Shortcuts

Micah Meadows Limited

Type: NZ Limited Company (Ltd)
9429032173024
NZBN
2276602
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
11/9 Lynden Court
Chartwell
Hamilton
Other address (Address For Share Register) used since 14 Jul 2009
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Physical & registered & service address used since 05 May 2021

Micah Meadows Limited, a registered company, was registered on 14 Jul 2009. 9429032173024 is the NZ business number it was issued. "Property - non-residential - renting or leasing" (business classification L671240) is how the company is classified. This company has been run by 6 directors: Amanda Margaret Kimpton Vettoretti - an active director whose contract started on 20 Mar 2015,
Michael Donald Ralph Kimpton - an active director whose contract started on 20 Mar 2015,
Carloyn Merle Kimpton Fotheringham - an active director whose contract started on 20 Mar 2015,
Nicholas Brian Browning Kimpton - an active director whose contract started on 20 Mar 2015,
Andrew James Fergy Kimpton - an active director whose contract started on 20 Mar 2015.
Last updated on 10 May 2025, our data contains detailed information about 2 addresses the company uses, specifically: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (physical address),
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (registered address),
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (service address),
11/9 Lynden Court, Chartwell, Hamilton (other address) among others.
Micah Meadows Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their physical address up until 05 May 2021.
One entity controls all company shares (exactly 100 shares) - Wattle Downs Group Limited - located at 3210, Rototuna North, Hamilton.

Addresses

Principal place of activity

Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand


Previous addresses

Address #1: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand

Physical & registered address used from 28 Jan 2020 to 05 May 2021

Address #2: Unit 11, 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand

Registered & physical address used from 02 May 2019 to 28 Jan 2020

Address #3: 11/9 Lynden Court, Chartwell, Hamilton New Zealand

Registered & physical address used from 14 Jul 2009 to 02 May 2019

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 22 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wattle Downs Group Limited
Shareholder NZBN: 9429047952669
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fletcher, Andrew Gordon Garden Place
Hamilton

New Zealand
Individual Melrose, Helen Frances Birkenhead
Auckland
0626
New Zealand
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Individual Kimpton, Brian Fergy Wattle Downs
Auckland
2103
New Zealand
Individual Kimpton, Greta Anne Mahia Place
Wattle Downs, Auckland

New Zealand
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
2 Kimbrae Drive
Rototuna North
Hamilton 3210
New Zealand
Address
Directors

Amanda Margaret Kimpton Vettoretti - Director

Appointment date: 20 Mar 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Apr 2021

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 20 Mar 2015


Michael Donald Ralph Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 11 Apr 2023

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Carloyn Merle Kimpton Fotheringham - Director

Appointment date: 20 Mar 2015

Address: Devonport, Auckland, 0624 New Zealand

Address used since 12 Sep 2024

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 17 Jan 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 05 Apr 2018

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 20 Mar 2015


Nicholas Brian Browning Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Andrew James Fergy Kimpton - Director

Appointment date: 20 Mar 2015

Address: Rd 1, Hamilton, 3281 New Zealand

Address used since 20 Mar 2015


Brian Fergy Kimpton - Director (Inactive)

Appointment date: 14 Jul 2009

Termination date: 10 Aug 2022

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 20 Mar 2015

Nearby companies

Crafted Signs Limited
Suite 9, 9 Lynden Court

Goodey Anaesthesia Limited
Suite 10

Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court

Highcountry Rentals.nz Limited
Suite 9, 9 Lynden Court

Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court

Ogilvy Johnson Limited
Suite 9, 9 Lynden Court

Similar companies

Farmbourne Properties Limited
Unit 11, 9 Lynden Court

Kimbrae Farms Limited
Unit 11, 9 Lynden Court

Kymbourn Farm Limited
Unit 11, 9 Lynden Court

Pohutohui Farms Limited
Unit 11/ 9 Lynden Court

Sandbourn Limited
Unit 11, 9 Lynden Court

Wattle Park & Recreation Limited
Unit 11/ 9 Lynden Court