Modica Group Limited was incorporated on 10 Jul 2006 and issued an NZBN of 9429033994246. The registered LTD company has been managed by 8 directors: Stuart John Wilson - an active director whose contract started on 19 Jun 2007,
Clementine Rose Wallace - an active director whose contract started on 16 Dec 2021,
Nicholas David Sandlant - an active director whose contract started on 07 May 2023,
Simon Adrian Stokes - an active director whose contract started on 19 Feb 2024,
Simon Adrian Stokes - an inactive director whose contract started on 16 Jun 2015 and was terminated on 01 Apr 2023.
As stated in the BizDb information (last updated on 08 Mar 2024), the company registered 5 addresess: Level 5, 24 Balfour Road, Parnell, Auckland, 1052 (office address),
Level 5, 24 Balfour Road, Parnell, Auckland, 1052 (delivery address),
Floor 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (physical address),
Floor 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 (registered address) among others.
Up until 30 Mar 2020, Modica Group Limited had been using Chartered Accountants House, 50 Customhouse Quay, Wellington as their registered address.
A total of 5425910 shares are allotted to 10 groups (17 shareholders in total). When considering the first group, 54259 shares are held by 1 entity, namely:
Smcl Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 2 shareholders, holds 4.32 per cent shares (exactly 234666 shares) and includes
Johnston, Julie - located at Tawa, Wellington,
Gault Mitchell Trustee Services Limited - located at Wellington Central, Wellington.
The next share allocation (13022 shares, 0.24%) belongs to 1 entity, namely:
Latitude 35 Holdings Limited, located at St Heliers, Auckland (an entity). Modica Group Limited has been categorised as "Telecommunications services nec" (ANZSIC J580910).
Other active addresses
Address #4: Floor 2, Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered & service address used from 30 Mar 2020
Address #5: Level 5, 24 Balfour Road, Parnell, Auckland, 1052 New Zealand
Office & delivery address used from 03 Mar 2023
Principal place of activity
16 Allen Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 06 Oct 2015 to 30 Mar 2020
Address #2: Chartered Accountants House, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 05 Oct 2015 to 30 Mar 2020
Address #3: 1 Nelson Street, Office 3b, Auckland, 1010 New Zealand
Registered address used from 05 Oct 2015 to 06 Oct 2015
Address #4: Level 6 Old Wool House, 139 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 24 Jan 2011 to 05 Oct 2015
Address #5: Level 4 Anvil House, 138 Wakefield Street, Wellington New Zealand
Registered address used from 10 Jul 2006 to 24 Jan 2011
Address #6: C/-pricewaterhouse Coopers, 113-119 The Terrace, Wellington New Zealand
Physical address used from 10 Jul 2006 to 05 Oct 2015
Basic Financial info
Total number of Shares: 5425910
Annual return filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 54259 | |||
Entity (NZ Limited Company) | Smcl Limited Shareholder NZBN: 9429042543770 |
Auckland Central Auckland 1010 New Zealand |
23 Dec 2020 - |
Shares Allocation #2 Number of Shares: 234666 | |||
Individual | Johnston, Julie |
Tawa Wellington 5028 New Zealand |
29 Oct 2019 - |
Entity (NZ Limited Company) | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 |
Wellington Central Wellington 6011 New Zealand |
29 Oct 2019 - |
Shares Allocation #3 Number of Shares: 13022 | |||
Entity (NZ Limited Company) | Latitude 35 Holdings Limited Shareholder NZBN: 9429037310257 |
St Heliers Auckland 1071 New Zealand |
05 Mar 2021 - |
Shares Allocation #4 Number of Shares: 1139657 | |||
Entity (NZ Limited Company) | Penrith Holdings Limited Shareholder NZBN: 9429039696625 |
10 Waterloo Quay Wellington 6011 New Zealand |
04 Feb 2020 - |
Shares Allocation #5 Number of Shares: 149069 | |||
Entity (NZ Limited Company) | Westbourne Investments Limited Shareholder NZBN: 9429031627863 |
Remuera Auckland 1050 New Zealand |
09 Jun 2020 - |
Shares Allocation #6 Number of Shares: 831706 | |||
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2015) Limited Shareholder NZBN: 9429041570067 |
148 Victoria Street Christchurch 8013 New Zealand |
08 Sep 2015 - |
Individual | Stokes, Wendy |
Rd 5 Rangiora 7475 New Zealand |
17 Feb 2009 - |
Individual | Stokes, Simon |
Rd 5 Rangiora 7475 New Zealand |
17 Feb 2009 - |
Shares Allocation #7 Number of Shares: 2867883 | |||
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2014) Limited Shareholder NZBN: 9429041072301 |
50 Customhouse Quay Wellington 6011 New Zealand |
08 Apr 2015 - |
Individual | Wilson, Stuart John |
Stonefields Auckland 1072 New Zealand |
17 Feb 2009 - |
Shares Allocation #8 Number of Shares: 27130 | |||
Individual | Weenink, Sarah |
St Heliers Auckland 1071 New Zealand |
23 Dec 2020 - |
Individual | Weenink, Mark |
St Heliers Auckland 1071 New Zealand |
23 Dec 2020 - |
Shares Allocation #9 Number of Shares: 54259 | |||
Individual | Mandeno, Prudence |
Remuera Auckland 1050 New Zealand |
23 Dec 2020 - |
Individual | Mandeno, Robert |
Remuera Auckland 1050 New Zealand |
23 Dec 2020 - |
Individual | O'shea, John |
Remuera Auckland 1050 New Zealand |
23 Dec 2020 - |
Shares Allocation #10 Number of Shares: 54259 | |||
Individual | Davidson, William Edward Paul |
Epsom Auckland 1023 New Zealand |
15 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spavin, Barbara Louis |
Stokes Valley Lower Hutt 5019 New Zealand |
12 Nov 2009 - 18 Feb 2015 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
05 Mar 2021 - 15 Sep 2021 | |
Entity | Escalate Advisory Limited Shareholder NZBN: 9429041243893 Company Number: 5235021 |
09 Jan 2019 - 09 Jun 2020 | |
Individual | Sargeant, Samuel Victor |
Wellington New Zealand |
17 Feb 2009 - 20 Mar 2012 |
Individual | Narain, Daryl |
Whitby New Zealand |
17 Feb 2009 - 14 Jun 2012 |
Individual | Wein, Daniel Jamie |
Karori Wellington |
17 Feb 2009 - 12 Nov 2009 |
Entity | Hirvi Limited Shareholder NZBN: 9429041090961 Company Number: 4955819 |
Epsom Auckland 1023 New Zealand |
05 Mar 2021 - 15 Sep 2021 |
Individual | Wilson, Ernest John |
Stonefields Auckland 1072 New Zealand |
17 Feb 2009 - 08 Apr 2015 |
Individual | Cast, Lindsay |
Mount Cook Wellington 6021 New Zealand |
17 Feb 2009 - 18 Feb 2015 |
Individual | Van Waardenberg, Marjan |
Karori Wellington |
17 Feb 2009 - 27 Jun 2010 |
Individual | Spavin, John Christie |
Stokes Valley Lower Hutt 5019 New Zealand |
12 Nov 2009 - 18 Feb 2015 |
Entity | Escalate Advisory Limited Shareholder NZBN: 9429041243893 Company Number: 5235021 |
09 Jan 2019 - 09 Jun 2020 | |
Individual | Sheridan, Aoife |
Karori Wellington New Zealand |
17 Feb 2009 - 10 Mar 2011 |
Entity | Auctoritas Consulting And Advisory Limited Shareholder NZBN: 9429041243893 Company Number: 5235021 |
09 Jan 2019 - 09 Jun 2020 | |
Individual | Wilson, Stuart John |
R.d.1. New Plymouth |
21 Jun 2007 - 21 Jun 2007 |
Individual | Peacock, Gary Gerard |
Stokes Valley Upper Hutt New Zealand |
12 Nov 2009 - 01 Jun 2011 |
Individual | Koller, Anthony |
Christchurch Central Christchurch 8013 New Zealand |
17 Feb 2009 - 08 Sep 2015 |
Other | Eastbourne Trust | 08 Jan 2019 - 09 Jan 2019 | |
Entity | Netco New Zealand Limited Shareholder NZBN: 9429038570902 Company Number: 656162 |
17 Feb 2009 - 12 Nov 2009 | |
Individual | Moran, Scott |
28 Brandon Street Wellington New Zealand |
17 Feb 2009 - 14 Jun 2012 |
Individual | Narain, Gregory |
Whitby |
10 Jul 2006 - 21 Jun 2007 |
Entity | Netco New Zealand Limited Shareholder NZBN: 9429038570902 Company Number: 656162 |
17 Feb 2009 - 12 Nov 2009 | |
Individual | Rush, Erin Leigh |
Hataitai Wellington 6021 New Zealand |
17 Feb 2009 - 18 Feb 2015 |
Individual | Hawley, Andrew Enno William |
Karori Wellington |
17 Feb 2009 - 27 Jun 2010 |
Stuart John Wilson - Director
Appointment date: 19 Jun 2007
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 09 Jan 2013
Clementine Rose Wallace - Director
Appointment date: 16 Dec 2021
Address: Cromwell, 9383 New Zealand
Address used since 16 Dec 2021
Nicholas David Sandlant - Director
Appointment date: 07 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 May 2023
Simon Adrian Stokes - Director
Appointment date: 19 Feb 2024
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 19 Feb 2024
Simon Adrian Stokes - Director (Inactive)
Appointment date: 16 Jun 2015
Termination date: 01 Apr 2023
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 16 Jun 2015
Andrew Macklin Benjamin - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 28 Sep 2021
Address: Cromwell, 9383 New Zealand
Address used since 01 May 2020
Scott William Weenink - Director (Inactive)
Appointment date: 13 Sep 2016
Termination date: 15 Jan 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Sep 2016
Gregory Narain - Director (Inactive)
Appointment date: 10 Jul 2006
Termination date: 11 Oct 2011
Address: Benowa, Queensland, 4217 Australia
Address used since 18 Jan 2011
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House
Force Technology Group Limited
12 Johnston Street
Hautaki Limited
Phillips Fox
Nokia New Zealand Limited
Level 8
Satcom Technologies Limited
Level 16
Symbio Networks New Zealand Limited
171 Featherston Street