Metzger Builders Limited, a registered company, was incorporated on 16 Apr 1997. 9429038111082 is the number it was issued. The company has been run by 3 directors: Alison Mary Metzger - an active director whose contract started on 16 Apr 1997,
Mark Antony Metzger - an active director whose contract started on 16 Apr 1997,
Richard Paul Leftly - an active director whose contract started on 21 Jul 2014.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: Level 2 40C Clearwater Avenue, Northwood, Christchurch, 8051 (types include: delivery, office).
Metzger Builders Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address up to 28 Jun 2011.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 233 shares (23.3 per cent). Finally we have the third share allocation (333 shares 33.3 per cent) made up of 1 entity.
Principal place of activity
Level 2 40c Clearwater Avenue, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered & physical address used from 09 Feb 2009 to 28 Jun 2011
Address #2: C/-allott Reeves & Co, 192 Manchester Street, Christchurch
Registered address used from 19 Sep 2002 to 09 Feb 2009
Address #3: Allott Reeves & Co, 192 Manchester Street, Christchurch
Registered address used from 11 Apr 2000 to 19 Sep 2002
Address #4: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 08 Sep 1998 to 09 Feb 2009
Address #5: Harold Smith & Dallison, Level 8, 137 Armagh Street, Christchurch
Physical address used from 08 Sep 1998 to 08 Sep 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Cameron, Michael Gordon Garth |
Amberley Amberley 7410 New Zealand |
05 Apr 2022 - |
Shares Allocation #2 Number of Shares: 233 | |||
Individual | Metzger, Alison Mary |
Northwood Christchurch 8051 New Zealand |
16 Apr 1997 - |
Shares Allocation #3 Number of Shares: 333 | |||
Director | Leftly, Richard Paul |
Southshore Christchurch 8062 New Zealand |
11 Aug 2014 - |
Shares Allocation #4 Number of Shares: 334 | |||
Individual | Metzger, Mark Antony |
Northwood Christchurch 8051 New Zealand |
16 Apr 1997 - |
Alison Mary Metzger - Director
Appointment date: 16 Apr 1997
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Aug 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Aug 2015
Mark Antony Metzger - Director
Appointment date: 16 Apr 1997
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 03 Aug 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Aug 2015
Richard Paul Leftly - Director
Appointment date: 21 Jul 2014
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 03 Aug 2020
Address: Rd 6, Rangiora, 7476 New Zealand
Address used since 21 Jul 2014
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road