Shortcuts

Made Known Limited

Type: NZ Limited Company (Ltd)
9429038624759
NZBN
644591
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical address used since 12 Dec 2014
47 Alameda Place
Rd 6
Rolleston 7676
New Zealand
Registered & service address used since 16 Aug 2023

Made Known Limited was registered on 08 Apr 1994 and issued a number of 9429038624759. The registered LTD company has been supervised by 2 directors: Phillip Graeme Sunderland - an active director whose contract began on 08 Apr 1994,
Mary Jane Sunderland - an active director whose contract began on 26 Apr 1997.
As stated in the BizDb database (last updated on 08 Apr 2024), this company uses 2 addresses: 47 Alameda Place, Rd 6, Rolleston, 7676 (registered address),
47 Alameda Place, Rd 6, Rolleston, 7676 (service address),
38 Birmingham Drive, Middleton, Christchurch, 8024 (physical address).
Up to 16 Aug 2023, Made Known Limited had been using 38 Birmingham Drive, Middleton, Christchurch as their registered address.
BizDb identified other names used by this company: from 21 Nov 1995 to 20 Apr 2016 they were named Q Advertising Limited, from 08 Apr 1994 to 21 Nov 1995 they were named Ps Advertising Limited.
A total of 50000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 24975 shares are held by 1 entity, namely:
Sunderland, Mary Jane (an individual) located at Broadfield, Christchurch.
Another group consists of 1 shareholder, holds 50.05% shares (exactly 25025 shares) and includes
Sunderland, Phillip Graeme - located at Broadfield, Christchurch.

Addresses

Previous addresses

Address #1: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & service address used from 12 Dec 2014 to 16 Aug 2023

Address #2: 38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Physical & registered address used from 20 Nov 2012 to 12 Dec 2014

Address #3: Level 6, Vero House, Cnr Oxford Tce & Hereford St, Christchurch New Zealand

Registered & physical address used from 24 Nov 2005 to 20 Nov 2012

Address #4: Level 6, Royal & Sunalliance House, Cnr Oxford & Hereford Str, Christchurch

Physical address used from 29 Jan 2002 to 24 Nov 2005

Address #5: C/- Sauer & Stanley, Level 1, 79 Kilmore Street, Christchurch

Registered address used from 13 Dec 2000 to 24 Nov 2005

Address #6: 79 Kilmore Street, Christchurch

Registered address used from 21 Apr 1997 to 13 Dec 2000

Address #7: C/- Sauer & Stanley, 79 Kilmore Street, Christchurch

Registered address used from 21 Apr 1997 to 21 Apr 1997

Address #8: C/-sauer & Stanley, Level 1, 79 Kilmore Street, Christchurch

Physical address used from 18 Apr 1997 to 29 Jan 2002

Address #9: 9 Konini Street, Riccarton, Christchurch

Registered address used from 18 May 1994 to 21 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: November

Annual return last filed: 15 Nov 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24975
Individual Sunderland, Mary Jane Broadfield
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 25025
Individual Sunderland, Phillip Graeme Broadfield
Christchurch

New Zealand
Directors

Phillip Graeme Sunderland - Director

Appointment date: 08 Apr 1994

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 18 Mar 2010


Mary Jane Sunderland - Director

Appointment date: 26 Apr 1997

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 18 Mar 2010

Nearby companies

Walnut Tree Property Limited
38 Birmingham Drive

Pegasus Pharmacy Practice Limited
38 Birmingham Drive

Rea Investments Limited
38 Birmingham Drive

Execinsitu Limited
38 Birmingham Drive

Pink Sugar Limited
38 Birmingham Drive

Wright Wire Electrical Limited
38 Birmingham Drive