Shortcuts

Mode Limited

Type: NZ Limited Company (Ltd)
9429038169434
NZBN
841348
Company Number
Registered
Company Status
Current address
11 High Street
Ashley
Rangiora 7477
New Zealand
Service & physical address used since 14 Aug 2018
11 High Street
Ashley Rd 7
Rangiora, Canterbury 7477
New Zealand
Registered address used since 22 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Brereton, Deane Judith Rd 7
Rangiora
7477
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brereton, Dean Judith Rd 2
Rangiora
7472
New Zealand
Individual Brereton, Maurice Patrick Rd 7
Rangiora
7477
New Zealand
Directors

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

Nearby companies

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