Mexted Contractors Limited, a registered company, was incorporated on 23 Dec 1991. 9429039020574 is the NZBN it was issued. "Sports field construction" (ANZSIC E310957) is how the company was categorised. This company has been managed by 3 directors: Cameron Wilfred Mexted - an active director whose contract began on 31 Jul 2020,
Susan Helen Mexted - an inactive director whose contract began on 22 Jan 1992 and was terminated on 31 Jul 2020,
Stephen Wilfred Mexted - an inactive director whose contract began on 26 Mar 1992 and was terminated on 31 Jul 2020.
Updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 54236, Mana, Porirua, 5247 (type: postal, delivery).
Mexted Contractors Limited had been using Level 5, 104 The Terrace, Wellington as their physical address up until 14 Feb 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 23 Dec 1991 to 16 Sep 1992 they were called Wagtan Investments Limited.
A total of 100 shares are allocated to 7 shareholders (5 groups). The first group consists of 19 shares (19 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (78 shares 78 per cent) made up of 3 entities.
Previous addresses
Address #1: Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 02 Nov 2012 to 14 Feb 2019
Address #2: Munro Benge Chartered Accoutnants Ltd, Level 5, 104 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 08 Nov 2011 to 02 Nov 2012
Address #3: C/-w A Arcus -chartered Accountant, 4th Floor, 191 Thorndon Quay, Welington New Zealand
Registered address used from 11 Oct 2007 to 08 Nov 2011
Address #4: C/-w.a. Arcus, Chartered Accountant, 4th Floor, 191 Thorndon Quay, Wellington New Zealand
Physical address used from 11 Oct 2007 to 08 Nov 2011
Address #5: Spicer & Oppenheim, 89 Courtenay Place, Wellington
Registered address used from 15 Mar 1999 to 11 Oct 2007
Address #6: C/- W.a. Arcus, Chartered Accountant, 3rd Floor, 191 Thorndon Quay, Wellington
Physical address used from 15 Mar 1999 to 11 Oct 2007
Address #7: Spicer & Oppenheim, 89 Courtney Place, Wellington
Physical address used from 15 Mar 1999 to 15 Mar 1999
Address #8: Spicer & Oppenheim, 69 Courtney Place, Wellington
Physical address used from 19 Feb 1998 to 15 Mar 1999
Address #9: Paekakariki Hill Road, Pauatahanui, Rd 1, Porirua
Physical address used from 19 Feb 1998 to 19 Feb 1998
Address #10: Paekakariki Hill Road, Pauathanui, Rd 1, Mana
Registered address used from 19 Feb 1998 to 15 Mar 1999
Address #11: C/- Companies Unlimited Limited, Level 2,panama House, 22 Panama Street, Wellington
Registered address used from 22 Feb 1992 to 19 Feb 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19 | |||
Other (Other) | The Ahoroa Trust |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
09 Feb 2024 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Maddren, Shane |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
09 Feb 2024 - |
Shares Allocation #3 Number of Shares: 78 | |||
Entity (NZ Limited Company) | Munro Benge (c&j Mexted) Trustee Limited Shareholder NZBN: 9429046944030 |
Wellington 6011 New Zealand |
03 Aug 2020 - |
Individual | Mexted, Jean |
Tawa Wellington 5028 New Zealand |
03 Aug 2020 - |
Individual | Mexted, Cameron Wilfred |
Tawa Wellington 5028 New Zealand |
03 Aug 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mexted, Cameron Wilfred |
Tawa Wellington 5028 New Zealand |
03 Aug 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mexted, Jean |
Tawa Wellington 5028 New Zealand |
03 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mexted, Stephen Wilfred |
Whitby Porirua 5024 New Zealand |
05 Oct 2005 - 03 Aug 2020 |
Individual | Mexted, Susan Helen |
Whitby Porirua 5024 New Zealand |
23 Dec 1991 - 03 Aug 2020 |
Individual | Mexted, Susan Helen |
Whitby Porirua 5024 New Zealand |
05 Oct 2005 - 03 Aug 2020 |
Individual | Cross, Robert Anthony |
Wellington Wellington 6011 New Zealand |
05 Oct 2005 - 03 Aug 2020 |
Individual | Mexted, Stephen Wilfred |
Whitby Porirua 5024 New Zealand |
23 Dec 1991 - 03 Aug 2020 |
Cameron Wilfred Mexted - Director
Appointment date: 31 Jul 2020
Address: Tawa, Wellington, 5028 New Zealand
Address used since 31 Jul 2020
Susan Helen Mexted - Director (Inactive)
Appointment date: 22 Jan 1992
Termination date: 31 Jul 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jul 2018
Address: Paremata, Porirua, 5024 New Zealand
Address used since 06 Oct 2009
Stephen Wilfred Mexted - Director (Inactive)
Appointment date: 26 Mar 1992
Termination date: 31 Jul 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jul 2018
Address: Paremata, Porirua, 5024 New Zealand
Address used since 06 Oct 2009
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Calibrated Construction & Civil Limited
77 Titiraupenga Street
Centre Court Surfaces Limited
11 Sharnbrook Lane
Gess Limited
119 Helenslee Road
Green Top Sports Turf Services Limited
158 Kelm Road
New Zealand Equestrian International Limited
63 Whitford Park Road
Tigerturf Nz Limited
384 Neilson Street