Makeready Limited, a registered company, was registered on 11 Jun 1998. 9429037829308 is the number it was issued. The company has been supervised by 4 directors: Dale Anthony John Woods - an active director whose contract started on 14 Oct 2003,
Luke Michael Tarver - an active director whose contract started on 10 Mar 2008,
Anthony Bryon Gibbs - an inactive director whose contract started on 11 Jun 1998 and was terminated on 05 Aug 2009,
Anthony Ian Gibbs - an inactive director whose contract started on 11 Jun 1998 and was terminated on 14 Oct 2003.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (type: registered, physical).
Makeready Limited had been using Level 13, 34 Shortland Street, Auckland as their physical address until 18 Feb 2020.
Previous names for the company, as we found at BizDb, included: from 11 Jun 1998 to 17 Oct 2003 they were named Gibbs Distributors Limited.
A total of 15000 shares are allotted to 7 shareholders (4 groups). The first group consists of 7499 shares (49.99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%). Lastly we have the next share allotment (7499 shares 49.99%) made up of 3 entities.
Previous addresses
Address: Level 13, 34 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 23 Jul 2012 to 18 Feb 2020
Address: De Lacey & Associates Ltd, Level 3/24 Manukau Road, Newmarket, Auckland New Zealand
Registered & physical address used from 02 May 2008 to 23 Jul 2012
Address: C/-carol Campbell Chartered Accountant, Level 13, 34 Shortland Street, Auckland
Physical & registered address used from 15 Feb 2007 to 02 May 2008
Address: De Lacey & Associates Ltd, Level 3/24 Manukau Road, Newmarket, Auckland
Physical & registered address used from 18 Dec 2003 to 15 Feb 2007
Address: Ernst & Young Limited, Level 14, 41 Shortland Street, Auckland
Physical & registered address used from 26 May 2003 to 18 Dec 2003
Address: C/-ernst & Young, Chartered Accountants, Level 19, National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 31 Jul 2000 to 26 May 2003
Address: C/-ernst & Young, 14th Floor, 41 Shortland St, Auckland
Physical address used from 31 Jul 2000 to 26 May 2003
Address: C/-ernst & Young, Chartered Accountants, Level 19, National Mutual Centre, 37-41 Shortland Street, Auckland
Physical address used from 31 Jul 2000 to 31 Jul 2000
Address: C/-ernst & Young, Chartered Accountants, Level 19, National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 31 Jul 2000
Basic Financial info
Total number of Shares: 15000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7499 | |||
Entity (NZ Limited Company) | Tbag Trustees (tarver) Limited Shareholder NZBN: 9429047995284 |
55 Shortland Street Auckland 1010 New Zealand |
22 Dec 2020 - |
Individual | Tarver, Luke Michael |
Mount Albert Auckland 1025 New Zealand |
18 Mar 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Tarver, Luke Michael |
Mount Albert Auckland 1025 New Zealand |
18 Mar 2008 - |
Shares Allocation #3 Number of Shares: 7499 | |||
Entity (NZ Limited Company) | Keegan Alexander Trustee Company Limited Shareholder NZBN: 9429037810528 |
151 Queen Street Auckland 1010 New Zealand |
14 Jul 2005 - |
Individual | Woods, Catherine Doris |
Sunnyhills Auckland 2010 New Zealand |
14 Jul 2005 - |
Individual | Woods, Dale Anthony John |
Sunnyhills Auckland 2010 New Zealand |
20 Jul 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Woods, Dale Anthony John |
Sunnyhills Auckland 2010 New Zealand |
20 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Carol Anne |
St Heliers Auckland |
11 Jun 1998 - 28 Jul 2020 |
Entity | De Lacey Trustee Company Limited Shareholder NZBN: 9429032761030 Company Number: 2127224 |
29 May 2008 - 29 May 2008 | |
Individual | Gibbs, Anthony Ian |
Auckland |
18 Mar 2008 - 18 Mar 2008 |
Individual | Gibbs, Valerie Jane |
Auckland |
11 Jun 1998 - 20 Jul 2004 |
Individual | Lala, Sudhir |
Glendowie Auckland 1071 New Zealand |
28 Jul 2020 - 22 Dec 2020 |
Entity | De Lacey Trustee Company Limited Shareholder NZBN: 9429032761030 Company Number: 2127224 |
29 May 2008 - 29 May 2008 | |
Individual | Gibbs, Anthony Ian |
Auckland |
11 Jun 1998 - 20 Jul 2004 |
Individual | Rowe, Peter James |
Level 14 41 Shortland Street, Auckland |
11 Jun 1998 - 20 Jul 2004 |
Individual | Gibbs, Anthony Bryon |
Auckland |
11 Jun 1998 - 29 May 2008 |
Dale Anthony John Woods - Director
Appointment date: 14 Oct 2003
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 16 May 2013
Luke Michael Tarver - Director
Appointment date: 10 Mar 2008
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 Jul 2013
Anthony Bryon Gibbs - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 05 Aug 2009
Address: Auckland,
Address used since 01 Jul 2007
Anthony Ian Gibbs - Director (Inactive)
Appointment date: 11 Jun 1998
Termination date: 14 Oct 2003
Address: Parkland Apartments, 68 Greys Avenue, Auckland,
Address used since 11 Jun 1998
Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build
Te Tiaki Trust Limited
Level 10, The Dorchester Build
Pynenburg Trustees Limited
Level 14
Markgraaff Trustee Limited
Level 10, The Dorchester Build
Private Estates Nz Limited
Level 10, The Dorchester Build
Eclairs Childcare Limited
Level 10, The Dorchester Build