Shortcuts

Meta Elements Limited

Type: NZ Limited Company (Ltd)
9429037175467
NZBN
1055396
Company Number
Registered
Company Status
Current address
E1104/160 Victoria Street
Te Aro
Te Aro Wellington 6011
New Zealand
Registered & physical & service address used since 03 Jun 2022
44 Homewood Crescent
Karori
Wellington 6012
New Zealand
Registered & service address used since 16 Nov 2023
4, 6 Makara Road
Karori
Wellington 6012
New Zealand
Registered & service address used since 05 Aug 2024

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.

Addresses

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

Contact info
64 21 2947332
Phone
64 27 2576575
Phone
sales@avitgear.co.nz
Email
www.avitgear.co.nz
27 Jun 2019 Website
Financial Data

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
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
Individual Mackay, Debra Anne Karori
Wellington
6012
New Zealand
Individual Mackay, Jeffrey Bruce Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Mackay, Jeffrey Bruce Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Mackay, Debra Anne Karori
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Becker & Co Trustees Limited
Shareholder NZBN: 9429036697106
Company Number: 1175562
Entity Becker & Co Trustees Limited
Shareholder NZBN: 9429036697106
Company Number: 1175562
Individual Gibson, Thomas Andrew Churton Park
Wellington
Directors

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

Nearby companies

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