Shortcuts

M2r Holdings Limited

Type: NZ Limited Company (Ltd)
9429038008153
NZBN
873881
Company Number
Registered
Company Status
Current address
369 Devon Street East
Strandon
New Plymouth 4312
New Zealand
Physical & registered & service address used since 28 Jan 2020
397 Smart Road
Rd 2
New Plymouth 4372
New Zealand
Service address used since 17 Jan 2024

M2R Holdings Limited, a registered company, was incorporated on 03 Sep 1997. 9429038008153 is the NZBN it was issued. This company has been run by 2 directors: Murray Wayne Riddick - an active director whose contract started on 03 Sep 1997,
Rosemary Jeanne Reeve - an active director whose contract started on 01 Jul 2023.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 397 Smart Road, Rd 2, New Plymouth, 4372 (type: service, registered).
M2R Holdings Limited had been using 43A Mangorei Road, Strandon, New Plymouth as their registered address up to 28 Jan 2020.
Other names used by the company, as we managed to find at BizDb, included: from 03 Sep 1997 to 22 Jan 2021 they were called M & S Riddick Holdings Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 49 shares (49 per cent). Finally there is the 3rd share allocation (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 43a Mangorei Road, Strandon, New Plymouth, 4312 New Zealand

Registered & physical address used from 23 Feb 2007 to 28 Jan 2020

Address #2: C/-stratagem Limited, 28 Vivian Street, New Plymouth

Physical address used from 21 Nov 2005 to 23 Feb 2007

Address #3: C/-stratagem, 28 Vivian Street, New Plymouth

Registered address used from 25 Apr 2005 to 23 Feb 2007

Address #4: Peter Jones, Chartered Acoountant, 63, Devon Str West, New Plymouth, Taranaki

Registered address used from 11 Apr 2000 to 25 Apr 2005

Address #5: Peter Jones, Chartered Acoountant, 63, Devon Str West, New Plymouth, Taranaki

Physical address used from 03 Sep 1997 to 21 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 09 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Riddick, Murray Wayne Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Reeve, Rosemary Jeanne Rd 2
New Plymouth
4372
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Riddick, Murray Wayne Rd 2
New Plymouth
4372
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riddick, Sharron Rei New Plymouth 4312

New Zealand
Directors

Murray Wayne Riddick - Director

Appointment date: 03 Sep 1997

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 20 Jan 2020

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 28 Nov 2015


Rosemary Jeanne Reeve - Director

Appointment date: 01 Jul 2023

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 01 Jul 2023

Nearby companies

Braemar Motel Limited
43a Mangorei Road

Mangorei Taxation Limited
43 A Mangorei Road

Yao And Hao Holdings Limited
43a Mangorei Road

Reker Investments Limited
7 Valintine Place

Dave's Offshore Services Limited
15a Leatham Avenue

Dtm Global Group Limited
3/17 Leatham Avenue