Micro Models Limited was started on 17 Sep 1965 and issued a number of 9429040274331. This registered LTD company has been run by 8 directors: Jean Mary Meates - an active director whose contract began on 18 Sep 2012,
Kevin Francis Meates - an active director whose contract began on 18 Sep 2012,
Mark Joseph William Meates - an inactive director whose contract began on 05 Jun 1992 and was terminated on 16 Jul 2013,
Robert Neil James Meates - an inactive director whose contract began on 09 Jul 2002 and was terminated on 01 Jun 2004,
Julian James Brownlee Meates - an inactive director whose contract began on 15 Jan 1998 and was terminated on 02 May 2002.
As stated in our database (updated on 09 Nov 2022), this company filed 1 address: 30 Westpark Drive, Burnside, Christchurch, 8053 (type: registered, physical).
Up to 26 Sep 2012, Micro Models Limited had been using Unit 1, 22 Talfourd Place, Christchurch as their registered address.
BizDb found old names used by this company: from 17 Sep 1965 to 13 Sep 1993 they were named F W Hagedorn & Sons Limited.
A total of 3000 shares are issued to 2 groups (2 shareholders in total). In the first group, 600 shares are held by 1 entity, namely:
Jean Meates (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 80 per cent shares (exactly 2400 shares) and includes
K Meates - located at Christchurch. Micro Models Limited has been classified as "Non-ferrous alloy mfg nec" (ANZSIC C213920).
Principal place of activity
30 Westpark Drive, Burnside, Christchurch, 8053 New Zealand
Previous addresses
Address: Unit 1, 22 Talfourd Place, Christchurch New Zealand
Registered address used from 15 Jul 1997 to 26 Sep 2012
Address: Unit 3, 22 Talfourd Place, Christchurch
Registered address used from 15 Jul 1997 to 15 Jul 1997
Address: 22 Talfourd Place, Christchurch
Registered address used from 30 Jun 1997 to 15 Jul 1997
Address: Company Premises, 27a Talfourd Place, Christchurch
Registered address used from 05 Jul 1993 to 30 Jun 1997
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Unit 3, 22 Talfourd Place, Christchurch
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: Unit 1, 22 Talfourd Place, Christchurch New Zealand
Physical address used from 17 Feb 1992 to 26 Sep 2012
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 15 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Jean Mary Meates |
Christchurch |
17 Sep 1965 - |
Shares Allocation #2 Number of Shares: 2400 | |||
Individual | K F Meates |
Christchurch |
17 Sep 1965 - |
Jean Mary Meates - Director
Appointment date: 18 Sep 2012
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 18 Sep 2012
Kevin Francis Meates - Director
Appointment date: 18 Sep 2012
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 18 Sep 2012
Mark Joseph William Meates - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 16 Jul 2013
Address: Christchurch,
Address used since 14 Jun 2006
Robert Neil James Meates - Director (Inactive)
Appointment date: 09 Jul 2002
Termination date: 01 Jun 2004
Address: Wigram, Christchurch,
Address used since 09 Jul 2002
Julian James Brownlee Meates - Director (Inactive)
Appointment date: 15 Jan 1998
Termination date: 02 May 2002
Address: 6 Clifford Avenue, Christchurch,
Address used since 15 Jan 1998
Kevin Francis Meates - Director (Inactive)
Appointment date: 03 May 1997
Termination date: 15 Jan 1998
Address: Christchurch,
Address used since 03 May 1997
Helen Therese Meates - Director (Inactive)
Appointment date: 05 Jun 1992
Termination date: 03 May 1997
Address: Christchurch,
Address used since 05 Jun 1992
Brian Michael Meates - Director (Inactive)
Appointment date: 03 Jun 1992
Termination date: 07 Mar 1997
Address: Wellington,
Address used since 03 Jun 1992
Eldon Mining Limited
30 Westpark Drive
Quantum Property Group Limited
1 O'dea Place
Panthera Property Holdings Limited
2 O'dea Place
Prolife Consultancy Limited
39 Westpark Drive
Sweet As Limited
63 Westpark Drive
Axsyscnc Limited
61 Westpark Drive
A W Fraser Limited
39 Lunns Road
Kings Contracting (2017) Limited
461 Masseys Tramway Road
Ti-technologies Limited
82 Gravatt Road