Meraki Gifts Limited, a registered company, was started on 14 Oct 2004. 9429035157878 is the number it was issued. This company has been supervised by 7 directors: Suzanne Mccloy - an active director whose contract started on 29 Jul 2017,
Tracey Ann Overhill - an inactive director whose contract started on 29 Jul 2017 and was terminated on 07 Mar 2018,
Aaron Mccloy - an inactive director whose contract started on 09 Mar 2012 and was terminated on 09 Aug 2017,
Joseph Campbell - an inactive director whose contract started on 14 Oct 2004 and was terminated on 29 Jul 2017,
Daniel Bruce Mclellan - an inactive director whose contract started on 13 Sep 2011 and was terminated on 09 Mar 2012.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Nabob Lane, Cracroft, Christchurch, 8025 (type: physical, registered).
Meraki Gifts Limited had been using 32A Bevington Street, Christchurch as their registered address until 07 Aug 2017.
Other names used by the company, as we identified at BizDb, included: from 31 Mar 2016 to 29 Jul 2017 they were named Autonet No1 Limited, from 14 Oct 2004 to 31 Mar 2016 they were named Autonet (Nz) Limited.
One entity owns all company shares (exactly 100 shares) - Slim Properties Limited - located at 8025, Cracroft, Christchurch.
Previous address
Address: 32a Bevington Street, Christchurch New Zealand
Registered & physical address used from 14 Oct 2004 to 07 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 31 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Slim Properties Limited Shareholder NZBN: 9429034319260 |
Cracroft Christchurch 8025 New Zealand |
29 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Paul |
Sydenham, Christchurch |
16 Mar 2009 - 16 Mar 2009 |
Individual | Mclellan, Daniel Bruce |
Lincoln Lane, Addington Christchurch 8022 New Zealand |
13 Sep 2011 - 17 Oct 2012 |
Director | Aaron Mccloy |
Cracroft Christchurch 8025 New Zealand |
17 Oct 2012 - 29 Jul 2017 |
Individual | Fujino, Yasunori |
Auckland |
14 Oct 2004 - 27 Jun 2010 |
Individual | Campbell, Joseph |
Christchurch |
14 Oct 2004 - 29 Jul 2017 |
Individual | Mccloy, Aaron |
Cracroft Christchurch 8025 New Zealand |
17 Oct 2012 - 29 Jul 2017 |
Individual | Overhill, Tracey Ann |
Westmorland Christchurch 8025 New Zealand |
29 Jul 2017 - 07 Mar 2018 |
Suzanne Mccloy - Director
Appointment date: 29 Jul 2017
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 29 Jul 2017
Tracey Ann Overhill - Director (Inactive)
Appointment date: 29 Jul 2017
Termination date: 07 Mar 2018
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 29 Jul 2017
Aaron Mccloy - Director (Inactive)
Appointment date: 09 Mar 2012
Termination date: 09 Aug 2017
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 09 Mar 2012
Joseph Campbell - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 29 Jul 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 23 Mar 2016
Daniel Bruce Mclellan - Director (Inactive)
Appointment date: 13 Sep 2011
Termination date: 09 Mar 2012
Address: Rd1, Kaiapoi, 7691 New Zealand
Address used since 13 Sep 2011
Paul Anthony Johnson - Director (Inactive)
Appointment date: 05 Sep 2008
Termination date: 16 Mar 2010
Address: 130 Southhampton Street, Sydenham, Christchurch,
Address used since 05 Sep 2008
Yasunori Fujino - Director (Inactive)
Appointment date: 14 Oct 2004
Termination date: 05 Sep 2008
Address: Auckland,
Address used since 14 Oct 2004
Slim Properties Limited
3 Nabob Lane
All Good Plumbing Gas And Drainage Limited
30 Worsleys Road
Water Treatment Technology Consultancy & Services Limited
25 Waiau Street
The Templeton Chapel Of The Holy Family Community Trust
42 Worsleys Road
Jdsmitproductions Limited
16a Worsleys Road
The Foil Guru Limited
16a Worsleys Road