Megazone Manukau Limited was launched on 07 Sep 2012 and issued a business number of 9429030523210. This registered LTD company has been managed by 5 directors: Malcolm-Campbell Russell Greaves - an active director whose contract began on 18 Aug 2014,
Katrina Twinika Wate Tagilala - an active director whose contract began on 25 Apr 2015,
Pamela Kelman Crouch - an inactive director whose contract began on 27 Sep 2014 and was terminated on 31 Mar 2016,
Malcolm Colin Crouch - an inactive director whose contract began on 07 Sep 2012 and was terminated on 27 Sep 2014,
Pamela Kelman Crouch - an inactive director whose contract began on 07 Sep 2012 and was terminated on 18 Aug 2014.
According to BizDb's information (updated on 21 Feb 2024), the company registered 1 address: 20 Clemow Drive, Mount Wellington, Auckland, 1060 (category: registered, physical).
Up until 17 Sep 2015, Megazone Manukau Limited had been using 17 San Martin Place, Goodwood Heights, Auckland as their physical address.
BizDb found old names for the company: from 05 Sep 2012 to 18 Aug 2014 they were named Black Gunz Paintball Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Zone-In Limited (an entity) located at Whenuapai, Auckland postcode 0618.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Zone Empire Limited - located at Weymouth, Auckland. Megazone Manukau Limited has been classified as "Entertainment centre operation" (ANZSIC R900320).
Principal place of activity
20 Norman Spencer Drive, Papatoetoe, Auckland, 2104 New Zealand
Previous addresses
Address: 17 San Martin Place, Goodwood Heights, Auckland, 2105 New Zealand
Physical & registered address used from 11 Aug 2014 to 17 Sep 2015
Address: 23 Pony Park Place, Beachlands, Auckland, 2018 New Zealand
Registered & physical address used from 07 Sep 2012 to 11 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Sep 2018
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Zone-in Limited Shareholder NZBN: 9429033447346 |
Whenuapai Auckland 0618 New Zealand |
18 Aug 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Zone Empire Limited Shareholder NZBN: 9429030620742 |
Weymouth Auckland 2103 New Zealand |
25 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Up 2 Us Limited Shareholder NZBN: 9429032169553 Company Number: 2278566 |
07 Sep 2012 - 11 Sep 2014 | |
Director | Malcolm Colin Crouch |
Goodwood Heights Auckland 2105 New Zealand |
11 Sep 2014 - 12 Sep 2017 |
Individual | Crouch, Malcolm Colin |
Goodwood Heights Auckland 2105 New Zealand |
11 Sep 2014 - 12 Sep 2017 |
Entity | Up 2 Us Limited Shareholder NZBN: 9429032169553 Company Number: 2278566 |
07 Sep 2012 - 11 Sep 2014 |
Malcolm-campbell Russell Greaves - Director
Appointment date: 18 Aug 2014
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 18 Aug 2014
Katrina Twinika Wate Tagilala - Director
Appointment date: 25 Apr 2015
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 25 Apr 2015
Pamela Kelman Crouch - Director (Inactive)
Appointment date: 27 Sep 2014
Termination date: 31 Mar 2016
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 27 Sep 2014
Malcolm Colin Crouch - Director (Inactive)
Appointment date: 07 Sep 2012
Termination date: 27 Sep 2014
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 02 Aug 2014
Pamela Kelman Crouch - Director (Inactive)
Appointment date: 07 Sep 2012
Termination date: 18 Aug 2014
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 02 Aug 2014
Zone Family Entertainment (nz) Limited
20 Clemow Drive
Tuscan Property Investments Limited
91 Carbine Road
The Three Mac Company Limited
91 Carbine Road
Generation 5 Aht Consulting Limited
29 Clemow Drive
Lkjoe Limited
80 Carbine Road
Valley Fresh Direct Limited
27 Clemow Drive
Dinama Centre Limited
Pakuranga
Gravitynz Trampoline Park Limited
77 Morrin Road
Jumpoline Headquarters Limited
7 Arwen Place
Jumpoline North Shore Limited
7 Arwen Place
V 4 U Entertainments (nz) Limited
2/57 Cardiff Road
World Beauty Limited
67c Ballarat Street