Midway Carpets (Taupo) Limited was started on 09 Dec 1993 and issued an NZBN of 9429038799044. This registered LTD company has been supervised by 5 directors: Allan David Mcgrory - an active director whose contract started on 09 Dec 1993,
Robert Lawrence Mcavoy - an inactive director whose contract started on 09 Dec 1993 and was terminated on 20 Sep 1999,
Lawrence Ngan - an inactive director whose contract started on 01 Aug 1998 and was terminated on 20 Sep 1999,
Christopher Mark Conroy - an inactive director whose contract started on 01 Sep 1995 and was terminated on 27 Aug 1997,
Stephen Frank Cleverley - an inactive director whose contract started on 09 Dec 1993 and was terminated on 16 Jun 1994.
As stated in our information (updated on 25 Mar 2024), the company registered 1 address: 70 Totara Park, Totara Street, Taupo (category: physical, registered).
Up to 20 Nov 2007, Midway Carpets (Taupo) Limited had been using 155 Ruapehu Street, Taupo as their registered address.
A total of 20000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mcgrory, Allan David (an individual) located at Nukuhau, Taupo postcode 3330.
The 2nd group consists of 2 shareholders, holds 100% shares (exactly 19999 shares) and includes
Mcgrory, Allan David - located at Nukuhau, Taupo,
Mcgrory, Thomas James - located at Pyes Pa, Tauranga.
Previous addresses
Address #1: 155 Ruapehu Street, Taupo
Registered & physical address used from 06 Dec 2002 to 20 Nov 2007
Address #2: 2 Jackson Street, Petone
Registered address used from 22 Oct 1999 to 06 Dec 2002
Address #3: 2 Jackson Street, Petone
Physical address used from 22 Oct 1999 to 22 Oct 1999
Address #4: 153 Ruapehu Street, Taupo
Physical address used from 22 Oct 1999 to 06 Dec 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcgrory, Allan David |
Nukuhau Taupo 3330 New Zealand |
09 Dec 1993 - |
Shares Allocation #2 Number of Shares: 19999 | |||
Individual | Mcgrory, Allan David |
Nukuhau Taupo 3330 New Zealand |
22 Nov 2004 - |
Individual | Mcgrory, Thomas James |
Pyes Pa Tauranga 3112 New Zealand |
22 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgrory, Judith A |
Taupo |
02 Dec 2003 - 02 Dec 2003 |
Allan David Mcgrory - Director
Appointment date: 09 Dec 1993
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 30 Nov 2021
Address: Rangatira Park, Taupo, 3330 New Zealand
Address used since 29 Sep 2016
Robert Lawrence Mcavoy - Director (Inactive)
Appointment date: 09 Dec 1993
Termination date: 20 Sep 1999
Address: York Bay,
Address used since 09 Dec 1993
Lawrence Ngan - Director (Inactive)
Appointment date: 01 Aug 1998
Termination date: 20 Sep 1999
Address: Whitby,
Address used since 01 Aug 1998
Christopher Mark Conroy - Director (Inactive)
Appointment date: 01 Sep 1995
Termination date: 27 Aug 1997
Address: Lower Hutt,
Address used since 01 Sep 1995
Stephen Frank Cleverley - Director (Inactive)
Appointment date: 09 Dec 1993
Termination date: 16 Jun 1994
Address: Waikanae,
Address used since 09 Dec 1993
Avis Taupo (2011) Limited
61 Spa Road
Ninetyblack Limited
1st Floor, Horomatangi Street
Medical Buildings (taupo) Limited
1st Floor
Gl Merchants Limited
126 Ruapehu Street
Kinloch Golf Club 2010 Incorporated
The Offices Of Le Pine And Co Solicitors
M & P Stent Investments Limited
27 Gascoigne Street