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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Neat Meat Global Limited Shareholder NZBN: 9429032321609 |
Auckland 1010 New Zealand |
14 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kidd, Colin Richard |
Orakei Auckland |
25 Jul 1994 - 20 Jul 2006 |
Individual | Ham, Andrew Kevin |
St Marys Bay Auckland |
26 Mar 2007 - 26 Apr 2007 |
Individual | Eriksen, Simon Robert |
Avondale Auckland |
20 Jul 2006 - 26 Apr 2007 |
Individual | Cockcroft, Susan Mary |
Epsom Auckland |
25 Jul 1994 - 20 Jul 2006 |
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
20 Jul 2006 - 26 Apr 2007 | |
Entity | Neat Meat Global Limited Shareholder NZBN: 9429032321609 Company Number: 2225691 |
15 May 2009 - 14 Feb 2012 | |
Individual | Ross, Forbes Mcdara |
Pakuranga Auckland |
26 Mar 2007 - 26 Apr 2007 |
Entity | Claymore Trustees Limited Shareholder NZBN: 9429038003097 Company Number: 875087 |
20 Jul 2006 - 26 Apr 2007 | |
Entity | Neat Meat Global Limited Shareholder NZBN: 9429032321609 Company Number: 2225691 |
15 May 2009 - 14 Feb 2012 | |
Individual | Eriksen, William Christian |
Mt Eden Auckland |
26 Mar 2007 - 26 Apr 2007 |
Individual | Kidd, Bevan Richard |
Avondale Auckland |
20 Jul 2006 - 20 Jul 2006 |
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
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