Shortcuts

The Neat Meat Company Limited

Type: NZ Limited Company (Ltd)
9429038637377
NZBN
641244
Company Number
Registered
Company Status
Current address
Grant Thornton New Zealand Ltd
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Feb 2012

The Neat Meat Company Limited, a registered company, was registered on 25 Jul 1994. 9429038637377 is the NZ business identifier it was issued. The company has been managed by 9 directors: Simon Robert Eriksen - an active director whose contract began on 14 Jul 2006,
Andrew Kevin Ham - an active director whose contract began on 14 Mar 2007,
William Christian Eriksen - an active director whose contract began on 14 Mar 2007,
Timothy Erik Eriksen - an active director whose contract began on 07 Sep 2011,
George Mark Anthony Hunter - an active director whose contract began on 09 Nov 2012.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 (category: registered, physical).
The Neat Meat Company Limited had been using Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland as their physical address up until 22 Feb 2012.
A single entity controls all company shares (exactly 50000 shares) - Neat Meat Global Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Physical & registered address used from 19 Feb 2010 to 22 Feb 2012

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Registered & physical address used from 30 Jun 2009 to 19 Feb 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 29 Jan 2008 to 30 Jun 2009

Address: 47 The Strand, Parnell, Auckland

Registered & physical address used from 27 Mar 2007 to 29 Jan 2008

Address: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland

Registered & physical address used from 27 Jun 2005 to 27 Mar 2007

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Registered address used from 04 Jan 2002 to 27 Jun 2005

Address: Same As Registere Office Address

Physical address used from 26 Apr 2000 to 26 Apr 2000

Address: C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 26 Apr 2000 to 04 Jan 2002

Address: Same As Registered Office Address

Physical address used from 26 Apr 2000 to 27 Jun 2005

Address: 19 Wellington Street, Howick

Registered address used from 19 Apr 1998 to 26 Apr 2000

Address: 19 Wellington Street, Howick

Physical address used from 25 Jul 1994 to 26 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Entity (NZ Limited Company) Neat Meat Global Limited
Shareholder NZBN: 9429032321609
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kidd, Colin Richard Orakei
Auckland
Individual Ham, Andrew Kevin St Marys Bay
Auckland
Individual Eriksen, Simon Robert Avondale
Auckland
Individual Cockcroft, Susan Mary Epsom
Auckland
Entity Claymore Trustees Limited
Shareholder NZBN: 9429038003097
Company Number: 875087
Entity Neat Meat Global Limited
Shareholder NZBN: 9429032321609
Company Number: 2225691
Individual Ross, Forbes Mcdara Pakuranga
Auckland
Entity Claymore Trustees Limited
Shareholder NZBN: 9429038003097
Company Number: 875087
Entity Neat Meat Global Limited
Shareholder NZBN: 9429032321609
Company Number: 2225691
Individual Eriksen, William Christian Mt Eden
Auckland
Individual Kidd, Bevan Richard Avondale
Auckland
Directors

Simon Robert Eriksen - Director

Appointment date: 14 Jul 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Sep 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 16 Feb 2011


Andrew Kevin Ham - Director

Appointment date: 14 Mar 2007

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 16 Feb 2011


William Christian Eriksen - Director

Appointment date: 14 Mar 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Feb 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 16 Feb 2011


Timothy Erik Eriksen - Director

Appointment date: 07 Sep 2011

Address: Matakana, 0985 New Zealand

Address used since 10 Feb 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2014


George Mark Anthony Hunter - Director

Appointment date: 09 Nov 2012

Address: Rd 8, Tauranga, 3180 New Zealand

Address used since 09 Nov 2012


Forbes Mcdara Ross - Director (Inactive)

Appointment date: 29 Jul 2009

Termination date: 06 Apr 2010

Address: Farm Cove, Auckland,

Address used since 29 Jul 2009


Bevan Richard Kidd - Director (Inactive)

Appointment date: 14 Jul 2006

Termination date: 14 Mar 2007

Address: Avondale, Auckland,

Address used since 14 Jul 2006


Colin Richard Kidd - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 14 Jul 2006

Address: Orakei, Auckland,

Address used since 25 Jul 1994


Alan Douglas Richardson - Director (Inactive)

Appointment date: 25 Jul 1994

Termination date: 24 Jan 2002

Address: Greenhithe, Auckland,

Address used since 25 Jul 1994

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street