Motion Design Meat Limited, a registered company, was registered on 19 Dec 2000. 9429037045357 is the NZ business identifier it was issued. "Industry-specific machinery and equipment mfg nec" (business classification C246970) is how the company is classified. The company has been managed by 2 directors: Frank Calis - an active director whose contract began on 19 Dec 2000,
Mark Leonard Page - an inactive director whose contract began on 19 Dec 2000 and was terminated on 22 May 2020.
Last updated on 29 Apr 2024, our data contains detailed information about 1 address: 249 Muriwai Valley Road, Rd1 Waimauku, 0881 (category: registered, physical).
Motion Design Meat Limited had been using Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell Auckland as their physical address up until 22 Feb 2022.
A total of 1000 shares are issued to 7 shareholders (4 groups). The first group includes 237 shares (23.7 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 52 shares (5.2 per cent). Lastly the next share allotment (237 shares 23.7 per cent) made up of 2 entities.
Principal place of activity
Motion Design Meat Ltd, 249 Muriwai Valley Road, Rd 1 Waimauku, Auckland, 0881 New Zealand
Previous addresses
Address #1: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell Auckland, 1052 New Zealand
Physical & registered address used from 16 Mar 2016 to 22 Feb 2022
Address #2: Level 3, 117 St Georges Bay Rd, Parnell Auckland, 1052 New Zealand
Registered address used from 28 Mar 2011 to 16 Mar 2016
Address #3: Level 3, 117 St Georges Bay Rd, Parnell Auckland, 1052 New Zealand
Physical address used from 02 Mar 2011 to 16 Mar 2016
Address #4: Motion Design Meat Ltd, 249 Muriwai Valley Road, Rd 1 Waimauku, Auckland, 0881 New Zealand
Registered address used from 01 Mar 2011 to 28 Mar 2011
Address #5: Motion Design Meat Ltd, 249 Muriwai Valley Road, Rd 1 Waimauku, Auckland, 0881 New Zealand
Physical address used from 01 Mar 2011 to 02 Mar 2011
Address #6: Motion Design Meat Ltd, 249 Muriwai Valley Road, Rd 1 Waimauku, Auckland 1250 New Zealand
Registered address used from 11 Apr 2002 to 01 Mar 2011
Address #7: Motion Design Meat Ltd, 249 Muriwai Valley Road, Rd 1 Waimauku, Auckland 1250 New Zealand
Physical address used from 05 Mar 2002 to 01 Mar 2011
Address #8: C/- Henk A Aalders & Co, Chartered Accountants, Cnr State Hwy 16 & Access Rd, Kumeu
Registered address used from 19 Dec 2000 to 11 Apr 2002
Address #9: C/- Henk A Aalders & Co, Chartered Accountants, Cnr State Hwy 16 & Access Rd, Kumeu
Physical address used from 19 Dec 2000 to 05 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 237 | |||
Individual | Calis, Frank |
Muriwai Rd1 Waimauku, Auckland 0881 New Zealand |
19 Dec 2000 - |
Individual | Paulsen, Allan |
Rd 1 Waimauku Auckland 0881 New Zealand |
07 Feb 2005 - |
Shares Allocation #2 Number of Shares: 52 | |||
Individual | Tom, Nicolle |
Karori Wellington 6012 New Zealand |
19 Dec 2000 - |
Shares Allocation #3 Number of Shares: 237 | |||
Individual | Paulsen, Allan |
Rd 1 Waimauku Auckland 0881 New Zealand |
07 Feb 2005 - |
Individual | Calis, Monica |
Muriwai Rd1 Waimauku, Auckland 0881 New Zealand |
19 Dec 2000 - |
Shares Allocation #4 Number of Shares: 474 | |||
Individual | Page, Loma-anne Margaret |
Muriwai Rd1 Waimauku 0881 New Zealand |
20 Jan 2010 - |
Individual | Page, Mark Leonard |
Waimauku Rd1 Auckland 0881 New Zealand |
20 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Loma Page, Design Investment Trust |
Waimauku Rd1 Auckland 0881 |
12 Feb 2004 - 29 Jan 2009 |
Individual | M Page, Design Investment Trust |
Waimauku R D 1 Auckland |
12 Feb 2004 - 29 Jan 2009 |
Individual | Henk, Aalders |
Muriwai Rd 1 Waimauku, Auckland |
19 Dec 2000 - 27 Jun 2010 |
Individual | Henk, Aalders |
Muriwai Rd 1, Waimauku Auckland |
19 Dec 2000 - 27 Jun 2010 |
Frank Calis - Director
Appointment date: 19 Dec 2000
Address: Waimauku, Rd 1, Auckland, 0881 New Zealand
Address used since 19 Dec 2000
Mark Leonard Page - Director (Inactive)
Appointment date: 19 Dec 2000
Termination date: 22 May 2020
Address: Waimauku Rd1, Auckland, 0881 New Zealand
Address used since 08 Mar 2016
Intellitech Automation Limited
249 Muriwai Valley Road
Just Honey Muriwai Limited
245b Muriwai Valley Road
Magic Beans (new Zealand) Limited
239 Muriwai Valley Road
New Zealand Bedrock Trustee Limited
227 Muriwai Valley Road
That Quilty Place Limited
201 Muriwai Valley Road
Waimarie Wines Limited
234 Muriwai Valley Road
Boutelje Products Limited
171a Avondale Road
Compact Solutions Limited
8 Holman Road
G P Engineering Services Limited
119a Ash Street
M.c. Jacobs New Zealand Limited
2 Crummer Road
Precision Equipment New Zealand Limited
10 Viaduct Harbour Avenue
Rdz Limited
28 Huron Street