Shortcuts

Metropolitan Development Limited

Type: NZ Limited Company (Ltd)
9429040316154
NZBN
145589
Company Number
Registered
Company Status
Current address
123 Crawford Street
Dunedin 9016
New Zealand
Physical & registered & service address used since 30 Nov 2009

Metropolitan Development Limited was launched on 18 Feb 1958 and issued an NZ business number of 9429040316154. The registered LTD company has been run by 6 directors: William John Marsh - an active director whose contract started on 31 May 1990,
David Graeme Marsh - an active director whose contract started on 18 Mar 1997,
Susan Enid Mackinlay - an active director whose contract started on 27 Mar 2009,
Jillian Elizabeth Callon - an active director whose contract started on 27 Mar 2009,
Graeme James Marsh - an inactive director whose contract started on 31 May 1990 and was terminated on 27 Mar 2009.
As stated in BizDb's database (last updated on 25 Apr 2024), the company filed 1 address: 123 Crawford Street, Dunedin, 9016 (types include: physical, registered).
Up to 30 Nov 2009, Metropolitan Development Limited had been using C/- Oakwood Securities Ltd, Level 6, Otago House, 481 Moray Place, Dunedin as their registered address.
BizDb identified previous names used by the company: from 18 Feb 1958 to 29 Mar 1961 they were called Central Motors (Dunedin) Limited.
A total of 2000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Oakwood Group Limited (an entity) located at Dunedin 9016.

Addresses

Previous addresses

Address: C/- Oakwood Securities Ltd, Level 6, Otago House, 481 Moray Place, Dunedin

Registered address used from 01 Oct 2002 to 30 Nov 2009

Address: C/- Oakwood Securities Ltd, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 30 Sep 2002 to 30 Nov 2009

Address: C/- Oakwood Securities Ltd, Level 6, Otago House, Moray Place, Dunedin

Physical address used from 13 Sep 2001 to 30 Sep 2002

Address: T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 13 Sep 2001 to 13 Sep 2001

Address: C/- T D Scott & Co, Chartered, Accountants, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 07 Oct 1998 to 13 Sep 2001

Address: T D Scott, Level 6 Otago House, 481 Moray Place, Dunedin

Registered address used from 05 Oct 1998 to 01 Oct 2002

Address: 484-500 Andersons Bay Road, Dunedin

Registered address used from 26 Feb 1997 to 05 Oct 1998

Address: C/- T D Scott, Chartered Accountants, Level 6, Otago House, 481 Moray, Place, Dunedin

Physical address used from 17 Feb 1992 to 07 Oct 1998

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Oakwood Group Limited
Shareholder NZBN: 9429038276293
Dunedin 9016

Ultimate Holding Company

21 Jul 1991
Effective Date
Oakwood Group Limited
Name
Ltd
Type
818132
Ultimate Holding Company Number
NZ
Country of origin
Directors

William John Marsh - Director

Appointment date: 31 May 1990

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 26 Mar 2013


David Graeme Marsh - Director

Appointment date: 18 Mar 1997

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 23 Sep 2015


Susan Enid Mackinlay - Director

Appointment date: 27 Mar 2009

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 23 Sep 2015


Jillian Elizabeth Callon - Director

Appointment date: 27 Mar 2009

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Jul 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 23 Sep 2015


Graeme James Marsh - Director (Inactive)

Appointment date: 31 May 1990

Termination date: 27 Mar 2009

Address: Dunedin,

Address used since 31 May 1990


Ross Andrew Callon - Director (Inactive)

Appointment date: 22 Nov 1993

Termination date: 12 Jun 2008

Address: Christchurch,

Address used since 22 Nov 1993

Nearby companies

Condell Retirement Village (2011) Limited
123 Crawford Street

Otago Motors Limited
123 Crawford Street

Oakwood Securities Limited
123 Crawford Street

Oakwood Motor Group Limited
123 Crawford Street

Oakwood Group Limited
123 Crawford Street

Oakwood Properties Limited
123 Crawford Street