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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Boone, Trevor John |
Otumoetai Tauranga 3110 New Zealand |
23 Dec 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boone, Monica Jane |
Remuera Auckland 1050 New Zealand |
23 Dec 2002 - 10 Oct 2016 |
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
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