rangiora Rangiora 7400 New Zealand |
07 Apr 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Houghton, Diana Rongo-mate-o-taku-ariki |
Rangiora Rangiora 7400 New Zealand |
07 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vincent, Janet Maree |
Strowan Christchurch 8052 New Zealand |
07 Apr 2016 - 20 Sep 2017 |
Entity | Mdk Trustees Limited Shareholder NZBN: 9429041274101 Company Number: 5292261 |
07 Apr 2016 - 14 Jun 2018 | |
Entity | Mjk Trustees Limited Shareholder NZBN: 9429046790156 Company Number: 6847475 |
13 Jun 2018 - 09 Nov 2018 | |
Entity | Mdk Trustees Limited Shareholder NZBN: 9429041274101 Company Number: 5292261 |
07 Apr 2016 - 14 Jun 2018 | |
Individual | O'halloran, Maria Patricia |
Prebbleton Prebbleton 7604 New Zealand |
07 Apr 2016 - 20 Sep 2017 |
Individual | Keaney, Maya Jane |
Bethlehem Tauranga 3110 New Zealand |
07 Apr 2016 - 14 Jun 2018 |
Individual | O'halloran, Paul James |
Prebbleton Prebbleton 7604 New Zealand |
07 Apr 2016 - 20 Sep 2017 |
Individual | Vincent, Mark Howard |
Strowan Christchurch 8052 New Zealand |
07 Apr 2016 - 20 Sep 2017 |
Director | Janet Maree Vincent |
Strowan Christchurch 8052 New Zealand |
07 Apr 2016 - 20 Sep 2017 |
Director | Maria Patricia O'halloran |
Prebbleton Prebbleton 7604 New Zealand |
07 Apr 2016 - 20 Sep 2017 |
Director | Mark Howard Vincent |
Strowan Christchurch 8052 New Zealand |
07 Apr 2016 - 20 Sep 2017 |
Director | Paul James O'halloran |
Prebbleton Prebbleton 7604 New Zealand |
07 Apr 2016 - 20 Sep 2017 |
Individual | Keaney, Mark James |
Bethlehem Tauranga 3110 New Zealand |
07 Apr 2016 - 14 Jun 2018 |
Entity | Mjk Trustees Limited Shareholder NZBN: 9429046790156 Company Number: 6847475 |
13 Jun 2018 - 09 Nov 2018 |
Bruce Wesley Houghton - Director
Appointment date: 07 Apr 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 Jan 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 07 Apr 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 06 Sep 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Sep 2018
Diana Rongo-mate-o-taku-ariki Houghton - Director
Appointment date: 07 Apr 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 27 Jan 2020
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 07 Apr 2016
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 06 Sep 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Sep 2018
Maya Jane Keaney - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 06 Nov 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 07 Apr 2016
Mark James Keaney - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 06 Nov 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 07 Apr 2016
Mark Howard Vincent - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 19 Sep 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 Apr 2016
Janet Maree Vincent - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 19 Sep 2017
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 08 Apr 2016
Paul James O'halloran - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 19 Sep 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 07 Apr 2016
Maria Patricia O'halloran - Director (Inactive)
Appointment date: 07 Apr 2016
Termination date: 19 Sep 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 07 Apr 2016
Bethlehem Pottery Club Incorporated
13 Bethlehem Road
Tony Han Optometrists Limited
7 Bethlehem Rd
Bexenterry Limited
6 Cherry Way
Total Chiropractic Limited
16 Bethlehem Road
Albert St Property Limited
Bethlehem Shopping Centre
Guang Zhou Bai Yun Limited
J10a Bethlethem Town Center