Metalmorphic Limited, a registered company, was launched on 15 Dec 1997. 9429037936075 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: William Angus Martel - an active director whose contract started on 15 Dec 1997,
Koa Audrey Martel - an inactive director whose contract started on 12 May 1998 and was terminated on 28 Nov 2024,
John R Mines - an inactive director whose contract started on 15 Dec 1997 and was terminated on 04 May 2004,
Fiona Allan Mines - an inactive director whose contract started on 25 May 1998 and was terminated on 07 May 2003.
Last updated on 18 May 2025, the BizDb database contains detailed information about 1 address: 99 Webb Street, Wellington (type: registered, physical).
Metalmorphic Limited had been using Ab Initio, Level 9, 79 Boulcott St, Wellington as their registered address until 29 Mar 2001.
A total of 100 shares are allocated to 6 shareholders (3 groups). The first group consists of 25 shares (25%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 25 shares (25%). Lastly the next share allotment (25 shares 25%) made up of 3 entities.
Previous addresses
Address: Ab Initio, Level 9, 79 Boulcott St, Wellington
Registered & physical address used from 29 Mar 2001 to 29 Mar 2001
Address: 138 Park Road, Miramar, Wellington
Registered address used from 12 Apr 2000 to 29 Mar 2001
Address: 138 Park Road, Miramar, Wellington
Registered address used from 19 Dec 1999 to 12 Apr 2000
Address: 138 Park Road, Miramar, Wellington
Physical address used from 19 Dec 1999 to 29 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Martel, Koa Audrey |
Murphys Road Pauatahanui & 6011 New Zealand |
24 Nov 2022 - |
| Director | Martel, Koa Audrey |
Murphys Road Pauatahanui & 6011 New Zealand |
24 Nov 2022 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Director | Martel, William Angus |
R D 1 Pauatahanui 6011 New Zealand |
24 Nov 2022 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Martel, Koa Audrey |
Murphys Road Pauatahanui & 6011 New Zealand |
24 Nov 2022 - |
| Director | Martel, Koa Audrey |
Murphys Road Pauatahanui & 6011 New Zealand |
24 Nov 2022 - |
| Director | Martel, William Angus |
R D 1 Pauatahanui 6011 New Zealand |
24 Nov 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Martel, Angus William |
Pautahanui |
04 May 2004 - 24 Nov 2022 |
| Individual | Martel, Angus William |
Pautahanui |
04 May 2004 - 24 Nov 2022 |
| Individual | Martel, Audrey Koa |
Pauatahanui |
04 May 2004 - 24 Nov 2022 |
| Individual | Martel, Audrey Koa |
Pauatahanui |
04 May 2004 - 24 Nov 2022 |
| Individual | Gallagher, Michael Charles |
Miramar Wellington |
04 May 2004 - 04 May 2004 |
| Individual | Mines, R John |
Miramar Wellington |
04 May 2004 - 27 Jun 2010 |
| Individual | Mines, Richard John |
Miramar Wellington |
04 May 2004 - 27 Jun 2010 |
William Angus Martel - Director
Appointment date: 15 Dec 1997
Address: R D 1, Pauatahanui, 6011 New Zealand
Address used since 13 May 2016
Koa Audrey Martel - Director (Inactive)
Appointment date: 12 May 1998
Termination date: 28 Nov 2024
Address: Murphys Road, Pauatahanui &, 6011 New Zealand
Address used since 13 May 2016
John R Mines - Director (Inactive)
Appointment date: 15 Dec 1997
Termination date: 04 May 2004
Address: Miramar, Wellington,
Address used since 15 Dec 1997
Fiona Allan Mines - Director (Inactive)
Appointment date: 25 May 1998
Termination date: 07 May 2003
Address: Miramar, Wellington,
Address used since 25 May 1998
Dundas Street Limited
99 Webb Street
Valuation Consultants Limited
99 Webb Street
Cryogenic Products Limited
99 Webb Street
Pajama Management Holdings Limited
99 Webb Street
Ahuriri Rentals Limited
99 Webb St
Villa Estate Management Limited
99 Webb St