Modes Of Broadway Limited, a registered company, was registered on 09 Sep 1987. 9429039558114 is the NZ business number it was issued. "Womenswear retailing" (ANZSIC G425145) is how the company is categorised. The company has been managed by 6 directors: Diane Clare Stephenson - an active director whose contract began on 20 Apr 1989,
Richard Malcolm White - an inactive director whose contract began on 16 May 2005 and was terminated on 14 Oct 2011,
Colin Carl Hustler - an inactive director whose contract began on 16 May 2005 and was terminated on 02 Nov 2009,
Robert Brown - an inactive director whose contract began on 13 Dec 2002 and was terminated on 28 Jul 2005,
Audrey Campbell-Frear - an inactive director whose contract began on 13 Dec 2002 and was terminated on 28 Jul 2005.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 26 Mccoll Street, Newmarket, Auckland, 1023 (category: postal, office).
Modes Of Broadway Limited had been using Newmarket, Auckland, Auckland as their physical address up until 16 Oct 2020.
Previous names used by the company, as we found at BizDb, included: from 09 Sep 1987 to 23 Nov 1987 they were called Zizania Management No. 43 Limited.
One entity controls all company shares (exactly 20000 shares) - Stephenson, Diane Clare - located at 1023, Newmarket, Auckland.
Previous addresses
Address #1: Newmarket, Auckland, Auckland, 1023 New Zealand
Physical address used from 07 Apr 2015 to 16 Oct 2020
Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 05 Sep 2013 to 07 Apr 2015
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 05 Sep 2013 to 16 Oct 2020
Address #4: 12 Florence Avenue, Orewa, 0931 New Zealand
Physical & registered address used from 06 Mar 2012 to 05 Sep 2013
Address #5: 76 Forge Road, Silverdale, Auckland New Zealand
Registered & physical address used from 01 Apr 2008 to 06 Mar 2012
Address #6: Peat Johnson Murray, 642 Great South Road, Ellerslie, Auckland
Registered & physical address used from 05 Apr 2006 to 01 Apr 2008
Address #7: Parker Murray & Co, 81 Remuera Road, Newmarket, Auckland 1005
Physical address used from 03 Aug 1998 to 05 Apr 2006
Address #8: 52 Broadway Newmarket, Auckland
Physical address used from 03 Aug 1998 to 03 Aug 1998
Address #9: 52 Broadway Newmarket, Auckland
Registered address used from 03 Aug 1998 to 05 Apr 2006
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Stephenson, Diane Clare |
Newmarket Auckland New Zealand |
19 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephenson, Roger John |
44 Campbell Rd Royal Oak, Auckland |
19 Nov 2003 - 15 Feb 2006 |
Individual | Campbell-frear, Audrey |
Red Beach Auckland |
25 Nov 2004 - 25 Nov 2004 |
Individual | Brown, Robert |
Red Beach |
25 Nov 2004 - 25 Nov 2004 |
Diane Clare Stephenson - Director
Appointment date: 20 Apr 1989
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Nov 2012
Richard Malcolm White - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 14 Oct 2011
Address: Orakei, Auckland,
Address used since 16 May 2005
Colin Carl Hustler - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 02 Nov 2009
Address: Newmarket, Auckland,
Address used since 15 Feb 2006
Robert Brown - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 28 Jul 2005
Address: Red Beach, Auckland,
Address used since 25 Nov 2004
Audrey Campbell-frear - Director (Inactive)
Appointment date: 13 Dec 2002
Termination date: 28 Jul 2005
Address: Red Beach, Auckland,
Address used since 25 Nov 2004
Roger John Stephenson - Director (Inactive)
Appointment date: 20 Apr 1989
Termination date: 25 Nov 2004
Address: Parnell, Auckland,
Address used since 19 Nov 2003
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Debbie & Steve Limited
30 Broadway Street
Encore Designer Seconds Limited
54 West St
Keats Boutique Limited
274a Fergusson Drive
Liann Bellis Design Limited
39 Jellicoe Street
New Zealand Uniforms Limited
7 D Gibbons Street
The Haven Bridal Boutique Limited
44 Tui Street