Shortcuts

Meiyo Limited

Type: NZ Limited Company (Ltd)
9429038628559
NZBN
643695
Company Number
Registered
Company Status
Current address
19 Balmoral Lane
Redcliffs
Christchurch 8081
New Zealand
Registered & physical & service address used since 11 May 2022

Meiyo Limited, a registered company, was incorporated on 14 Apr 1994. 9429038628559 is the NZBN it was issued. The company has been managed by 5 directors: Geoffrey John Cranko - an active director whose contract began on 31 Mar 2003,
Guy Kenneth Pask - an inactive director whose contract began on 14 Apr 1994 and was terminated on 29 Nov 2012,
Wayne Ormandy - an inactive director whose contract began on 14 Apr 1994 and was terminated on 06 May 2004,
Robert Francis Joseph Pask - an inactive director whose contract began on 14 Apr 1994 and was terminated on 31 Oct 1997,
Gavin Mark Abbot - an inactive director whose contract began on 14 Apr 1994 and was terminated on 31 Oct 1997.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 19 Balmoral Lane, Redcliffs, Christchurch, 8081 (type: registered, physical).
Meiyo Limited had been using Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch as their registered address up until 11 May 2022.
More names for the company, as we managed to find at BizDb, included: from 18 Oct 2005 to 02 Dec 2014 they were called Strategy Design and Advertising Limited, from 18 Apr 2001 to 18 Oct 2005 they were called Strategy Advertising and Design Limited and from 14 Apr 1994 to 18 Apr 2001 they were called Strategy Investments Limited.
A total of 798746 shares are allocated to 5 shareholders (3 groups). The first group consists of 199287 shares (24.95%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 199287 shares (24.95%). Finally there is the next share allotment (400172 shares 50.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Suite 2, 367 Moorhouse Avenue, Sydenham, Christchurch, 8011 New Zealand

Registered & physical address used from 27 May 2016 to 11 May 2022

Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 14 Feb 2013 to 27 May 2016

Address: 50 Hazeldean Road, Christchurch, 8024 New Zealand

Registered & physical address used from 17 May 2012 to 14 Feb 2013

Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 24 Jun 2011 to 17 May 2012

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 26 Feb 2004 to 24 Jun 2011

Address: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Registered address used from 30 May 2001 to 26 Feb 2004

Address: Deloitte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Physical address used from 30 May 2001 to 30 May 2001

Financial Data

Basic Financial info

Total number of Shares: 798746

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 199287
Individual Pierce, Andrea June Redcliffs
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Confido Muneris Limited
Shareholder NZBN: 9429046721167
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 199287
Entity (NZ Limited Company) Confido Muneris Limited
Shareholder NZBN: 9429046721167
Burnside
Christchurch
8053
New Zealand
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 400172
Individual Cranko, Geoffrey John Redcliffs
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pask, Guy Kenneth Mount Pleasant
Christchurch
8081
New Zealand
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Abbot, Gavin Mark Merivale
Christchurch
8014
New Zealand
Individual Irvine, Bruce Robertson Christchurch
Individual Pask, Guy Kenneth Mount Pleasant
Christchurch
8081
New Zealand
Directors

Geoffrey John Cranko - Director

Appointment date: 31 Mar 2003

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 21 May 2018

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 01 Apr 2015


Guy Kenneth Pask - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 29 Nov 2012

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 16 Apr 2012


Wayne Ormandy - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 06 May 2004

Address: Christchurch,

Address used since 14 Apr 1994


Robert Francis Joseph Pask - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 31 Oct 1997

Address: Rangiora,

Address used since 14 Apr 1994


Gavin Mark Abbot - Director (Inactive)

Appointment date: 14 Apr 1994

Termination date: 31 Oct 1997

Address: Christchurch,

Address used since 14 Apr 1994

Nearby companies

Scchc Limited
Suite 2, 367 Moorhouse Avenue

Kiro Limited
Suite 2, 367 Moorhouse Avenue

Beatfish Limited
424 Moorhouse Avenue

Rad Bikes Charitable Trust
424 Moorhouse Avenue

Catholic Womens League Christchurch Diocese Incorporated
Unit 29 Washington Way

Thc Trustees Limited
6d Washington Way