Metier Corporation Limited, a registered company, was incorporated on 07 Nov 1988. 9429039413161 is the number it was issued. This company has been supervised by 3 directors: Linda May Gilmour - an active director whose contract started on 07 Nov 1988,
Callum Robert Kiri Gilmour - an active director whose contract started on 01 May 2014,
Robert John Gilmour - an inactive director whose contract started on 07 Nov 1988 and was terminated on 04 May 2016.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 36 Ranginui Street, Ngongotaha, Rotorua, 3010 (office address),
36 Ranginui Street, Ngongotaha, Rotorua, 3010 (physical address),
36 Ranginui Street, Ngongotaha, Rotorua, 3010 (registered address),
36 Ranginui Street, Ngongotaha, Rotorua, 3010 (service address) among others.
Metier Corporation Limited had been using 39A Kiwi Esplanade, Mangere Bridge, Auckland as their registered address up until 12 May 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 800 shares (80 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (20 per cent).
Principal place of activity
36 Ranginui Street, Ngongotaha, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 39a Kiwi Esplanade, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 27 Jun 2011 to 12 May 2016
Address #2: 39a Kiwi Esplanade, Mangere Bridge, Auckland, 2022 New Zealand
Physical address used from 08 Jun 2011 to 12 May 2016
Address #3: 39a, Kiwi Esplanade, Mangere Bridge, Auckland, 2022 New Zealand
Registered address used from 08 Jun 2011 to 27 Jun 2011
Address #4: 39a, Kiwi Esplanade, Mangere Bridge, Auckland, 2022 New Zealand
Physical address used from 07 Jun 2011 to 08 Jun 2011
Address #5: 31 Haydn Avenue, Royal Oak, Auckland New Zealand
Registered address used from 22 Jun 2001 to 08 Jun 2011
Address #6: 9 Maungakiekie Avenue, Greenlane, Auckland
Registered address used from 22 Jun 2001 to 22 Jun 2001
Address #7: 9 Maungakiekie Avenue, Greenlane, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: 31 Haydn Avenue, Royal Oak, Auckland New Zealand
Physical address used from 01 Jul 1997 to 07 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Individual | Gilmour, Linda May |
Ngongotaha Rotorua 3010 New Zealand |
07 Nov 1988 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Gilmour, Callum Robert Kiri |
Rd 5 Rotorua 3076 New Zealand |
26 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilmour, Robert John |
Mangere Bridge Auckland 2022 New Zealand |
07 Nov 1988 - 22 May 2017 |
Linda May Gilmour - Director
Appointment date: 07 Nov 1988
Address: Ranginui Street, Ngongotaha, Rotorua, 3010 New Zealand
Address used since 22 May 2017
Callum Robert Kiri Gilmour - Director
Appointment date: 01 May 2014
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 01 May 2014
Robert John Gilmour - Director (Inactive)
Appointment date: 07 Nov 1988
Termination date: 04 May 2016
Address: Kiwi Esplanade, Mangere Bridge, Auckland, 2022 New Zealand
Address used since 08 Jun 2011
Te Matakahi Limited
23 Ranginui Street
Te Whare Wananga O Te Arawa Work And Education Trust
23 Ranginui Street
Te Waiwhero Holding Trust
23 Ranginui Street
Te Kaihanga Sports Trust
7 Chestnut Place
Rach Holdings Limited
51 Ngatai Avenue
Te Whare Tapere O Te Akaaka
93 Leonard Road