Methcon Group Limited was started on 13 Oct 2010 and issued an NZ business identifier of 9429031350969. The registered LTD company has been run by 2 directors: Dale Warwick Kirk - an active director whose contract began on 13 Oct 2010,
Melissa Rose Kirk - an inactive director whose contract began on 13 Oct 2010 and was terminated on 02 May 2012.
According to our data (last updated on 04 Apr 2024), the company uses 1 address: 2A Grant Street, Kamo, Whangarei, 0112 (category: postal, office).
Up until 12 Sep 2019, Methcon Group Limited had been using 97 Edgecumbe Road, Tauranga, Tauranga as their registered address.
BizDb identified previous aliases for the company: from 07 Oct 2010 to 12 Nov 2010 they were named Methcon Group (2010) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kirk, Dale Warwick (a director) located at Kamo, Whangarei postcode 0112. Methcon Group Limited has been classified as "Adult, community, and other education nec" (business classification P821905).
Principal place of activity
2a Grant Street, Kamo, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 28 Jul 2016 to 12 Sep 2019
Address #2: 26 Fourth Avenue, Tauranga, 3110 New Zealand
Registered & physical address used from 01 Apr 2014 to 28 Jul 2016
Address #3: 67 Ranch Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 26 Mar 2013 to 01 Apr 2014
Address #4: 233 Gloucester Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 23 Dec 2011 to 26 Mar 2013
Address #5: 189 Collingwood Street, Hamilton Lake, Hamilton, 3204 New Zealand
Registered & physical address used from 09 Dec 2010 to 23 Dec 2011
Address #6: 11 Strowan Avenue, Fairfield, Hamilton, 3214 New Zealand
Registered & physical address used from 13 Oct 2010 to 09 Dec 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Kirk, Dale Warwick |
Kamo Whangarei 0112 New Zealand |
13 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kirk, Melissa Rose |
Fairfield Hamilton 3214 New Zealand |
13 Oct 2010 - 02 May 2012 |
Entity | Grayson Law Trustees Limited Shareholder NZBN: 9429032570410 Company Number: 2170344 |
13 Oct 2010 - 02 May 2012 | |
Entity | Grayson Law Trustees Limited Shareholder NZBN: 9429032570410 Company Number: 2170344 |
13 Oct 2010 - 02 May 2012 | |
Director | Melissa Rose Kirk |
Fairfield Hamilton 3214 New Zealand |
13 Oct 2010 - 02 May 2012 |
Dale Warwick Kirk - Director
Appointment date: 13 Oct 2010
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 01 Jan 2019
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 23 Dec 2016
Melissa Rose Kirk - Director (Inactive)
Appointment date: 13 Oct 2010
Termination date: 02 May 2012
Address: Fairfield, Hamilton, 3214 New Zealand
Address used since 14 Nov 2011
D Holden Building Limited
97 Edgecumbe Road
Grant Walker Builders Limited
97 Edgecumbe Road
J Rock Construction Limited
97 Edgecumbe Road
Nyle Trustee Limited
97 Edgecumbe Road
Beauty On Tanner Limited
97 Edgecumbe Road
Waybro Holdings Limited
97 Edgecumbe Road
Ajala Limited
273 Devonport Road
Food And Produce New Zealand Limited
Level 1 The Hub
Korean Times Trust Limited
32 Christopher Street
Resuscitation Skills Limited
L B Dawson & Associates Limited
Rhodes 2 Success Limited
92 Eleventh Avenue
Tauranga Korean Times Limited
32 Christopher Street