Shortcuts

Modeco Nz Limited

Type: NZ Limited Company (Ltd)
9429032556551
NZBN
2173830
Company Number
Registered
Company Status
101005127
GST Number
No Abn Number
Australian Business Number
C149130
Industry classification code
Prefabricated Building Mfg Nec
Industry classification description
Current address
53 Ingram Road
Rd 2
Hamilton 3282
New Zealand
Registered & physical & service address used since 11 Jul 2018
Investment House, Waipa State Mill Road
Whakarewarewa
Rotorua 3073
New Zealand
Registered & service address used since 31 Jul 2023

Modeco Nz Limited, a registered company, was incorporated on 29 Sep 2008. 9429032556551 is the NZ business number it was issued. "Prefabricated building mfg nec" (business classification C149130) is how the company is classified. The company has been run by 7 directors: Martin Phillip Verry - an active director whose contract started on 22 Apr 2009,
Jason Craig Cordes - an active director whose contract started on 18 Jun 2014,
Paul James Laing - an inactive director whose contract started on 28 May 2009 and was terminated on 18 Jun 2014,
Mark John Rawson - an inactive director whose contract started on 29 Sep 2008 and was terminated on 07 Jan 2011,
Ralph Leslie Shale - an inactive director whose contract started on 29 Sep 2008 and was terminated on 01 Jul 2010.
Last updated on 20 Mar 2024, our data contains detailed information about 1 address: Investment House, Waipa State Mill Road, Whakarewarewa, Rotorua, 3073 (type: registered, service).
Modeco Nz Limited had been using 53 Ingram Road, Rd 2, Hamilton as their registered address up to 11 Jul 2018.
Former names for this company, as we managed to find at BizDb, included: from 29 Sep 2008 to 19 Jun 2014 they were called Aerospace Developments Limited.
A total of 250000 shares are issued to 2 shareholders (2 groups). The first group consists of 100000 shares (40 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50000 shares (20 per cent).

Addresses

Principal place of activity

53 Ingram Road, Rd 2, Hamilton, 3282 New Zealand


Previous addresses

Address #1: 53 Ingram Road, Rd 2, Hamilton, 3282 New Zealand

Registered & physical address used from 09 Sep 2015 to 11 Jul 2018

Address #2: Red Stag Investments, Investment House, Waipa State Mill Road, Rotorua, 3040 New Zealand

Registered & physical address used from 11 Sep 2013 to 09 Sep 2015

Address #3: Eros House, Waipa State Mill Road, Rotorua, 3040 New Zealand

Physical & registered address used from 09 Aug 2010 to 11 Sep 2013

Address #4: Unit 7, 17 Airpark Drive, Airport Oaks, Mangere, Auckland New Zealand

Registered address used from 14 Sep 2009 to 09 Aug 2010

Address #5: Eros House, Waipa State Mill Road, Rotorua

Registered address used from 29 Sep 2008 to 14 Sep 2009

Address #6: Eros House, Waipa State Mill Road, Rotorua New Zealand

Physical address used from 29 Sep 2008 to 09 Aug 2010

Contact info
64 7 8435797
Phone
jason@redstag.co.nz
Email
admin@redstag.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Entity (NZ Limited Company) Red Stag Investments Limited
Shareholder NZBN: 9429034633250
Whakarewarewa
Rotorua
3073
New Zealand
Shares Allocation #2 Number of Shares: 50000
Entity (NZ Limited Company) Red Stag Investments Limited
Shareholder NZBN: 9429034633250
Whakarewarewa
Rotorua
3073
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ocean Trust Investments Limited
Shareholder NZBN: 9429032969467
Company Number: 2077891
Entity Ocean Trust Investments Limited
Shareholder NZBN: 9429032969467
Company Number: 2077891

Ultimate Holding Company

03 Jul 2017
Effective Date
Red Stag Investments Limited
Name
Ltd
Type
1669824
Ultimate Holding Company Number
NZ
Country of origin
Directors

Martin Phillip Verry - Director

Appointment date: 22 Apr 2009

Address: Riverhead, Auckland, 0793 New Zealand

Address used since 13 Oct 2014


Jason Craig Cordes - Director

Appointment date: 18 Jun 2014

Address: Rd 5, Morrinsville, 3375 New Zealand

Address used since 18 Jun 2014


Paul James Laing - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 18 Jun 2014

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 07 Sep 2009


Mark John Rawson - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 07 Jan 2011

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 07 Sep 2009


Ralph Leslie Shale - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 01 Jul 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 07 Sep 2009


Robert Lancelot Sheppard - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 01 Jul 2010

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 07 Sep 2009


Phillip Arthur Verry - Director (Inactive)

Appointment date: 29 Sep 2008

Termination date: 30 May 2009

Address: Rotorua,

Address used since 29 Sep 2008

Similar companies

Abacus Aotearoa Limited
434c Onion Road

Bl & Cfm Weir Holdings Limited
26a Te Aroha Street

Keystone Holdings Limited
26a Te Aroha Street

Klevertech Solutions Nz Limited
77a Brookfield Street

Roommate Cabins Nz Limited
53-61 Whitaker Street

Waikato Wide Holdings Limited
456 Pencarrow Road