Meymar Limited, a registered company, was registered on 23 Nov 2001. 9429036695812 is the number it was issued. The company has been run by 5 directors: Maria Magdalena Meyer - an active director whose contract started on 23 Nov 2001,
Barend Meyer - an active director whose contract started on 23 Nov 2001,
Mornay Maree - an inactive director whose contract started on 23 Nov 2001 and was terminated on 31 Mar 2011,
Mornay Maree - an inactive director whose contract started on 30 Sep 2004 and was terminated on 10 May 2010,
Gesina Maree - an inactive director whose contract started on 30 Sep 2004 and was terminated on 01 Apr 2005.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 47 Bramley Drive, Farm Cove, Auckland, 2012 (types include: registered, physical).
Meymar Limited had been using 79 Carlton Street, Hillsborough, Auckland as their registered address up to 07 Dec 2012.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 79 Carlton Street, Hillsborough, Auckland New Zealand
Registered address used from 28 Nov 2002 to 07 Dec 2012
Address: 21/1a Harrison Road, Ellerslie, Auckland
Registered address used from 23 Nov 2001 to 28 Nov 2002
Address: 79 Carlton Street, Hillsborough, Auckland New Zealand
Physical address used from 23 Nov 2001 to 07 Dec 2012
Address: 21/1a Harrison Road, Ellerslie, Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Meyer, Barend |
Farm Cove Auckland 2012 New Zealand |
23 Nov 2001 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Meyer, Maria Magdalena |
Farm Cove Auckland 2012 New Zealand |
16 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maree, Mornay |
Rd 3 Pukekohe New Zealand |
14 May 2010 - 08 Oct 2010 |
Individual | Meyer, Maria Magdalena |
Hillsborough Auckland |
23 Nov 2001 - 31 Oct 2007 |
Individual | Maree, Gesina Sophia |
Rd3 Pukekohe |
02 Oct 2009 - 10 May 2010 |
Individual | Maree, Gesina Sophia |
Howick |
08 Oct 2004 - 08 Oct 2004 |
Individual | Maree, Mornay |
Rd3 Pukekohe |
08 Oct 2004 - 02 Oct 2009 |
Maria Magdalena Meyer - Director
Appointment date: 23 Nov 2001
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 29 Nov 2012
Barend Meyer - Director
Appointment date: 23 Nov 2001
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 29 Nov 2012
Mornay Maree - Director (Inactive)
Appointment date: 23 Nov 2001
Termination date: 31 Mar 2011
Address: Rd 3, Pukekohe,
Address used since 23 Nov 2001
Mornay Maree - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 10 May 2010
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 05 Nov 2009
Gesina Maree - Director (Inactive)
Appointment date: 30 Sep 2004
Termination date: 01 Apr 2005
Address: Howick,
Address used since 30 Sep 2004
Carpo Limited
47 Bramley Drive
Appollo Amusements Machines Limited
64 Bramley Drive
Farrell Construction Limited
3 Fielding Crescent
Hudson Associates Limited
9 Fielding Crescent
Lassomail Limited
9 Fielding Crescent
Bip Properties Limited
9 Fielding Crescent