Mecway Limited, a registered company, was launched on 26 Nov 2013. 9429030014299 is the NZBN it was issued. "Computer software publishing" (business classification J542010) is how the company is classified. The company has been supervised by 3 directors: Victor Joseph Kemp - an active director whose contract started on 26 Nov 2013,
Audrey Kay Kemp - an inactive director whose contract started on 10 Feb 2017 and was terminated on 08 May 2023,
Ella Catherine Kemp - an inactive director whose contract started on 03 May 2015 and was terminated on 14 Aug 2017.
Last updated on 18 Feb 2024, our data contains detailed information about 1 address: 21 Holmes Grove, Naenae, Lower Hutt, 5011 (type: registered, physical).
Mecway Limited had been using 1 Goring Street, Thorndon, Wellington as their physical address until 03 Sep 2018.
A single entity controls all company shares (exactly 1 share) - Kemp, Victor Joseph - located at 5011, Wen San Xi Lu, Xihu District, Hanzhou.
Previous addresses
Address #1: 1 Goring Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 26 Nov 2013 to 03 Sep 2018
Address #2: 1 Goring Street, Thorndon, Wellington, 6011 New Zealand
Registered address used from 26 Nov 2013 to 16 Sep 2019
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Kemp, Victor Joseph |
Wen San Xi Lu, Xihu District Hanzhou 266071 China |
26 Nov 2013 - |
Victor Joseph Kemp - Director
Appointment date: 26 Nov 2013
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 07 Sep 2018
Address: Wen San Xi Lu, Xihu District, Hangzhou, China
Address used since 11 Aug 2015
Address: Naenae, Wellington, 5011 New Zealand
Address used since 01 Dec 2017
Audrey Kay Kemp - Director (Inactive)
Appointment date: 10 Feb 2017
Termination date: 08 May 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 10 Feb 2017
Ella Catherine Kemp - Director (Inactive)
Appointment date: 03 May 2015
Termination date: 14 Aug 2017
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 20 Dec 2015
Teara Properties Limited
3 Goring Street
4648 Trafalgar Street Limited
3 Goring Street
Karori Pirates Swimming Club Incorporated
6 Goring Street
Beautiful Rooms Limited
1/11 Goring Street
Indicator Limited
1/11 Goring Street
Wellington Potters Association Incorporated
130 Grant Road
Bot The Builder Limited
Level 1, 202 Thorndon Quay
Diplosphere Limited
4a / 123 Molesworth St
Narrative Limited
15 Cottleville Terrace
Paymypark Limited
137 Thorndon Quay
Personal Information Management Limited
62 Tinakori Road,
Renovo Limited
8f Moturoa Street