M 7 Limited was registered on 12 Jun 1995 and issued a New Zealand Business Number of 9429038591235. The registered LTD company has been supervised by 3 directors: Freya Joy Norman - an active director whose contract started on 01 Sep 2010,
Clayton Francis Norman - an inactive director whose contract started on 01 Sep 2010 and was terminated on 05 Apr 2018,
Dorothy Margaret Mckinnon - an inactive director whose contract started on 12 Jun 1995 and was terminated on 01 Sep 2010.
According to BizDb's data (last updated on 04 Feb 2024), the company filed 1 address: 10 Dublin Street, Whanganui, Whanganui, 4500 (category: registered, service).
Up until 29 Oct 2019, M 7 Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address.
BizDb found former names for the company: from 28 Jun 2001 to 16 Apr 2008 they were called Avenue Hotel and Conference Centre Limited, from 17 Sep 1999 to 28 Jun 2001 they were called Avenue Motor Inn Limited and from 12 Jun 1995 to 17 Sep 1999 they were called Mckinnon Consulting Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Falconer, Carl (an individual) located at Whanganui, Whanganui postcode 4500.
Then there is a group that consists of 1 shareholder, holds 80 per cent shares (exactly 800 shares) and includes
Norman, Freya Joy - located at Wanganui, Wanganui. M 7 Limited has been categorised as "Business service nec" (business classification N729910).
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 18 Sep 2017 to 29 Oct 2019
Address #2: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 29 Mar 2011 to 18 Sep 2017
Address #3: C/-richard Millward & Associates Ltd, Chartered Accountants, 40 Ingestre Street, Wanganui New Zealand
Registered & physical address used from 03 Apr 2006 to 29 Mar 2011
Address #4: 35 Drews Avenue, Wanganui
Registered address used from 08 Sep 1999 to 03 Apr 2006
Address #5: Kate Joblin, Suite 21 Wicksteed Terrace, Wanganui
Physical address used from 08 Sep 1999 to 03 Apr 2006
Address #6: 35 Drews Avenue, Wanganui
Physical address used from 08 Sep 1999 to 08 Sep 1999
Address #7: 249 Wicksteed Street, Wanganui
Physical address used from 22 Oct 1998 to 08 Sep 1999
Address #8: 249 Wicksteed Street, Wanganui
Registered address used from 17 Sep 1998 to 08 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Falconer, Carl |
Whanganui Whanganui 4500 New Zealand |
16 Aug 2023 - |
Shares Allocation #2 Number of Shares: 800 | |||
Director | Norman, Freya Joy |
Wanganui Wanganui 4500 New Zealand |
26 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Falconer, Carl Andrew |
Whanganui Whanganui 4500 New Zealand |
28 Jun 2019 - 11 Aug 2023 |
Individual | Moore, Richard Lyell |
Wanganui New Zealand |
24 May 2006 - 26 Aug 2011 |
Individual | Mckinnon, Dorothy Margaret |
Wanganui New Zealand |
12 Jun 1995 - 26 Aug 2011 |
Individual | Norman, Clayton Francis |
Wanganui Wanganui 4500 New Zealand |
26 Aug 2011 - 25 May 2018 |
Freya Joy Norman - Director
Appointment date: 01 Sep 2010
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 01 Sep 2010
Clayton Francis Norman - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 05 Apr 2018
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 01 Sep 2010
Dorothy Margaret Mckinnon - Director (Inactive)
Appointment date: 12 Jun 1995
Termination date: 01 Sep 2010
Address: Wanganui,
Address used since 01 Feb 2006
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street
Bay Obstetrics Services Limited
649 No 3 Line
Dv Walker Limited
26 Rongopai Road
L R Davis Trustee Limited
5 Milson Line
Smithco Property Limited
701 Turakina Valley Road
Smithco Rentals Limited
701 Turakina Valley Road
Taupo House Trustee Limited
379 Onepuhi Road