Theo Meyer 1980 Limited, a registered company, was launched on 09 Dec 1980. 9429032154061 is the NZBN it was issued. "Jewellery mfg" (ANZSIC C259140) is how the company is classified. The company has been managed by 3 directors: Peter Bernard Marshall - an active director whose contract started on 09 May 1990,
Brooke Emma Marshall - an active director whose contract started on 15 Nov 2022,
Janice Rosemary Marshall - an inactive director whose contract started on 09 May 1990 and was terminated on 30 Aug 2024.
Updated on 08 Jun 2025, our data contains detailed information about 1 address: 9 Nixon Street, Grey Lynn, Auckland, 1145 (type: office, delivery).
Theo Meyer 1980 Limited had been using 9 Nixon Street, Grey Lynn, Auckland as their physical address up until 05 Jun 2001.
A single entity controls all company shares (exactly 45000 shares) - Marshall, Brooke Emma - located at 1145, Rd 6, Point Wells.
Principal place of activity
9 Nixon Street, Grey Lynn, Auckland, 1145 New Zealand
Previous addresses
Address #1: 9 Nixon Street, Grey Lynn, Auckland
Physical address used from 05 Jun 2001 to 05 Jun 2001
Address #2: Same As Registered Office Address New Zealand
Physical address used from 05 Jun 2001 to 19 May 2020
Address #3: 15th Floor, National Mutual Centre, Shortland Street, Auckland
Registered address used from 19 Apr 2001 to 19 Apr 2001
Address #4: 15th Floor, National Mutual Centre, Shortland Street, Auckland
Physical address used from 19 Apr 2001 to 05 Jun 2001
Address #5: 9 Nixon Street, Grey Lynn, Auckland New Zealand
Registered address used from 19 Apr 2001 to 19 May 2020
Basic Financial info
Total number of Shares: 45000
Annual return filing month: May
Annual return last filed: 21 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 45000 | |||
| Director | Marshall, Brooke Emma |
Rd 6 Point Wells 0986 New Zealand |
05 Apr 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marshall, Peter Bernard |
Pukekohe Auckland 2120 New Zealand |
09 Dec 1980 - 04 Apr 2025 |
| Individual | Marshall, Peter Bernard |
Pukekohe Auckland 2120 New Zealand |
09 Dec 1980 - 04 Apr 2025 |
| Individual | Marshall, Peter Bernard |
Pukekohe Auckland 2120 New Zealand |
09 Dec 1980 - 04 Apr 2025 |
| Individual | Marshall, Peter Bernard |
Pukekohe Auckland 2120 New Zealand |
09 Dec 1980 - 04 Apr 2025 |
| Individual | Wrigley, Malcolm George |
Pukekohe Auckland 2120 New Zealand |
15 Apr 2011 - 04 Apr 2025 |
| Individual | Wrigley, Malcolm George |
Pukekohe Auckland 2120 New Zealand |
15 Apr 2011 - 04 Apr 2025 |
| Individual | Wrigley, Malcolm George |
Pukekohe Auckland 2120 New Zealand |
15 Apr 2011 - 04 Apr 2025 |
| Individual | Marshall, Janice Rosemary |
Pukekohe Auckland 2120 New Zealand |
09 Dec 1980 - 04 Apr 2025 |
| Individual | Marshall, Janice Rosemary |
Pukekohe Auckland 2120 New Zealand |
09 Dec 1980 - 04 Apr 2025 |
| Individual | Marshall, Janice Rosemary |
Pukekohe Auckland 2120 New Zealand |
09 Dec 1980 - 04 Apr 2025 |
| Individual | Marshall, Janice Rosemary |
Pukekohe Auckland 2120 New Zealand |
09 Dec 1980 - 04 Apr 2025 |
Peter Bernard Marshall - Director
Appointment date: 09 May 1990
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 09 May 1990
Brooke Emma Marshall - Director
Appointment date: 15 Nov 2022
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 28 Feb 2025
Address: Wellsford, Wellsford, 0900 New Zealand
Address used since 14 May 2024
Address: Avondale, Auckland, 1026 New Zealand
Address used since 15 Nov 2022
Janice Rosemary Marshall - Director (Inactive)
Appointment date: 09 May 1990
Termination date: 30 Aug 2024
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 09 May 1990
Raffles City Apartment Limited
11 Nixon Street
Topline Investments Limited
11 Nixon Street
The Kowhai Painters And Renovators Limited
11 Nixon Street
Aikido Koshinkai Dojo Incorporated
38 Monmouth Street
Frog And Leprechaun Limited
8 Nixon Street
European Motor Distributors Limited
1 Nixon Street
Culet Jewellery Limited
238 Karangahape Road
Graham Shirley Limited
C/- Withers Tsang & Co Ltd
Jessica Aggrey Limited
50 Dean Street
Paik Concepts Limited
Flat 8, 133b Howe Street
The Setting Department Limited
C/- Withers Tsang & Co Limited
Zora Bell Boyd Jewellery Limited
76a Ponsonby Road