Modern Engravers Limited, a registered company, was started on 14 May 1997. 9429038086991 is the NZ business identifier it was issued. The company has been run by 3 directors: Michael Jones - an active director whose contract began on 14 May 1997,
Jacqueline Susan Jones - an active director whose contract began on 20 Nov 2009,
Susan Jacqueline Jones - an inactive director whose contract began on 14 May 1997 and was terminated on 20 Nov 2009.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (types include: registered, physical).
Modern Engravers Limited had been using C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch as their registered address up to 31 Oct 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 01 Jul 2011 to 31 Oct 2012
Address #2: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 01 Jul 2011 to 18 Oct 2012
Address #3: Bennett Reddington Ltd., Level 4, 199 Cashel Street, Christchurch 8011 New Zealand
Physical address used from 05 Nov 2008 to 01 Jul 2011
Address #4: Bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch 8011 New Zealand
Registered address used from 05 Nov 2008 to 01 Jul 2011
Address #5: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032
Registered & physical address used from 08 Jun 2004 to 05 Nov 2008
Address #6: C/- Bennett Sheard And Co., Ground Floor, 199 Cashel Street, Christchurch
Physical address used from 04 Dec 2002 to 08 Jun 2004
Address #7: C/- Bennett Sheard & Co., Ground Floor, 199 Cashel Street, Christchurch
Registered address used from 04 Dec 2002 to 08 Jun 2004
Address #8: 56b Clyde Road, Christchurch
Registered address used from 24 May 2002 to 04 Dec 2002
Address #9: 270c Riccarton Road, Christchurch
Registered address used from 11 Apr 2000 to 24 May 2002
Address #10: 270c Riccarton Road, Christchurch
Physical address used from 15 May 1997 to 15 May 1997
Address #11: 56b Clyde Road, Christchurch
Physical address used from 15 May 1997 to 04 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 25 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jones, Jacqueline Susan |
Rd 2 Christchurch 7672 New Zealand |
28 Nov 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jones, Michael |
Rd 2 Christchurch 7672 New Zealand |
28 Nov 2003 - |
Michael Jones - Director
Appointment date: 14 May 1997
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 06 Nov 2015
Jacqueline Susan Jones - Director
Appointment date: 20 Nov 2009
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 06 Nov 2015
Susan Jacqueline Jones - Director (Inactive)
Appointment date: 14 May 1997
Termination date: 20 Nov 2009
Address: Christchurch, 8022 New Zealand
Address used since 28 Nov 2003
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road