Metcom Realty Limited, a registered company, was launched on 02 Nov 2005. 9429034454596 is the business number it was issued. The company has been managed by 3 directors: Nathan Geoffrey Male - an active director whose contract began on 02 Nov 2005,
Martin Paul Hudson - an active director whose contract began on 01 Apr 2009,
Jarred Patrick Dons - an active director whose contract began on 29 May 2023.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 7 Owens Road, Epsom, Auckland, 1023 (category: registered, service).
Metcom Realty Limited had been using 97 Great South Road, Epsom, Auckland as their registered address up until 11 Jan 2022.
A total of 300 shares are issued to 10 shareholders (6 groups). The first group includes 99 shares (33%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.33%). Lastly there is the 3rd share allocation (100 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: 97 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 22 Sep 2021 to 11 Jan 2022
Address #2: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 16 Nov 2020 to 22 Sep 2021
Address #3: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 30 Nov 2015 to 22 Sep 2021
Address #4: 3 Russell Street, Stanley Bay, Auckland New Zealand
Physical address used from 24 Jul 2007 to 16 Nov 2020
Address #5: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 02 Nov 2005 to 30 Nov 2015
Address #6: 12 Shoal Bay Road, Devonport, Auckland
Physical address used from 02 Nov 2005 to 24 Jul 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Dons, Jarred Patrick |
Sandringham Auckland 1025 New Zealand |
10 Mar 2023 - |
Individual | Dons, Megan Ellise |
Sandringham Auckland 1025 New Zealand |
10 Mar 2023 - |
Individual | Dons, Russell Andrew |
Sandringham Auckland 1025 New Zealand |
10 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Dons, Jarred Patrick |
Sandringham Auckland 1025 New Zealand |
10 Mar 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Hudson, Martin Paul |
Narrow Neck Auckland 0624 New Zealand |
12 Oct 2010 - |
Shares Allocation #4 Number of Shares: 98 | |||
Individual | Spray, Robert Richard |
Stanley Bay Auckland New Zealand |
02 Nov 2005 - |
Individual | Male, Michelle |
Stanley Bay Auckland New Zealand |
02 Nov 2005 - |
Individual | Male, Nathan Geoffrey |
Stanley Bay Auckland New Zealand |
02 Nov 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Male, Nathan Geoffrey |
Stanley Bay Auckland New Zealand |
02 Nov 2005 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Male, Michelle |
Stanley Bay Auckland New Zealand |
02 Nov 2005 - |
Nathan Geoffrey Male - Director
Appointment date: 02 Nov 2005
Address: Stanley Point, North Shore City, 0624 New Zealand
Address used since 13 Nov 2009
Martin Paul Hudson - Director
Appointment date: 01 Apr 2009
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 07 Nov 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 21 Nov 2022
Address: Devonport, Auckland, 0654 New Zealand
Address used since 01 Apr 2009
Jarred Patrick Dons - Director
Appointment date: 29 May 2023
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 29 May 2023
Roy B L Holdings Limited
280 Great South Road
Team Robert Elite Limited
280 Great South Road
World Food Limited
280 Great South Road
Bribyn Holdings Limited
280 Great South Road
Overall Contractors Limited
280 Great South Road
29 Queen Street Properties Limited
280 Great South Road