Mediatec Limited was started on 24 Feb 1997 and issued a business number of 9429038161650. This registered LTD company has been supervised by 2 directors: Grant Hallam - an active director whose contract started on 24 Feb 1997,
Micaela Marie-Theresa Buckley - an active director whose contract started on 24 Feb 1997.
As stated in our information (updated on 21 Mar 2024), the company uses 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Up until 03 Oct 2019, Mediatec Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address.
A total of 5000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Buckley, Michaela Mari-Therese (an individual) located at Hokowhitu, Palmerston North postcode 4410.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 2500 shares) and includes
Hallam, Grant - located at Hokowhitu, Palmerston North.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Aug 2016 to 03 Oct 2019
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 19 May 2015 to 04 Aug 2016
Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 19 Jul 2013 to 19 May 2015
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 28 Jul 2003 to 19 Jul 2013
Address: 13 Wairere Street, Torbay, Auckland
Physical & registered address used from 28 Jul 2003 to 28 Jul 2003
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 28 Jul 2003 to 28 Jul 2003
Address: 19 Ashfield Place, Ilam, Christchurch
Physical address used from 01 Sep 2000 to 28 Jul 2003
Address: 18 Retreat Road, Avonside, Christchurch
Registered address used from 01 Sep 2000 to 28 Jul 2003
Address: 18 Retreat Road, Avonside, Christchurch
Physical address used from 01 Sep 2000 to 01 Sep 2000
Address: 5 Waipuia Place, Greenhithe, Auckland
Registered address used from 11 Apr 2000 to 01 Sep 2000
Address: 5 Waipuia Place, Greenhithe, Auckland
Registered address used from 20 Nov 1998 to 11 Apr 2000
Address: 5 Waipuia Place, Greenhithe, Auckland
Physical address used from 20 Nov 1998 to 01 Sep 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Buckley, Michaela Mari-therese |
Hokowhitu Palmerston North 4410 New Zealand |
24 Feb 1997 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Hallam, Grant |
Hokowhitu Palmerston North 4410 New Zealand |
24 Feb 1997 - |
Grant Hallam - Director
Appointment date: 24 Feb 1997
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 12 Jul 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Aug 2006
Micaela Marie-theresa Buckley - Director
Appointment date: 24 Feb 1997
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 12 Jul 2021
Address: Karori, Wellington, 6012 New Zealand
Address used since 08 Aug 2006
The Hermit Ram Limited
Level 2, 329 Durham Street
Adriel Investments Limited
Level 2, 299 Durham Street North
Adderley Land Limited
Level 2, 329 Durham Street
Beasley Commercial Limited
Level 1, 149 Victoria Street
Ginkgo Limited
32/868 Colombo St
Central Rentals Limited
Flat 49, 868 Colombo Street