Shortcuts

Metaverse Limited

Type: NZ Limited Company (Ltd)
9429036185870
NZBN
1266228
Company Number
Removed
Company Status
Current address
56 Shackleton Road
Mount Eden
Auckland 1024
New Zealand
Other address (Address For Share Register) used since 27 Jan 2017
62a Milton Road
Otumoetai
Tauranga 3110
New Zealand
Postal & office & delivery address used since 10 Sep 2022
62a Milton Road
Otumoetai
Tauranga 3110
New Zealand
Registered & physical & service address used since 19 Sep 2022

Metaverse Limited was launched on 23 Dec 2002 and issued an NZBN of 9429036185870. This removed LTD company has been run by 2 directors: Trevor John Boone - an active director whose contract began on 23 Dec 2002,
Monica Jane Boone - an inactive director whose contract began on 23 Dec 2002 and was terminated on 08 Oct 2016.
According to our information (updated on 04 Sep 2023), this company uses 3 addresses: 62A Milton Road, Otumoetai, Tauranga, 3110 (registered address),
62A Milton Road, Otumoetai, Tauranga, 3110 (physical address),
62A Milton Road, Otumoetai, Tauranga, 3110 (service address),
62A Milton Road, Otumoetai, Tauranga, 3110 (postal address) among others.
Up until 19 Sep 2022, Metaverse Limited had been using 30 Domain Road, Panmure, Auckland as their registered address.
BizDb identified other names used by this company: from 07 Sep 2021 to 01 Nov 2021 they were named Waka Ruanation Limited, from 18 Jan 2018 to 07 Sep 2021 they were named Armadillo Block Chain Security Limited and from 23 Dec 2002 to 18 Jan 2018 they were named Pukeko Investors Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Boone, Trevor John (an individual) located at Otumoetai, Tauranga postcode 3110.

Addresses

Principal place of activity

62a Milton Road, Otumoetai, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 30 Domain Road, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 19 Oct 2020 to 19 Sep 2022

Address #2: 50 Lagoon Drive, Panmure, Auckland, 1072 New Zealand

Registered & physical address used from 20 Feb 2018 to 19 Oct 2020

Address #3: 56 Shackleton Road, Mount Eden, Auckland, 1024 New Zealand

Registered & physical address used from 07 Feb 2017 to 20 Feb 2018

Address #4: 26 Coldham Crescent, Saint Johns, Auckland, 1072 New Zealand

Registered & physical address used from 11 Aug 2015 to 07 Feb 2017

Address #5: Flat 702, 8 Middleton Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 21 Sep 2010 to 11 Aug 2015

Address #6: 1c / 1 Furneaux Way, Remuera, Auckland New Zealand

Physical address used from 06 Aug 2009 to 21 Sep 2010

Address #7: 1c / 1 Furneux Way, Remuera, Auckland New Zealand

Registered address used from 06 Aug 2009 to 21 Sep 2010

Address #8: 9 Curnow Way, Kaiwharawhara, Wellington

Physical address used from 18 Jul 2008 to 06 Aug 2009

Address #9: 1/272 Wakefield St, Wellington

Registered address used from 04 Aug 2006 to 06 Aug 2009

Address #10: 37 Kahu Rd, Paremata, Wellington

Physical address used from 20 Jul 2004 to 18 Jul 2008

Address #11: 37 Kahu Rd, Paremata, Wellington

Registered address used from 20 Jul 2004 to 04 Aug 2006

Address #12: 21 Falla St, Paraparaumu Beach, Kapiti

Physical & registered address used from 23 Dec 2002 to 20 Jul 2004

Contact info
64 27 5873867
29 Aug 2018 Phone
tj@tmg.co.nz
25 Aug 2020 nzbn-reserved-invoice-email-address-purpose
tj@tmg.co.nz
29 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 10 Sep 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Boone, Trevor John Otumoetai
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boone, Monica Jane Remuera
Auckland
1050
New Zealand
Directors

Trevor John Boone - Director

Appointment date: 23 Dec 2002

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 10 Sep 2022

Address: Panmure, Auckland, 1072 New Zealand

Address used since 12 Aug 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 27 Jan 2017

Address: Panmure, Auckland, 1072 New Zealand

Address used since 12 Feb 2018


Monica Jane Boone - Director (Inactive)

Appointment date: 23 Dec 2002

Termination date: 08 Oct 2016

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 03 Aug 2015

Nearby companies

Ksp Limited
50 Lagoon Drive

Panmure Squash Rackets Club Incorporated
46 Lagoon Drive

Neil Amun Properties Limited
22 Domain Road

Lexiflowra Cosmetics Limited
4 Sunset View Road

2 Sunset View Road Limited
2 Sunset View Road

Outdoorsman Limited
2 Sunset View Road