Shortcuts

Modlar Limited

Type: NZ Limited Company (Ltd)
9429032937596
NZBN
2087636
Company Number
Registered
Company Status
Current address
60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 14 Nov 2016
820 West Coast Road
Rd 6
West Melton 7676
New Zealand
Registered & service address used since 18 Dec 2023

Modlar Limited, a registered company, was incorporated on 25 Jan 2008. 9429032937596 is the NZ business number it was issued. This company has been managed by 8 directors: Scott Douglas Barrington - an active director whose contract started on 25 Jan 2008,
David Graeme Beard - an active director whose contract started on 23 Oct 2013,
Chintaka Ranatunga - an active director whose contract started on 15 Sep 2016,
Philip John Mccaw - an inactive director whose contract started on 23 Oct 2013 and was terminated on 05 Feb 2018,
Edward R. - an inactive director whose contract started on 01 Oct 2015 and was terminated on 19 Dec 2016.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 820 West Coast Road, Rd 6, West Melton, 7676 (types include: registered, service).
Modlar Limited had been using 5 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address up until 14 Nov 2016.
Former names for this company, as we managed to find at BizDb, included: from 25 Jan 2008 to 27 Jan 2014 they were called Barrington Architecture & Design Limited.
A total of 2631079 shares are issued to 10 shareholders (7 groups). The first group is comprised of 1044943 shares (39.72 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 520833 shares (19.8 per cent). Finally we have the 3rd share allocation (249232 shares 9.47 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 14 Mar 2013 to 14 Nov 2016

Address #2: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 18 Jul 2011 to 14 Mar 2013

Address #3: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 18 Jul 2011 to 14 Mar 2013

Address #4: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand

Registered & physical address used from 27 Sep 2010 to 18 Jul 2011

Address #5: Markhams Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical address used from 19 Nov 2009 to 27 Sep 2010

Address #6: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered address used from 19 Nov 2009 to 27 Sep 2010

Address #7: Markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 25 Jan 2008 to 19 Nov 2009

Financial Data

Basic Financial info

Total number of Shares: 2631079

Annual return filing month: September

Annual return last filed: 12 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1044943
Other (Other) Movac Fund 3 Lp Wellington
Shares Allocation #2 Number of Shares: 520833
Entity (NZ Limited Company) Gd1 Nominees Limited
Shareholder NZBN: 9429042505600
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 249232
Entity (NZ Limited Company) Aspire Nz Seed Fund Limited
Shareholder NZBN: 9429034946695
Auckland 1010
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 495000
Individual Barrington, Scott Douglas Rd 6
West Melton
7676
New Zealand
Entity (NZ Limited Company) Scott Barrington Trustees Limited
Shareholder NZBN: 9429031237376
Central
Christchurch
8041
New Zealand
Shares Allocation #5 Number of Shares: 261728
Entity (NZ Limited Company) Powerhouse Ventures Limited
Shareholder NZBN: 9429033933832
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #6 Number of Shares: 20000
Director Gary Stephen Jensen Parklands
Christchurch
8083
New Zealand
Individual Jensen, Justine Sandra Parklands
Christchurch
8083
New Zealand
Individual Jensen, Gary Stephen Parklands
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 39343
Individual Barrington, Scott Douglas Upper Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Company Number: 931802
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
Entity Cambridge Trustees Limited
Shareholder NZBN: 9429037730239
Company Number: 931802
Other Powerhouse No.2 Limited Partnership
Company Number: 2363980
Entity Cedf Trustee Limited
Shareholder NZBN: 9429034407660
Company Number: 1736958
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Other Powerhouse No.2 Limited Partnership
Company Number: 2363980
Entity Cris Limited
Shareholder NZBN: 9429030705937
Company Number: 3781561
Entity Cedf Trustee Limited
Shareholder NZBN: 9429034407660
Company Number: 1736958
Entity Nzvif (seed Fund) Limited
Shareholder NZBN: 9429034085165
Company Number: 1823167
Directors

Scott Douglas Barrington - Director

Appointment date: 25 Jan 2008

Address: Rd 6, West Melton, 7676 New Zealand

Address used since 01 Oct 2018

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 17 Sep 2010


David Graeme Beard - Director

Appointment date: 23 Oct 2013

Address: Devonport, Auckland, 0624 New Zealand

Address used since 20 Feb 2019

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 23 Oct 2013


Chintaka Ranatunga - Director

Appointment date: 15 Sep 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2019

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 15 Sep 2016


Philip John Mccaw - Director (Inactive)

Appointment date: 23 Oct 2013

Termination date: 05 Feb 2018

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 23 Oct 2013


Edward R. - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 19 Dec 2016

Address: San Francisco, California, CA 94117 United States

Address used since 01 Oct 2015


John Alexander Holt - Director (Inactive)

Appointment date: 06 Jun 2013

Termination date: 24 Aug 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 06 Jun 2013


John Leonard Walley - Director (Inactive)

Appointment date: 18 Apr 2011

Termination date: 31 Aug 2013

Address: Heathcote Valley, Christchurch, 8022 New Zealand

Address used since 18 Apr 2011


Gary Stephen Jensen - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 06 Mar 2013

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 25 Oct 2011

Nearby companies

Chm Limited
Pwc Centre, Level 4

Hurunui Water Project Limited
60 Cashel Street

Trineo Limited
60 Cashel Street

Lilongwe Limited
60 Cashel Street

Mkd Properties Limited
60 Cashel Street

Pfnz Limited
60 Cashel Street