Mode Limited, a registered company, was started on 22 Jan 1997. 9429038169434 is the NZBN it was issued. This company has been run by 2 directors: Deane Judith Brereton - an active director whose contract began on 22 Jan 1997,
Maurice Patrick Brereton - an inactive director whose contract began on 22 Jan 1997 and was terminated on 27 May 2024.
Last updated on 03 May 2025, BizDb's database contains detailed information about 1 address: 11 High Street, Ashley Rd 7, Rangiora, Canterbury, 7477 (category: registered, physical).
Mode Limited had been using 11 High Street, Ashley Rd 2, Rangiora, Canterbury as their registered address up to 22 Sep 2021.
One entity owns all company shares (exactly 100 shares) - Brereton, Deane Judith - located at 7477, Rd 7, Rangiora.
Previous addresses
Address #1: 11 High Street, Ashley Rd 2, Rangiora, Canterbury New Zealand
Registered address used from 15 Sep 2009 to 22 Sep 2021
Address #2: Ashley Hotel, 24 Canterbury St, Ashley, Rd2 Rangiora New Zealand
Physical address used from 15 Sep 2009 to 14 Aug 2018
Address #3: C/-ashley Hotel, Cnr High & Canterbury Street, Ashley, North Canterbury
Physical address used from 11 Oct 2004 to 15 Sep 2009
Address #4: Ashley Hotel, 24 Canterbury St, Ashley, Rd2 Rangiora
Registered address used from 25 Aug 2003 to 15 Sep 2009
Address #5: Ashley Hotel, 24 Canterbury St, Ashley, Rd 2 Rangiora
Physical address used from 25 Aug 2003 to 11 Oct 2004
Address #6: Kinsman Barker, 1st Floor Alan Mclean Building, 208 Oxford Terrace, Christchurch
Registered address used from 11 Apr 2000 to 25 Aug 2003
Address #7: Kinsman Barker, 1st Floor Alan Mclean Building, 208 Oxford Terrace, Christchurch
Registered address used from 22 Mar 1999 to 11 Apr 2000
Address #8: Kinsman Barker, 1st Floor Alan Mclean Building, 208 Oxford Terrace, Christchurch
Physical address used from 23 Jan 1997 to 23 Jan 1997
Address #9: 205 Highsted Road, Casebrook, Christchurch
Physical address used from 23 Jan 1997 to 25 Aug 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Brereton, Deane Judith |
Rd 7 Rangiora 7477 New Zealand |
25 Aug 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brereton, Dean Judith |
Rd 2 Rangiora 7472 New Zealand |
22 Jan 1997 - 25 Aug 2016 |
| Individual | Brereton, Maurice Patrick |
Rd 7 Rangiora 7477 New Zealand |
22 Jan 1997 - 04 Jun 2024 |
Deane Judith Brereton - Director
Appointment date: 22 Jan 1997
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 25 Aug 2016
Maurice Patrick Brereton - Director (Inactive)
Appointment date: 22 Jan 1997
Termination date: 27 May 2024
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 25 Aug 2016
B.k.d. Maintenance Limited
42 Canterbury Street
M2 Industries Limited
535 Marshmans Road
Fraser Grain & Seed Limited
25 Boundary Road
Farmers For Farm Safety Limited
65 Fawcetts Road
Palmer Equestrian Limited
65 Fawcetts Road
Rob Lewis Motor Company Limited
35 Max Wallace Drive