Mead Stark Limited, a registered company, was started on 02 Dec 2009. 9429031745000 is the NZBN it was issued. This company has been supervised by 4 directors: Matthew John Shand - an active director whose contract started on 01 Apr 2012,
David Garth Stark - an active director whose contract started on 08 Jun 2015,
Alastair David Stark - an inactive director whose contract started on 02 Dec 2009 and was terminated on 08 Jun 2015,
Peter John Mead - an inactive director whose contract started on 02 Dec 2009 and was terminated on 15 Mar 2012.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (category: physical, service).
Mead Stark Limited had been using 35 The Mall, Cromwell 9310, Cromwell as their physical address until 26 May 2020.
A total of 240 shares are issued to 4 shareholders (4 groups). The first group includes 60 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 60 shares (25%). Finally there is the next share allocation (60 shares 25%) made up of 1 entity.
Previous addresses
Address: 35 The Mall, Cromwell 9310, Cromwell, 9310 New Zealand
Physical & registered address used from 26 Nov 2013 to 26 May 2020
Address: 35 The Mall, Cromwell 9310, Cromwell, 9310 New Zealand
Registered address used from 03 Dec 2012 to 26 Nov 2013
Address: 29 The Mall, Cromwell 9310 New Zealand
Registered address used from 02 Dec 2009 to 03 Dec 2012
Address: 29 The Mall, Cromwell 9310 New Zealand
Physical address used from 02 Dec 2009 to 26 Nov 2013
Basic Financial info
Total number of Shares: 240
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Mjs Co Holdings Limited Shareholder NZBN: 9429047445345 |
Cromwell Cromwell 9310 New Zealand |
19 Oct 2020 - |
Shares Allocation #2 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Stark On Park Limited Shareholder NZBN: 9429035369882 |
Cromwell Cromwell 9310 New Zealand |
23 Nov 2020 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Shand, Matthew John |
6 Charisma Court, Mount Pisa Cromwell 9383 New Zealand |
07 May 2012 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Stark, David Garth |
67 Luggate-cromwell Road, Rd 2 Cromwell 9384 New Zealand |
10 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, Alastair David |
R D 2 Cromwell 9384 New Zealand |
02 Dec 2009 - 10 Apr 2015 |
Individual | Stark - B Shares, David Garth |
67 Luggate-cromwell Road, Rd 2 Cromwell 9384 New Zealand |
30 Nov 2016 - 01 Dec 2016 |
Individual | Seyb - B Shares, Alastair Morgan |
67 Luggate- Cromwell Road, R D 2 Cromwell 9384 New Zealand |
30 Nov 2016 - 01 Dec 2016 |
Individual | Stark, Helen Catherine |
67 Luggate-cromwell Road, R D 2 Cromwell 9384 New Zealand |
01 Dec 2016 - 23 Nov 2020 |
Individual | Seyb, Alastair Morgan |
67 Luggate-cromwell Road, R D 2 Cromwell 9384 New Zealand |
01 Dec 2016 - 23 Nov 2020 |
Individual | Stark, David Garth |
67 Luggate-cromwell Road, R D 2 Cromwell 9384 New Zealand |
01 Dec 2016 - 23 Nov 2020 |
Individual | Shand - B Shares, Matthew John |
Mount Pisa Cromwell 9383 New Zealand |
30 Nov 2016 - 01 Dec 2016 |
Individual | Shand, Matthew John |
Mount Pisa Cromwell 9383 New Zealand |
01 Dec 2016 - 10 Nov 2020 |
Individual | Stark - B Shares, Helen Catherine |
67 Luggate-cromwell Road, R D 2 Cromwell 9384 New Zealand |
30 Nov 2016 - 01 Dec 2016 |
Individual | Mead, Peter John |
Cromwell 9310 New Zealand |
02 Dec 2009 - 07 May 2012 |
Matthew John Shand - Director
Appointment date: 01 Apr 2012
Address: Mount Pisa, Cromwell, 9383 New Zealand
Address used since 01 Nov 2015
David Garth Stark - Director
Appointment date: 08 Jun 2015
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 08 Jun 2015
Alastair David Stark - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 08 Jun 2015
Address: R D 2, Cromwell 9384, New Zealand
Address used since 02 Dec 2009
Peter John Mead - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 15 Mar 2012
Address: Cromwell 9310, New Zealand
Address used since 02 Dec 2009
Abcoude Trustees Limited
35 The Mall
Ron Murray Trust
35 The Mall
Lake Dunstan Charitable Trust Board
C/o Checketts Mckay Law Limited
Cromwell Community Welfare Trust
Offices Of Checketts Mckay
Cromwell Combined Churches Trust
Checketts Mckay
Central Metal Supplies Limited
29 The Mall