Shortcuts

Meredith Painting & Decorating Services Limited

Type: NZ Limited Company (Ltd)
9429037874223
NZBN
901964
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 99
Individual Morgan, Suzanne Jayne Half Moon Bay
Auckland
2012
New Zealand
Individual Meredith, Sheryl Marie Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richards, Katherine Ann Margaret Macandrew Bay
Dunedin 9014

New Zealand
Individual Meredith, David Mark Half Moon Bay
Auckland
2012
New Zealand
Individual Meredith, David Mark Half Moon Bay
Auckland
2012
New Zealand
Individual Meredith, Allan Edward Forrest Hill
North Shore City 0620

New Zealand
Directors

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

Nearby companies

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