Memorabilia Limited was incorporated on 19 Dec 1990 and issued an NZBN of 9429039145444. This registered LTD company has been run by 5 directors: Allen James Lowe - an active director whose contract began on 25 Jan 2002,
Marie Rose Evans - an inactive director whose contract began on 25 Nov 1991 and was terminated on 23 Jun 2006,
John Parry Evans - an inactive director whose contract began on 19 Dec 1990 and was terminated on 25 Jan 2002,
Andrew Gossage - an inactive director whose contract began on 19 Dec 1990 and was terminated on 25 Nov 1991,
Richard Cox - an inactive director whose contract began on 19 Dec 1990 and was terminated on 25 Nov 1991.
According to our information (updated on 25 Jan 2022), the company uses 1 address: 56 Weston Road, St Albans, Christchurch, 8052 (types include: physical, registered).
Up until 28 Jun 2019, Memorabilia Limited had been using 43 Ashmore Crescent, Warkworth, Warkworth as their physical address.
BizDb identified previous aliases for the company: from 19 Dec 1990 to 23 Nov 1993 they were called Chamberlain Park Management Company Limited.
A total of 352000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 352000 shares are held by 1 entity, namely:
Allen Lowe (an individual) located at St Albans, Christchurch postcode 0852.
Previous addresses
Address: 43 Ashmore Crescent, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 29 Jul 2014 to 28 Jun 2019
Address: 43 Ashmore Crescent, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 22 Apr 2014 to 28 Jun 2019
Address: 2 Majestic Lane, Cashmere, Christchurch New Zealand
Registered address used from 05 Oct 2000 to 22 Apr 2014
Address: 2 Majestic Lane, Cashmere, Christchurch New Zealand
Physical address used from 05 Oct 2000 to 29 Jul 2014
Address: 1 Warren Avenue, Three Kings, Auckland
Physical & registered address used from 05 Oct 2000 to 05 Oct 2000
Basic Financial info
Total number of Shares: 352000
Annual return filing month: March
Annual return last filed: 02 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 352000 | |||
Individual | Allen James Lowe |
St Albans Christchurch 0852 New Zealand |
19 Dec 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Parry Evans |
Dunedin |
19 Dec 1990 - 27 Jun 2010 |
Individual | John Parry Evans |
Dunedin |
19 Dec 1990 - 27 Jun 2010 |
Individual | Rosemary Evans |
Gorkan N S W 2001, Australia |
19 Dec 1990 - 31 Aug 2004 |
Allen James Lowe - Director
Appointment date: 25 Jan 2002
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 10 Apr 2014
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 Jun 2019
Marie Rose Evans - Director (Inactive)
Appointment date: 25 Nov 1991
Termination date: 23 Jun 2006
Address: Gorkan, Nsw 2001, Australia,
Address used since 31 Aug 2004
John Parry Evans - Director (Inactive)
Appointment date: 19 Dec 1990
Termination date: 25 Jan 2002
Address: 505 Pittwater Road, Brookvale, Sydney, N S W, Australia,
Address used since 19 Dec 1990
Andrew Gossage - Director (Inactive)
Appointment date: 19 Dec 1990
Termination date: 25 Nov 1991
Address: Remuera,
Address used since 19 Dec 1990
Richard Cox - Director (Inactive)
Appointment date: 19 Dec 1990
Termination date: 25 Nov 1991
Address: Howick,
Address used since 19 Dec 1990
Rr & Hc Jones Properties Limited
47 Ashmore Crescent
Office Girls Limited
25 Northwood Close
Jth Investments Limited
17 Northwood Close
The Truck And Machinery Show Limited
25 Northwood Close
East Coast Motorcycles Nz Limited
76 Matakana Road
Mahisangh Transport Limited
8 Wainoni Place