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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Maple Mountain Enterprises, Inc. |
Carson City Nevada 89703, Usa United States |
04 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Mpower Holdings, S L | 04 Mar 2004 - 04 Mar 2004 | |
Individual | Mower, Thomas |
Springville Usa |
04 Mar 2004 - 24 Mar 2005 |
Other | Mpower Holdings, S L | 04 Mar 2004 - 04 Mar 2004 |
Ultimate Holding Company
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
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
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