Made Simple Limited was registered on 15 Apr 2005 and issued an NZ business number of 9429034902615. The registered LTD company has been supervised by 3 directors: Robert Nicholas Wakefield - an active director whose contract started on 01 Oct 2011,
Christine Ann Wakefield - an inactive director whose contract started on 15 Apr 2005 and was terminated on 01 Jan 2012,
David Wakefield - an inactive director whose contract started on 21 Apr 2005 and was terminated on 01 Apr 2008.
According to the BizDb database (last updated on 01 May 2024), this company registered 3 addresses: 603 Williams Street, Mahora, Hastings, 4120 (physical address),
603 Williams Street, Mahora, Hastings, 4120 (registered address),
603 Williams Street, Mahora, Hastings, 4120 (service address),
603 Williams Street, Mahora, Hastings, 4120 (other address) among others.
Up until 18 Aug 2020, Made Simple Limited had been using 200 Grove Road, Mayfair, Hastings as their physical address.
BizDb identified old names used by this company: from 21 Apr 2005 to 29 Mar 2010 they were named Energy Administration Limited, from 15 Apr 2005 to 21 Apr 2005 they were named Melody Cuts Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wakefield, Robert Nicolas (an individual) located at Mayfair, Hastings postcode 4122.
Principal place of activity
603 Williams Street, Mahora, Hastings, 4120 New Zealand
Previous addresses
Address #1: 200 Grove Road, Mayfair, Hastings, 4122 New Zealand
Physical & registered address used from 17 Mar 2015 to 18 Aug 2020
Address #2: 1066 Great South Road Unit 14b, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 13 Mar 2013 to 17 Mar 2015
Address #3: 65/7 Elizabeth Knox Place, Saint Johns, Auckland, 1072 New Zealand
Registered & physical address used from 09 Nov 2011 to 13 Mar 2013
Address #4: 5 Pandora Place, Pakuranga New Zealand
Physical & registered address used from 15 Apr 2005 to 09 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wakefield, Robert Nicolas |
Mayfair Hastings 4122 New Zealand |
19 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wakefield, Christine Ann |
Pakuranga |
15 Apr 2005 - 19 Oct 2011 |
Robert Nicholas Wakefield - Director
Appointment date: 01 Oct 2011
Address: Rd 3, Tikokino, 4273 New Zealand
Address used since 02 Mar 2022
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 25 Feb 2014
Christine Ann Wakefield - Director (Inactive)
Appointment date: 15 Apr 2005
Termination date: 01 Jan 2012
Address: Pakuranga, 2010 New Zealand
Address used since 15 Apr 2005
David Wakefield - Director (Inactive)
Appointment date: 21 Apr 2005
Termination date: 01 Apr 2008
Address: Glen Innes,
Address used since 21 Apr 2005
Star Of India Bay Limited
Shop 1, 1012 Karamu Road North
Technology Investments Hb Limited
1012 Karamu Road
Cape Accommodation Limited
215 Grove Road
Ranger Estates Limited
120 Frederick Street
Eastend Painters & Decorators Limited
216 Wolseley Street
The H.b.t.t.t Kindred Development Trust
209 Wolseley Street