Shortcuts

Midnight Concepts Limited

Type: NZ Limited Company (Ltd)
9429033030746
NZBN
2057920
Company Number
Registered
Company Status
104591833
GST Number
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Web Site Design Service
Industry classification description
Current address
65 O'reilly Road
Lincoln
Lincoln 7608
New Zealand
Office address used since 01 Nov 2021
65 O'reilly Road
Lincoln
Lincoln 7608
New Zealand
Registered & physical & service address used since 09 Nov 2021
4 Cronin Close
Lincoln
Lincoln 7608
New Zealand
Registered & service address used since 26 May 2023

Midnight Concepts Limited, a registered company, was registered on 19 Nov 2007. 9429033030746 is the NZBN it was issued. "Internet web site design service" (business classification M700040) is how the company was categorised. This company has been run by 1 director, named Ian Martin Shephard - an active director whose contract began on 19 Nov 2007.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 4 Cronin Close, Lincoln, Lincoln, 7608 (type: registered, service).
Midnight Concepts Limited had been using 76 Kippenberger Avenue, Rangiora, Rangiora as their physical address up to 09 Nov 2021.
Past names used by this company, as we found at BizDb, included: from 26 Nov 2007 to 17 Feb 2010 they were called Sound Reason Limited, from 19 Nov 2007 to 26 Nov 2007 they were called Soud Reason Limited.
A total of 1000000 shares are allotted to 2 shareholders (2 groups). The first group consists of 10000 shares (1%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 990000 shares (99%).

Addresses

Principal place of activity

65 O'reilly Road, Lincoln, Lincoln, 7608 New Zealand


Previous addresses

Address #1: 76 Kippenberger Avenue, Rangiora, Rangiora, 7400 New Zealand

Physical & registered address used from 26 Jan 2016 to 09 Nov 2021

Address #2: 131 Melton Grange Road, Rd 1, Christchurch, 7671 New Zealand

Physical & registered address used from 27 Aug 2015 to 26 Jan 2016

Address #3: 2/367 Hawkins Road, Hororata, 7544 New Zealand

Registered address used from 19 Nov 2012 to 27 Aug 2015

Address #4: 2/367 Hawkins Road, Hororata, 7544 New Zealand

Physical address used from 14 Nov 2011 to 27 Aug 2015

Address #5: 974d Colombo St, St Albans, Christchurch New Zealand

Registered address used from 19 Nov 2007 to 19 Nov 2012

Address #6: 974d Colombo St, St Albans, Christchurch New Zealand

Physical address used from 19 Nov 2007 to 14 Nov 2011

Contact info
64 3 6690101
Phone
64 21 1500066
04 Oct 2020 Phone
ishephard@midnightconcepts.net
04 Oct 2020 nzbn-reserved-invoice-email-address-purpose
ishephard@midnightconcepts.net
09 Oct 2018 Email
www.midnightconcepts.com
09 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Annual return last filed: 31 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Shephard, Jennifer Ruth Lincoln
Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 990000
Individual Shephard, Ian Martin Lincoln
Lincoln
7608
New Zealand
Directors

Ian Martin Shephard - Director

Appointment date: 19 Nov 2007

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 18 May 2023

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Nov 2021

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 30 Jan 2016

Nearby companies

Yourshift Limited
76 Kippenberger Avenue

Lynn Humphrey Coaching Company Limited
1 Macphail Avenue

Ligle Limited
42 Tripoli Street

Jym Limited
27 Tripoli Street

Gc Kaikoura Limited
10 Harakeke Way

Risen Son Itinerant Ministries
Brandts-giesen Mccormick

Similar companies

Clean Slate Marketing Limited
94 Old North Road

Ecaballus Limited
400 Boundary Road

J B Adams Limited
149 White Street

Mondo Digital Limited
34 Hakatere Road

Twenty Seven Agency Limited
C/-sheppard & Ormsby Ltd

Zen Solutions Limited
11 Queens Avenue