Meta Digital Limited, a registered company, was incorporated on 28 Jun 2002. 9429036427758 is the number it was issued. "Internet web site design service" (ANZSIC M700040) is how the company has been classified. This company has been run by 2 directors: Norman Nathan Mckenzie - an active director whose contract started on 28 Jun 2002,
Ben Ford - an inactive director whose contract started on 01 Jan 2008 and was terminated on 27 Jul 2009.
Updated on 10 May 2025, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Suite 1, 185 Manchester Street, Christchurch Central, Christchurch, 8011 (physical address),
Suite 1, 185 Manchester Street, Christchurch Central, Christchurch, 8011 (service address),
Suite 1, 185 Manchester Street, Christchurch Central, Christchurch, 8011 (registered address),
Suite 1, 185 Manchester Street, Christchurch Central, Christchurch, 8011 (delivery address) among others.
Meta Digital Limited had been using 96 Manchester Street, Christchurch Central, Christchurch as their registered address until 16 Sep 2021.
Former names used by the company, as we identified at BizDb, included: from 28 Jun 2002 to 09 Sep 2020 they were called Meta Solutions Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
96 Manchester Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 96 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 27 Sep 2013 to 16 Sep 2021
Address #2: 93 Main South Road, Sockburn, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Oct 2011 to 27 Sep 2013
Address #3: Suite 405 Kenton Chambers, 190 Hereford Street, Christchurch New Zealand
Registered & physical address used from 22 Aug 2006 to 14 Oct 2011
Address #4: Level Two, Scales House, 254 Montreal Street, Christchurch
Physical address used from 15 Sep 2003 to 22 Aug 2006
Address #5: 4/61 Champion Street, Edgeware, Christchurch
Physical address used from 28 Jun 2002 to 15 Sep 2003
Address #6: Level 2, Scales House, 254 Montreal Street, Christchurch
Registered address used from 28 Jun 2002 to 22 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Mckenzie, Jacqueline |
West Melton West Melton 7618 New Zealand |
01 Apr 2022 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Mckenzie, Norman Nathan |
West Melton West Melton 7618 New Zealand |
28 Jun 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ford, Ben Colin |
Avonshide Christchurch |
31 Mar 2008 - 31 Mar 2008 |
Norman Nathan Mckenzie - Director
Appointment date: 28 Jun 2002
Address: Preston Downs, West Melton, Canterbury, 7676 New Zealand
Address used since 10 Sep 2012
Ben Ford - Director (Inactive)
Appointment date: 01 Jan 2008
Termination date: 27 Jul 2009
Address: Avonside, Christchurch,
Address used since 01 Jan 2008
1080 Design Limited
103 Blankney Street
11 Creative Limited
21 Irvine Street
113 (2008) Limited
305 Riverhead Road
16m Tech Limited
15 Merfield Street
1976 Limited
12a St Albans Street
1st Page Limited
12 Bethlehem Road