Shortcuts

Metec Holdings Limited

Type: NZ Limited Company (Ltd)
9429039000729
NZBN
543569
Company Number
Registered
Company Status
Current address
L15, 215 Lambton Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 02 Feb 2016

Metec Holdings Limited, a registered company, was started on 24 Mar 1992. 9429039000729 is the NZBN it was issued. This company has been supervised by 3 directors: Samuel Peter Dunning - an active director whose contract began on 24 Mar 1992,
Kathleen Anne Dunning - an active director whose contract began on 24 Mar 1992,
Christopher Samuel Dunning - an inactive director whose contract began on 24 Mar 1992 and was terminated on 20 Aug 1996.
Updated on 10 Mar 2024, our database contains detailed information about 1 address: L15, 215 Lambton Quay, Wellington, 6011 (type: physical, registered).
Metec Holdings Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their registered address until 02 Feb 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 24 Apr 2014 to 02 Feb 2016

Address: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6143 New Zealand

Physical & registered address used from 21 Feb 2013 to 24 Apr 2014

Address: Level 3, 89 Courtenay Place, Wellington

Physical address used from 06 Nov 2000 to 06 Nov 2000

Address: C/- Spicer & Oppenheim, Cmc Building, 89 Courtenay Place, Wellington

Registered address used from 06 Nov 2000 to 06 Nov 2000

Address: Grant Thornton, Level 13, 80 The Terrace, Wellington New Zealand

Registered & physical address used from 06 Nov 2000 to 21 Feb 2013

Address: 89 Courtenay Place, Wellington

Physical address used from 07 Oct 1997 to 06 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Dunning, Kathleen Anne 134 Burma Road, Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Dunning, Samuel Peter 134 Burma Road, Johnsonville
Wellington
6037
New Zealand
Directors

Samuel Peter Dunning - Director

Appointment date: 24 Mar 1992

Address: 134 Burma Road, Johnsonville, Wellington, 6037 New Zealand

Address used since 03 Oct 2022

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 29 Sep 2014


Kathleen Anne Dunning - Director

Appointment date: 24 Mar 1992

Address: 134 Burma Road, Johnsonville, Wellington, 6037 New Zealand

Address used since 03 Oct 2022

Address: Crofton Downs, Wellington, 6035 New Zealand

Address used since 29 Sep 2014


Christopher Samuel Dunning - Director (Inactive)

Appointment date: 24 Mar 1992

Termination date: 20 Aug 1996

Address: Wellington,

Address used since 24 Mar 1992

Nearby companies

Moss Packing Company Limited
L15, 215 Lambton Quay

Acton International Marketing Limited
L15, 215 Lambton Quay

Nz Dimensionz Limited
Level 15, Grant Thornton House

Wicks Trustee 2012 Limited
L15, 215 Lambton Quay

Takapu Investments Limited
L15

Soko Limited
L15