Metalmorphosis Engineering Limited was registered on 31 May 1994 and issued an NZBN of 9429038616891. This registered LTD company has been supervised by 2 directors: Hamish William Hamilton - an active director whose contract began on 31 May 1994,
Mark Anthony Hamilton - an inactive director whose contract began on 31 May 1994 and was terminated on 31 Mar 2016.
As stated in BizDb's information (updated on 19 Mar 2024), this company uses 1 address: 27 Mountain Road, Rd 1, Oxford, 7495 (category: postal, office).
Up to 21 Mar 2017, Metalmorphosis Engineering Limited had been using Mountain Road, Rd 1, Oxford as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 499 shares are held by 1 entity, namely:
Hamilton, Lisel Britta (an individual) located at Rd 1, Oxford postcode 7495.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Hamilton, Mark Anthony - located at Fairfield, Dunedin.
The third share allotment (500 shares, 50%) belongs to 1 entity, namely:
Hamilton, Hamish William, located at Rd 1, Oxford (an individual). Metalmorphosis Engineering Limited has been categorised as "General engineering" (ANZSIC C249910).
Principal place of activity
27 Mountain Road, Rd 1, Oxford, 7495 New Zealand
Previous addresses
Address #1: Mountain Road, Rd 1, Oxford, 7495 New Zealand
Physical address used from 26 May 2010 to 21 Mar 2017
Address #2: Mountain Road, Rd 1, Oxford, 7495 New Zealand
Registered address used from 26 May 2010 to 27 Jun 2016
Address #3: 137 A Southhampton St, Sydenham
Physical address used from 04 May 2007 to 26 May 2010
Address #4: 17 Maldon St, Sydenhame, Christchurch
Physical address used from 16 Dec 2003 to 04 May 2007
Address #5: 137a Southampton Street, Christchurch
Registered address used from 01 Jul 1997 to 26 May 2010
Address #6: 137a Southampton Street, Christchurch
Physical address used from 31 May 1994 to 16 Dec 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Hamilton, Lisel Britta |
Rd 1 Oxford 7495 New Zealand |
17 Jun 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hamilton, Mark Anthony |
Fairfield Dunedin 9018 New Zealand |
31 May 1994 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Hamilton, Hamish William |
Rd 1 Oxford 7495 New Zealand |
31 May 1994 - |
Hamish William Hamilton - Director
Appointment date: 31 May 1994
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 27 Jun 2016
Mark Anthony Hamilton - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 31 Mar 2016
Address: Ravensbourne, Dunedin, 9022 New Zealand
Address used since 19 May 2010
Tao Motion Limited
137 Mountain Road View Hill
Bb's Mobile Engineering Limited
14 Clinton Street
Bray Street Enterprises Limited
6 Bray Street
Compression Technology Limited
780 Woodstock Road
Joe & Tracey Brankin Limited
2195 Old West Coast Road
Mabli Limited
139 Sladdens Farm Road
Olfab Limited
2121 Old West Coast Road