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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24975 | |||
Individual | Sunderland, Mary Jane |
Broadfield Christchurch New Zealand |
08 Apr 1994 - |
Shares Allocation #2 Number of Shares: 25025 | |||
Individual | Sunderland, Phillip Graeme |
Broadfield Christchurch New Zealand |
08 Apr 1994 - |
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
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