Method Building Systems Limited, a registered company, was registered on 30 Mar 2012. 9429030743137 is the NZ business identifier it was issued. "Building, house construction" (ANZSIC E301120) is how the company has been classified. This company has been supervised by 6 directors: Peter Douglas Hubbard - an active director whose contract began on 02 Apr 2013,
Jonathan Andrew Hubbard - an active director whose contract began on 02 Apr 2013,
Nicholas Campbell Hubbard - an active director whose contract began on 01 Apr 2014,
Nicholas Campbell Hubbard - an inactive director whose contract began on 19 May 2014 and was terminated on 06 Oct 2014,
Geoffrey Ronald Hickmott - an inactive director whose contract began on 30 Mar 2012 and was terminated on 01 Apr 2014.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Po Box 36158, Merivale, Merivale, Christchurch, 8013 (category: postal, office).
Method Building Systems Limited had been using 5 Stark Drive, Wigram, Christchurch as their registered address until 11 May 2021.
Former names used by the company, as we found at BizDb, included: from 19 Mar 2012 to 24 Apr 2013 they were named Thermax Building Systems Limited.
A total of 111111 shares are issued to 3 shareholders (3 groups). The first group includes 11111 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 60000 shares (54 per cent). Lastly the next share allocation (40000 shares 36 per cent) made up of 1 entity.
Principal place of activity
251 Styx Mill Road, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 5 Stark Drive, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 22 Feb 2021 to 11 May 2021
Address #2: 134 Victoria Street, Central City, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Mar 2018 to 22 Feb 2021
Address #3: 251 Styx Mill Road, Casebrook, Christchurch, 8051 New Zealand
Physical & registered address used from 10 Apr 2014 to 12 Mar 2018
Address #4: 355 Flaxton Road, Rangiora, Rangiora, 7400 New Zealand
Registered & physical address used from 30 Mar 2012 to 10 Apr 2014
Basic Financial info
Total number of Shares: 111111
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11111 | |||
Individual | Faulkner, Dean |
Casebrook Christchurch 8051 New Zealand |
01 Dec 2020 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Enable Group Limited Shareholder NZBN: 9429030427945 |
Casebrook Christchurch 8051 New Zealand |
10 Apr 2013 - |
Shares Allocation #3 Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Enable Group Limited Shareholder NZBN: 9429030427945 |
Casebrook Christchurch 8051 New Zealand |
10 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hickmott, Geoffrey Ronald |
Rangiora Rangiora 7400 New Zealand |
30 Mar 2012 - 11 Apr 2013 |
Individual | Hickmott, Braden Mark |
Rangiora Rangiora 7400 New Zealand |
30 Mar 2012 - 11 Apr 2013 |
Entity | Mode Group Limited Shareholder NZBN: 9429030440708 Company Number: 4114918 |
10 Apr 2013 - 11 Aug 2014 | |
Entity | Mode Group Limited Shareholder NZBN: 9429030440708 Company Number: 4114918 |
10 Apr 2013 - 11 Aug 2014 | |
Director | Braden Mark Hickmott |
Rangiora Rangiora 7400 New Zealand |
30 Mar 2012 - 11 Apr 2013 |
Director | Geoffrey Ronald Hickmott |
Rangiora Rangiora 7400 New Zealand |
30 Mar 2012 - 11 Apr 2013 |
Ultimate Holding Company
Peter Douglas Hubbard - Director
Appointment date: 02 Apr 2013
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 02 Apr 2013
Jonathan Andrew Hubbard - Director
Appointment date: 02 Apr 2013
ASIC Name: Enable Consulting Group Pty Ltd
Address: Oatlands, New South Wales, 2117 Australia
Address used since 01 Apr 2019
Address: Meadowbank, New South Wales, 2114 Australia
Address: Oatlands, New South Wales, 2117 Australia
Address used since 20 Nov 2013
Nicholas Campbell Hubbard - Director
Appointment date: 01 Apr 2014
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jul 2020
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 01 Apr 2014
Nicholas Campbell Hubbard - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 06 Oct 2014
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 19 May 2014
Geoffrey Ronald Hickmott - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 01 Apr 2014
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Apr 2013
Braden Mark Hickmott - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 02 Apr 2013
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 30 Mar 2012
Enable Group Limited
251 Styx Mill Road
Wildbey Distributors Limited
285 Styx Mill Road
Styx Investments Limited
233 Styx Mill Road
Styx Mill Clothing Company Limited
197 Styx Mill Road
Ko Tane Limited
60 Hussey Road
Hedley John Exporters Limited
60 Hussey Road
Building Visions 2015 Limited
11 Sharnbrook Lane
Chd Construction Limited
11 Sharnbrook Lane
Detu Builders And Boutique Interiors Limited
11 Sharnbrook Lane
Freeman Builders Limited
80 Grayshott Avenue
Jaydub Construction Limited
11 Sharnbrook Lane
T Dunn Builders Limited
11 Sharnbrook Lane