Shortcuts

Modin Holdings Limited

Type: NZ Limited Company (Ltd)
9429032192353
NZBN
2266615
Company Number
Registered
Company Status
Current address
Level 2a, 10 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 26 Mar 2021

Modin Holdings Limited, a registered company, was registered on 22 Jun 2009. 9429032192353 is the NZ business identifier it was issued. This company has been supervised by 3 directors: David Francis Muller - an active director whose contract started on 22 Jun 2009,
Bradley Maurice Taylor - an active director whose contract started on 17 Nov 2022,
Michael John Foley - an inactive director whose contract started on 22 Jun 2009 and was terminated on 21 Nov 2022.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2A, 10 Manukau Road, Epsom, Auckland, 1023 (category: registered, physical).
Modin Holdings Limited had been using Level 1, 7 Falcon Street, Parnell, Auckland as their registered address until 26 Mar 2021.
All shares (20000 shares exactly) are under control of a single group consisting of 4 entities, namely:
Foley, Michael John (an individual) located at Victoria Park, Auckland,
Kingstone, Rowan Stanley (an individual) located at Totara Park, Manukau postcode 2016,
Muller, David Francis (an individual) located at Kohimarama, Auckland postcode 1071.

Addresses

Previous addresses

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 28 May 2015 to 26 Mar 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 02 May 2013 to 28 May 2015

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 18 May 2012 to 02 May 2013

Address: C/-kdb Chartered Accountants Ltd, Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Registered address used from 22 Jun 2009 to 18 May 2012

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland New Zealand

Physical address used from 22 Jun 2009 to 18 May 2012

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Foley, Michael John Victoria Park
Auckland

New Zealand
Individual Kingstone, Rowan Stanley Totara Park
Manukau
2016
New Zealand
Individual Muller, David Francis Kohimarama
Auckland
1071
New Zealand
Individual Frith, Anthony David Remuera
Auckland
1050
New Zealand
Directors

David Francis Muller - Director

Appointment date: 22 Jun 2009

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 19 Sep 2012


Bradley Maurice Taylor - Director

Appointment date: 17 Nov 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Nov 2022


Michael John Foley - Director (Inactive)

Appointment date: 22 Jun 2009

Termination date: 21 Nov 2022

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Sep 2015

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace