Meredith Painting & Decorating Services Limited, a registered company, was started on 01 Apr 1998. 9429037874223 is the NZ business number it was issued. This company has been managed by 1 director, named David Mark Meredith - an active director whose contract began on 01 Apr 1998.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Meredith Painting & Decorating Services Limited had been using Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up until 02 Mar 2020.
All shares (99 shares exactly) are under control of a single group consisting of 2 entities, namely:
Morgan, Suzanne Jayne (an individual) located at Half Moon Bay, Auckland postcode 2012,
Meredith, Sheryl Marie (an individual) located at Half Moon Bay, Auckland postcode 2012.
Previous addresses
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 11 Jun 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 11 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 02 May 2016 to 05 Sep 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 22 Apr 2013 to 02 May 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 07 May 2008 to 22 Apr 2013
Address: C/-spencer Milliken & Hynds Ltd, 178 Great South Road, Manurewa
Physical & registered address used from 27 Apr 2006 to 07 May 2008
Address: 13 Rogers Road, Manurewa
Registered address used from 12 Apr 2000 to 27 Apr 2006
Address: 13 Rogers Road, Manurewa
Physical address used from 01 Apr 1998 to 27 Apr 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 99 | |||
Individual | Morgan, Suzanne Jayne |
Half Moon Bay Auckland 2012 New Zealand |
27 Apr 2012 - |
Individual | Meredith, Sheryl Marie |
Half Moon Bay Auckland 2012 New Zealand |
27 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richards, Katherine Ann Margaret |
Macandrew Bay Dunedin 9014 New Zealand |
01 Apr 1998 - 27 Apr 2012 |
Individual | Meredith, David Mark |
Half Moon Bay Auckland 2012 New Zealand |
01 Apr 1998 - 27 Apr 2012 |
Individual | Meredith, David Mark |
Half Moon Bay Auckland 2012 New Zealand |
01 Apr 1998 - 27 Apr 2012 |
Individual | Meredith, Allan Edward |
Forrest Hill North Shore City 0620 New Zealand |
01 Apr 1998 - 27 Apr 2012 |
David Mark Meredith - Director
Appointment date: 01 Apr 1998
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 21 Dec 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Apr 2012
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive