Shortcuts

Modere New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039092601
NZBN
512312
Company Number
Registered
Company Status
G431070
Industry classification code
Network Marketing Nec
Industry classification description
Current address
Lincoln Manor
293 Lincoln Road
Henderson, Auckland
Other address (Address for Records) used since 01 Jul 1997
Lincoln Manor
293 Lincoln Road
Waitakere City New Zealand
Physical & registered & service address used since 27 Mar 2002
17 Salesyard Road
Otahuhu
Auckland 1062
New Zealand
Office address used since 17 Mar 2020

Modere New Zealand Limited was registered on 19 Jun 1991 and issued an NZ business identifier of 9429039092601. This registered LTD company has been supervised by 17 directors: David Phillip Mcmanus - an active director whose contract began on 22 Aug 2022,
Glen T. - an active director whose contract began on 07 Sep 2023,
Shane L W. - an inactive director whose contract began on 15 May 2018 and was terminated on 07 Sep 2023,
Michelle W. - an inactive director whose contract began on 01 Jun 2021 and was terminated on 07 Sep 2023,
John Richard Dwyer - an inactive director whose contract began on 13 Oct 2021 and was terminated on 23 Aug 2022.
According to BizDb's data (updated on 12 Mar 2024), this company uses 3 addresses: 17 Salesyard Road, Otahuhu, Auckland, 1062 (office address),
Lincoln Manor, 293 Lincoln Road, Waitakere City (registered address),
Lincoln Manor, 293 Lincoln Road, Waitakere City (physical address),
Lincoln Manor, 293 Lincoln Road, Waitakere City (service address) among others.
Up to 27 Mar 2002, Modere New Zealand Limited had been using Lincoln Manor, 293 Lincoln Road, Henderson, Auckland as their physical address.
BizDb identified previous names used by this company: from 01 Sep 1994 to 01 Aug 2015 they were named Neways International (Nz) Limited, from 25 Nov 1992 to 01 Sep 1994 they were named Neways International Limited and from 12 Aug 1991 to 25 Nov 1992 they were named Images Of Excellence Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Maple Mountain Enterprises, Inc. (an other) located at Carson City, Nevada 89703, Usa. Modere New Zealand Limited was classified as "Network marketing nec" (business classification G431070).

Addresses

Principal place of activity

295 Lincoln Road, Henderson, Auckland, 0610 New Zealand


Previous addresses

Address #1: Lincoln Manor, 293 Lincoln Road, Henderson, Auckland

Physical address used from 01 Jul 1997 to 27 Mar 2002

Address #2: Norfolk House, High Street, Auckland

Registered address used from 30 Jul 1991 to 27 Mar 2002

Contact info
64 9 8289015
11 Jun 2018 Phone
info@modere.co.nz
11 Jun 2018 Email
www.modere.co.nz
11 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Maple Mountain Enterprises, Inc. Carson City
Nevada 89703, Usa

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Mpower Holdings, S L
Individual Mower, Thomas Springville
Usa
Other Mpower Holdings, S L

Ultimate Holding Company

18 Aug 2013
Effective Date
Maple Mountain Enterprises, Inc.
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

David Phillip Mcmanus - Director

Appointment date: 22 Aug 2022

ASIC Name: Modere Australia Pty Ltd

Address: Doncaster East, Vic, 3109 Australia

Address used since 22 Aug 2022


Glen T. - Director

Appointment date: 07 Sep 2023


Shane L W. - Director (Inactive)

Appointment date: 15 May 2018

Termination date: 07 Sep 2023

Address: Stansbury Park, UT 84074 United States

Address used since 15 May 2018


Michelle W. - Director (Inactive)

Appointment date: 01 Jun 2021

Termination date: 07 Sep 2023


John Richard Dwyer - Director (Inactive)

Appointment date: 13 Oct 2021

Termination date: 23 Aug 2022

ASIC Name: Modere Australia Pty Ltd

Address: Wayville Sa, 5034 Australia

Address: Greenwith Sa, 5125 Australia

Address used since 13 Oct 2021


Andrew Mart Kirss - Director (Inactive)

Appointment date: 17 Jan 2015

Termination date: 13 Oct 2021

ASIC Name: Modere Australia Pty Ltd

Address: Cherry Gardens, South Australia, 5157 Australia

Address used since 17 Jan 2015

Address: Wayville, South Australia, 5034 Australia

Address: Wayville, South Australia, 5034 Australia


Joshua K. - Director (Inactive)

Appointment date: 25 Nov 2016

Termination date: 15 May 2018

Address: Zionsville, In, 46077 United States

Address used since 25 Nov 2016


Nathan B. - Director (Inactive)

Appointment date: 01 Jun 2015

Termination date: 25 Nov 2016

Address: Cottonwood Heights, Utah, 84121 United States

Address used since 01 Jun 2015


Christopher C. - Director (Inactive)

Appointment date: 08 Nov 2006

Termination date: 01 Jun 2015

Address: Highland, Utah, 84003, United States

Address used since 08 Nov 2006


James S. - Director (Inactive)

Appointment date: 14 Feb 2014

Termination date: 16 Jan 2015

Address: Utah, 84003 United States

Address used since 14 Feb 2014


Shane W. - Director (Inactive)

Appointment date: 22 Mar 2013

Termination date: 14 Feb 2014

Address: Spanish Fork, Utah, 84660 United States

Address used since 22 Mar 2013


Christopher G. - Director (Inactive)

Appointment date: 17 Aug 2012

Termination date: 01 Mar 2013

Address: American Fork, Utah, 84003 United States

Address used since 17 Aug 2012


Scott Mckenzie St Clair - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 09 Aug 2012

Address: Highland, Ut 84003, United States Of America,

Address used since 12 Apr 2010


Eric Christian Larsen - Director (Inactive)

Appointment date: 08 Nov 2006

Termination date: 22 Mar 2010

Address: Pleasant Grove, Utah, 84062,

Address used since 08 Nov 2006


Leslie Mower - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 08 Nov 2006

Address: Springville, Usa,

Address used since 24 Mar 2005


Thomas Mower - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 08 Nov 2006

Address: Springville, Usa,

Address used since 24 Mar 2005


John Malcolm Hunter - Director (Inactive)

Appointment date: 24 Jul 1991

Termination date: 24 Mar 1995

Address: Norwood 5067, South Australia,

Address used since 24 Jul 1991

Nearby companies

P.r.p.v.f.x. Limited
295 Lincoln Road

Power Technology Limited
295 Lincoln Road

Future Link Electrical Limited
Unit1, 295 Lincoln Road, Henderson

New Zealand Oyster Industry Association Incorporated
295 Lincoln Road

Ishare Homes Limited
1/295 Lincoln Road

Geddes Truck Muffler & Exhaust Repair Limited
293 Lincoln Road

Similar companies

A Plan B Limited
Suite 2, 12 Pioneer Street

Arcadia Development Limited
138 Royal Road

Featera New Zealand Limited
661 Rosebank Road

Kaizen Enterprises Limited
4 Bridge Avenue

Revive Therapies Limited
45a Sylvan Crescent

W R Knightsmith Limited
Level 2, 703 Rosebank Road