Shortcuts

Neat Meat Global Limited

Type: NZ Limited Company (Ltd)
9429032321609
NZBN
2225691
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 25 Feb 2016

Neat Meat Global Limited, a registered company, was started on 30 Mar 2009. 9429032321609 is the NZ business number it was issued. This company has been run by 7 directors: Simon Robert Eriksen - an active director whose contract started on 05 May 2009,
Andrew Kevin Ham - an active director whose contract started on 05 May 2009,
William Christian Eriksen - an active director whose contract started on 05 May 2009,
Timothy Erik Eriksen - an active director whose contract started on 07 Sep 2011,
George Mark Anthony Hunter - an active director whose contract started on 09 Nov 2012.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (category: physical, registered).
Neat Meat Global Limited had been using Level 4, 152 Fanshawe Street, Auckland as their physical address up to 25 Feb 2016.
Previous names for the company, as we identified at BizDb, included: from 05 May 2009 to 12 Jul 2012 they were called Blue Steak Holdings Limited, from 30 Mar 2009 to 05 May 2009 they were called Wtw Investments Limited.
A total of 60223 shares are allotted to 17 shareholders (10 groups). The first group includes 9455 shares (15.7%) held by 3 entities. There is also a second group which consists of 2 shareholders in control of 8750 shares (14.53%). Finally we have the 3rd share allotment (21661 shares 35.97%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Physical & registered address used from 26 Feb 2013 to 25 Feb 2016

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Registered & physical address used from 19 Feb 2010 to 26 Feb 2013

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 01 Jul 2009 to 19 Feb 2010

Address: Grant Thornton Auckland Limited, Chartered Accountants, 152 Fanshawe Street, Auckland

Registered & physical address used from 27 May 2009 to 01 Jul 2009

Address: 23 Columbia Road, Sandringham, Auckland

Physical & registered address used from 14 May 2009 to 14 May 2009

Address: 52 Eastdale Road, Avondale, Auckland

Registered & physical address used from 14 May 2009 to 27 May 2009

Address: C/-grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 12 May 2009 to 14 May 2009

Address: Level 2, 63 Fort Street, Auckland

Physical & registered address used from 30 Mar 2009 to 12 May 2009

Financial Data

Basic Financial info

Total number of Shares: 60223

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9455
Individual Ham, Andrew Kevin Point Chevalier
Auckland
1022
New Zealand
Individual Dean, Karyn Jennifer L4, 152 Fanshawe Street
Auckland
1010
New Zealand
Entity (NZ Limited Company) Ham Trustee Services Limited
Shareholder NZBN: 9429046211934
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 8750
Entity (NZ Limited Company) Trustee Services Nz 2010 Limited
Shareholder NZBN: 9429031354516
Kohimarama
Auckland
1071
New Zealand
Director Eriksen, Timothy Erik Matakana
0985
New Zealand
Shares Allocation #3 Number of Shares: 21661
Individual Eriksen, Simon Robert Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Claymore Trustees Limited
Shareholder NZBN: 9429038003097
63 Fort Street
Auckland
Shares Allocation #4 Number of Shares: 11237
Entity (NZ Limited Company) Claymore Trustees Limited
Shareholder NZBN: 9429038003097
63 Fort Street
Auckland
Individual Eriksen, William Christian Herne Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 14
Individual Ham, Andrew Kevin Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #6 Number of Shares: 18
Individual Eriksen, William Christian Herne Bay
Auckland
1011
New Zealand
Shares Allocation #7 Number of Shares: 51
Individual Eriksen, Simon Robert Remuera
Auckland
1050
New Zealand
Shares Allocation #8 Number of Shares: 10
Director Hunter, George Mark Anthony Rd 8
Tauranga
3180
New Zealand
Shares Allocation #9 Number of Shares: 7
Individual Eriksen, Timothy Erik Matakana
0985
New Zealand
Shares Allocation #10 Number of Shares: 9020
Individual Hunter, Kirsty Rd 8
Tauranga
3180
New Zealand
Individual Hunter, Hamish William Rd 8
Tauranga
3180
New Zealand
Director Hunter, George Mark Anthony Rd 8
Tauranga
3180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilbert, Miranda Elizabeth Remuera
Auckland
1050
New Zealand
Entity Maidstone Trustees Limited
Shareholder NZBN: 9429035945154
Company Number: 1323721
Mount Eden
Auckland
1024
New Zealand
Individual Gilbert, Miranda Elizabeth Remuera
Auckland
1050
New Zealand
Individual Gilbert, Daniel Bradridge Thomas Remuera
Auckland
1050
New Zealand
Individual Gilbert, Miranda Elizabeth Remuera
Auckland
1050
New Zealand
Individual Gilbert, Daniel Bradridge Thomas Remuera
Auckland
1050
New Zealand
Individual Gilbert, Daniel Bradridge Thomas Remuera
Auckland
1050
New Zealand
Individual Gilbert, Daniel Bradbridge Thomas L1, 19 Auburn Street
Newton, Auckland
1023
New Zealand
Entity Trustee Services Nz 2010 Limited
Shareholder NZBN: 9429031354516
Company Number: 3159807
Individual Ross, Forbes Mcdara Farm Cove
Auckland
Individual Gilbert, Miranda Elizbeth Remuera
Auckland
1050
New Zealand
Entity Trustee Services Nz 2010 Limited
Shareholder NZBN: 9429031354516
Company Number: 3159807
Directors

Simon Robert Eriksen - Director

Appointment date: 05 May 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 16 Feb 2011


Andrew Kevin Ham - Director

Appointment date: 05 May 2009

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 16 Feb 2011


William Christian Eriksen - Director

Appointment date: 05 May 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Feb 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Feb 2011


Timothy Erik Eriksen - Director

Appointment date: 07 Sep 2011

Address: Matakana, 0985 New Zealand

Address used since 10 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2014


George Mark Anthony Hunter - Director

Appointment date: 09 Nov 2012

Address: Rd 8, Tauranga, 3180 New Zealand

Address used since 09 Nov 2012


Forbes Mcdara Ross - Director (Inactive)

Appointment date: 29 Jul 2009

Termination date: 06 Apr 2010

Address: 13 Estelle Place, Farm Cove, Manukau, 2012 New Zealand

Address used since 16 Feb 2010


Benjamin Clarke Langdon - Director (Inactive)

Appointment date: 30 Mar 2009

Termination date: 07 May 2009

Address: Sandringham, Auckland,

Address used since 30 Mar 2009

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street