Mw Decorators Limited, a registered company, was registered on 15 Mar 2007. 9429033530543 is the NZBN it was issued. This company has been supervised by 4 directors: Terry Gough - an active director whose contract started on 31 Mar 2021,
Olivia Cathrine Heyward - an active director whose contract started on 21 May 2021,
Michael John Williams - an inactive director whose contract started on 15 Mar 2007 and was terminated on 01 Apr 2021,
Kirstie Lee Williams - an inactive director whose contract started on 15 Mar 2007 and was terminated on 24 Jan 2014.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Mw Decorators Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address until 10 Jun 2021.
Other names used by the company, as we found at BizDb, included: from 15 Mar 2007 to 02 Jun 2021 they were called Mike Williams Decorator Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 04 Mar 2021 to 10 Jun 2021
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 21 Jun 2018 to 04 Mar 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 21 Aug 2017 to 21 Jun 2018
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 16 Oct 2014 to 21 Aug 2017
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 05 Nov 2013 to 21 Aug 2017
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 30 Oct 2012 to 05 Nov 2013
Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 30 Oct 2012 to 16 Oct 2014
Address: Whk, 44 York Place, Dunedin 9016 New Zealand
Physical & registered address used from 13 Oct 2009 to 30 Oct 2012
Address: Whk Taylors, 44 York Place, Dunedin
Physical & registered address used from 03 Nov 2008 to 13 Oct 2009
Address: Taylor Mclachlan Limited, 44 York Place, Dunedin
Registered & physical address used from 15 Mar 2007 to 03 Nov 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Heyward, Olivia Cathrine |
Allanton 9092 New Zealand |
21 May 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gough, Terry |
Allanton 9092 New Zealand |
20 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Michael John |
Waldronville Dunedin |
15 Mar 2007 - 21 May 2021 |
Individual | Williams, Michael John |
Waldronville Dunedin |
15 Mar 2007 - 21 May 2021 |
Individual | Williams, Kirstie Lee |
Waldronville Dunedin |
15 Mar 2007 - 21 May 2021 |
Individual | Williams, Kirstie Lee |
Waldronville Dunedin |
15 Mar 2007 - 21 May 2021 |
Terry Gough - Director
Appointment date: 31 Mar 2021
Address: Allanton, 9092 New Zealand
Address used since 08 Apr 2022
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 31 Mar 2021
Olivia Cathrine Heyward - Director
Appointment date: 21 May 2021
Address: Allanton, 9092 New Zealand
Address used since 08 Apr 2022
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 21 May 2021
Michael John Williams - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 01 Apr 2021
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 15 Mar 2007
Kirstie Lee Williams - Director (Inactive)
Appointment date: 15 Mar 2007
Termination date: 24 Jan 2014
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 15 Mar 2007
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place