Shortcuts

Modes Of Broadway Limited

Type: NZ Limited Company (Ltd)
9429039558114
NZBN
359751
Company Number
Registered
Company Status
G425145
Industry classification code
Womenswear Retailing
Industry classification description
Current address
26 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 16 Oct 2020
26 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Postal & office & delivery address used since 27 Mar 2024

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.

Addresses

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

Contact info
64 9 5206070
27 Mar 2024
modesbroadway@gmail.com
27 Mar 2024 nzbn-reserved-invoice-email-address-purpose
www.modes.co.nz
27 Mar 2024 Website
Financial Data

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
Shares Allocation Number of Shares: 20000
Individual Stephenson, Diane Clare Newmarket
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephenson, Roger John 44 Campbell Rd
Royal Oak, Auckland
Individual Campbell-frear, Audrey Red Beach
Auckland
Individual Brown, Robert Red Beach
Directors

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

Nearby companies

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

Similar companies

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