Shortcuts

Metro Advances Limited

Type: NZ Limited Company (Ltd)
9429037666392
NZBN
945034
Company Number
Registered
Company Status
Current address
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & service & registered address used since 05 May 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Lundy, Julie Anne Merivale
Christchurch
8014
New Zealand
Individual Lang, David Miller Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lundy, Jullie Anne Saint Albans
Christchurch
8014
New Zealand
Individual Horne, Gary Douglas Cashmere
Christchurch
8022
New Zealand
Individual Horne, Gary Douglas Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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