Shortcuts

Metroware Coppercraft N Z 1978 Limited

Type: NZ Limited Company (Ltd)
9429040508535
NZBN
91518
Company Number
Registered
Company Status
Current address
Level 3
26 Hobson Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jul 2022


Metroware Coppercraft N Z 1978 Limited was registered on 20 Jun 1974 and issued an NZBN of 9429040508535. The registered LTD company has been managed by 3 directors: Philip Keith Hamlin - an active director whose contract started on 13 Jun 2022,
Kenneth Raymond Parnell - an inactive director whose contract started on 15 Feb 1978 and was terminated on 04 Jul 2022,
Elizabeth Mary Hamlin - an inactive director whose contract started on 22 Feb 1979 and was terminated on 11 Jun 2012.
As stated in BizDb's information (last updated on 27 Apr 2024), the company filed 1 address: Level 3, 26 Hobson Street, Auckland, 1010 (category: registered, physical).
Up until 12 Jul 2022, Metroware Coppercraft N Z 1978 Limited had been using 21 Awatea Road, Mangowhai Heads, Northland 583 as their registered address.
BizDb identified old names used by the company: from 20 Jun 1974 to 04 Sep 1978 they were called Parham Developments Limited.
A total of 20000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Parnell, Kenneth Raymond (an individual) located at Mangawhai Heads, Northland 583.
The 2nd group consists of 1 shareholder, holds 100% shares (exactly 19999 shares) and includes
Parnell, Kenneth Raymond - located at Mangawhai Heads, Northland 583.

Addresses

Previous addresses

Address: 21 Awatea Road, Mangowhai Heads, Northland 583, 583 New Zealand

Registered address used from 20 Sep 2017 to 12 Jul 2022

Address: 21 Awatea Road, Mangowhai Heads, Nortrhland 583 New Zealand

Physical address used from 14 Jul 2008 to 12 Jul 2022

Address: 21 Awatea Road, Mangowhai Heads, Nortrhland 583 New Zealand

Registered address used from 14 Jul 2008 to 20 Sep 2017

Address: 15 Tirimoana Road, Te Atatu South, Waitakere City

Physical address used from 01 Jul 1997 to 14 Jul 2008

Address: 14 Kokiri Street, Te Atatu South, Auckland

Registered address used from 15 Sep 1996 to 14 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Parnell, Kenneth Raymond Mangawhai Heads
Northland 583

New Zealand
Shares Allocation #2 Number of Shares: 19999
Individual Parnell, Kenneth Raymond Mangawhai Heads
Northland 583

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamlin, Elizabeth Mary Mangawhai Heads
Northland 583

New Zealand
Directors

Philip Keith Hamlin - Director

Appointment date: 13 Jun 2022

Address: 26 Hobson Street, Auckland, 1010 New Zealand

Address used since 04 Jul 2022


Kenneth Raymond Parnell - Director (Inactive)

Appointment date: 15 Feb 1978

Termination date: 04 Jul 2022

Address: Mangawhai Heads, Northland 583, 0505 New Zealand

Address used since 25 Aug 2015


Elizabeth Mary Hamlin - Director (Inactive)

Appointment date: 22 Feb 1979

Termination date: 11 Jun 2012

Address: Mangawhai Heads, Northland 583,

Address used since 07 Jul 2008

Nearby companies

Rosbob Trustee Limited
21 Eveline Street

Milnic Limited
8 Eveline Street

Clubb Marine Engineering Services Limited
1 Awatea Street

Matingarahi Station Limited
1 Awatea Street

C&c Resources Limited
1 Awatea Street

Mangawhai Ceramics Limited
1 Awatea Street