Shortcuts

Memorabilia Limited

Type: NZ Limited Company (Ltd)
9429039145444
NZBN
495897
Company Number
Registered
Company Status
Current address
56 Weston Road
St Albans
Christchurch 8052
New Zealand
Physical & registered address used since 28 Jun 2019

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.

Addresses

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

Contact info
64 21 357308
Phone
aj.43lowe@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 352000
Individual Allen James Lowe St Albans
Christchurch
0852
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Parry Evans Dunedin
Individual John Parry Evans Dunedin
Individual Rosemary Evans Gorkan
N S W 2001, Australia
Directors

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

Nearby companies

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