Metro Earthworks Limited was started on 19 Jan 2011 and issued an NZ business identifier of 9429031246842. This registered LTD company has been managed by 2 directors: Prakash Patel - an active director whose contract began on 19 Jan 2011,
Pera Ranui Te Amo - an inactive director whose contract began on 31 May 2013 and was terminated on 27 Aug 2013.
According to our data (updated on 26 Mar 2024), the company registered 1 address: Ground Floor, 58 - 60 Oriental Parade, Oriental Bay, Wellington, 6011 (type: registered, service).
Up until 25 Oct 2023, Metro Earthworks Limited had been using Ground Floor, 58-60 Oriental Parade, Oriental Bay, Wellington as their service address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Patel, Anita Leight (an individual) located at Heretaunga, Upper Hutt postcode 5018.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Patel, Prakash - located at Heretaunga, Upper Hutt. Metro Earthworks Limited was classified as "Earthmoving services" (ANZSIC E321230).
Previous addresses
Address #1: Ground Floor, 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Service address used from 08 Feb 2023 to 25 Oct 2023
Address #2: Level 1, 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 03 Nov 2020 to 25 Oct 2023
Address #3: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 15 Jun 2020 to 03 Nov 2020
Address #4: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 30 Oct 2019 to 03 Nov 2020
Address #5: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical address used from 03 May 2013 to 15 Jun 2020
Address #6: 65 Waterloo Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered address used from 03 May 2013 to 30 Oct 2019
Address #7: 15 Manchester Street Petone, Lower Hutt, 5010 New Zealand
Registered & physical address used from 19 Jan 2011 to 03 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Patel, Anita Leight |
Heretaunga Upper Hutt 5018 New Zealand |
19 Jan 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Patel, Prakash |
Heretaunga Upper Hutt 5018 New Zealand |
19 Jan 2011 - |
Prakash Patel - Director
Appointment date: 19 Jan 2011
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 02 Jul 2021
Address: Naenae, Lower Hutt, 5011 New Zealand
Address used since 16 Nov 2017
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 27 Jul 2017
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 28 Jun 2013
Pera Ranui Te Amo - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 27 Aug 2013
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 28 Jun 2013
You Reds Limited
65 Waterloo Road
Aintree Installations Limited
Suite 1, 65 Waterloo Road
Taimana Wealth Limited
Level 3
Glen Road Properties Limited
Level 3
Waterloo Painting Limited
14 Cornwall Street
Waterloo Tailors Limited
14 Cornwall Street
Hard Rock Contracting Limited
90 Rowells Road
L & A Earthworkz Limited
131 Bell Road
Mackail Earthworks Limited
65 Waterloo Road
Pendletons Limited
90 Rowells Road
Rapid Civil Limited
69 Rutherford Street
Wellington Earthworks & Drainage Limited
37 Burnton Street