Metro Advances Limited was registered on 22 Feb 1999 and issued a New Zealand Business Number of 9429037666392. This registered LTD company has been run by 2 directors: Julie Anne Lundy - an active director whose contract began on 24 Feb 1999,
Nigel Kenneth Lundy - an active director whose contract began on 24 Feb 1999.
As stated in BizDb's data (updated on 01 May 2024), the company filed 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (category: physical, service).
Up to 05 May 2017, Metro Advances Limited had been using Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch as their registered address.
BizDb found more names used by the company: from 22 Feb 1999 to 15 Sep 2008 they were called Metropolitan Advances Limited.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Lundy, Julie Anne (a director) located at Merivale, Christchurch postcode 8014,
Lang, David Miller (an individual) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address: Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Apr 2013 to 05 May 2017
Address: 334 Madras St, Christchurch New Zealand
Physical address used from 03 Apr 2006 to 22 Apr 2013
Address: G D Horne, 1st Floor, 78 Armagh Street, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 22 Apr 2013
Address: G D Horne, 1st Floor, 78 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 6th Floor, 160 Manchester Street, Christchurch
Physical address used from 24 Feb 1999 to 24 Feb 1999
Address: 148 Dyers Pass Road, Christchurch
Physical address used from 24 Feb 1999 to 03 Apr 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Lundy, Julie Anne |
Merivale Christchurch 8014 New Zealand |
27 Aug 2018 - |
Individual | Lang, David Miller |
Christchurch Central Christchurch 8013 New Zealand |
24 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lundy, Jullie Anne |
Saint Albans Christchurch 8014 New Zealand |
22 Feb 1999 - 27 Aug 2018 |
Individual | Horne, Gary Douglas |
Cashmere Christchurch 8022 New Zealand |
17 Mar 2008 - 24 May 2019 |
Individual | Horne, Gary Douglas |
Cashmere Christchurch 8022 New Zealand |
17 Mar 2008 - 24 May 2019 |
Julie Anne Lundy - Director
Appointment date: 24 Feb 1999
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Oct 2022
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 12 Apr 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Mar 2018
Nigel Kenneth Lundy - Director
Appointment date: 24 Feb 1999
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Oct 2022
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Mar 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 12 Apr 2013
The Red House - Design Store Limited
Unit 3, 254 St Asaph Street
The Shores 507 Limited
Unit 3, 254 St Asaph Street
Joca Properties Limited
Unit 3, 254 St Asaph Street
Build Equity Limited
Unit 3, 254 St Asaph Street
Fresh Property Limited
Unit 3, 254 St Asaph Street
Mpag Limited
Unit 3, 254 St Asaph Street