Shortcuts

Mediatec Limited

Type: NZ Limited Company (Ltd)
9429038161650
NZBN
842267
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 03 Oct 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2500
Individual Buckley, Michaela Mari-therese Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Hallam, Grant Hokowhitu
Palmerston North
4410
New Zealand
Directors

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

Nearby companies

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