Meta Elements Limited, a registered company, was started on 21 Aug 2000. 9429037175467 is the NZ business identifier it was issued. The company has been managed by 1 director, named Jeffrey Bruce Mackay - an active director whose contract started on 21 Aug 2000.
Last updated on 10 Jun 2025, BizDb's database contains detailed information about 1 address: 4, 6 Makara Road, Karori, Wellington, 6012 (types include: registered, service).
Meta Elements Limited had been using Level Ground, 181 Willis Street, Te Aro, Wellington as their physical address up until 03 Jun 2022.
Past names used by this company, as we identified at BizDb, included: from 05 Jan 2019 to 05 Oct 2021 they were named Avit Gear Limited, from 07 Sep 2016 to 05 Jan 2019 they were named Debru Limited and from 21 Aug 2000 to 07 Sep 2016 they were named Wired Limited.
A total of 50000 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 49000 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 500 shares (1 per cent). Finally the next share allotment (500 shares 1 per cent) made up of 1 entity.
Principal place of activity
181 Willis Street Ground Floor, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level Ground, 181 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 18 Jun 2021 to 03 Jun 2022
Address #2: Level Ground, 181 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 19 May 2021 to 03 Jun 2022
Address #3: 11 Belize Grove, Grenada Village, Wellington, 6037 New Zealand
Registered address used from 15 Jun 2020 to 19 May 2021
Address #4: 11 Belize Grove, Grenada Village, Wellington, 6037 New Zealand
Physical address used from 15 Jun 2020 to 18 Jun 2021
Address #5: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical address used from 20 Jun 2019 to 15 Jun 2020
Address #6: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Registered address used from 23 May 2019 to 15 Jun 2020
Address #7: Flat 106 Stadium Garden Flats, 107 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Registered address used from 08 May 2018 to 23 May 2019
Address #8: Flat 106 Stadium Garden Flats, 107 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Physical address used from 08 May 2018 to 20 Jun 2019
Address #9: 18 Bluejacket Place, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 21 Nov 2016 to 08 May 2018
Address #10: 6 Mizzen Place, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 12 Oct 2016 to 21 Nov 2016
Address #11: Suite 5, 23 Edwin Street, Mount Eden, Auckland, 1024 New Zealand
Physical & registered address used from 13 Aug 2014 to 12 Oct 2016
Address #12: Unit A, 2 Centennial Highway, Ngauranga, Wellington, 6011 New Zealand
Physical address used from 05 Jul 2011 to 13 Aug 2014
Address #13: Unit B, 2 Centennial Highway, Ngauranga, Wellington New Zealand
Physical address used from 27 Jun 2007 to 05 Jul 2011
Address #14: 49 Cheshire Street, Wilton, Wellington New Zealand
Registered address used from 15 Jun 2005 to 13 Aug 2014
Address #15: 49 Cheshire Street, Wilton, Wellington
Physical address used from 15 Jun 2005 to 27 Jun 2007
Address #16: Curtis Mclean, Level 7, 234 Wakefield Street, Wellington
Registered address used from 08 Aug 2001 to 15 Jun 2005
Address #17: Curtis Mclean, Level 7, 234 Wakefield Street, Wellington
Physical address used from 22 Aug 2000 to 22 Aug 2000
Address #18: 49 Cheshine Street, Wilton, Wellington
Physical address used from 22 Aug 2000 to 15 Jun 2005
Basic Financial info
Total number of Shares: 50000
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49000 | |||
| Entity (NZ Limited Company) | Rbac Trustee Company No.4 Limited Shareholder NZBN: 9429041396711 |
Tower One, 205 Queen Street Auckland 1010 New Zealand |
22 Dec 2015 - |
| Individual | Mackay, Debra Anne |
Karori Wellington 6012 New Zealand |
10 Jun 2005 - |
| Individual | Mackay, Jeffrey Bruce |
Karori Wellington 6012 New Zealand |
21 Aug 2000 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Mackay, Jeffrey Bruce |
Karori Wellington 6012 New Zealand |
21 Aug 2000 - |
| Shares Allocation #3 Number of Shares: 500 | |||
| Individual | Mackay, Debra Anne |
Karori Wellington 6012 New Zealand |
10 Jun 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Becker & Co Trustees Limited Shareholder NZBN: 9429036697106 Company Number: 1175562 |
09 Apr 2009 - 22 Dec 2015 | |
| Entity | Becker & Co Trustees Limited Shareholder NZBN: 9429036697106 Company Number: 1175562 |
09 Apr 2009 - 22 Dec 2015 | |
| Individual | Gibson, Thomas Andrew |
Churton Park Wellington |
24 Jun 2004 - 24 Jun 2004 |
Jeffrey Bruce Mackay - Director
Appointment date: 21 Aug 2000
Address: Karori, Wellington, 6012 New Zealand
Address used since 26 Jul 2024
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Nov 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Jun 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 11 Nov 2016
Address: Pipitea, Wellington, 6011 New Zealand
Address used since 30 Apr 2018
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 09 Sep 2019
Jrw Consulting Limited
Flat 8f Gateway Apartments, 19 Maida Vale Road
Life Education Trust Manawatu
121 Thorndon Quay
Wellington City Rudolf Steiner Kindergarten Trust
10 Davis Street
Blaven Investments Limited
105/107 Thorndon Quay
Elka Properties Limited
9/125 Thorndon Quay
Lawspot Charitable Trust
102/103 Thorndon Quay