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 23 Feb 2024, 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: 12 Apr 2023

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 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
Individual Fletcher, Andrew Gordon Garden Place
Hamilton

New Zealand
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: 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

Re/max Queenstown 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