Shortcuts

Meth Test Canterbury Limited

Type: NZ Limited Company (Ltd)
9429042251477
NZBN
5923655
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 04 Feb 2020

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%).

Addresses

Previous address

Address: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand

Registered & physical address used from 07 Apr 2016 to 04 Feb 2020

Financial Data

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
Shares Allocation #1 Number of Shares: 40
Director Houghton, Bruce Wesley Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 40
Director Houghton, Diana Rongo-mate-o-taku-ariki Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vincent, Janet Maree Strowan
Christchurch
8052
New Zealand
Entity Mdk Trustees Limited
Shareholder NZBN: 9429041274101
Company Number: 5292261
Entity Mjk Trustees Limited
Shareholder NZBN: 9429046790156
Company Number: 6847475
Entity Mdk Trustees Limited
Shareholder NZBN: 9429041274101
Company Number: 5292261
Individual O'halloran, Maria Patricia Prebbleton
Prebbleton
7604
New Zealand
Individual Keaney, Maya Jane Bethlehem
Tauranga
3110
New Zealand
Individual O'halloran, Paul James Prebbleton
Prebbleton
7604
New Zealand
Individual Vincent, Mark Howard Strowan
Christchurch
8052
New Zealand
Director Janet Maree Vincent Strowan
Christchurch
8052
New Zealand
Director Maria Patricia O'halloran Prebbleton
Prebbleton
7604
New Zealand
Director Mark Howard Vincent Strowan
Christchurch
8052
New Zealand
Director Paul James O'halloran Prebbleton
Prebbleton
7604
New Zealand
Individual Keaney, Mark James Bethlehem
Tauranga
3110
New Zealand
Entity Mjk Trustees Limited
Shareholder NZBN: 9429046790156
Company Number: 6847475
Directors

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

Nearby companies

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