Shortcuts

Makreb Investments Limited

Type: NZ Limited Company (Ltd)
9429040693101
NZBN
58558
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 03 Nov 2014

Makreb Investments Limited, a registered company, was registered on 27 Aug 1959. 9429040693101 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Emslie Blatchford Reid - an active director whose contract began on 18 Oct 1984,
Anthony Kevin Matthews - an active director whose contract began on 04 Aug 2009,
Dee-Ann Jill Castleton-Reid - an inactive director whose contract began on 18 Oct 1984 and was terminated on 19 Feb 2002,
Ross Ronayne Reid - an inactive director whose contract began on 18 Oct 1984 and was terminated on 20 Dec 1999.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: registered, physical).
Makreb Investments Limited had been using Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their physical address up to 03 Nov 2014.
Old names for the company, as we found at BizDb, included: from 15 May 1998 to 13 May 2009 they were called Milford Video Limited, from 27 Aug 1959 to 15 May 1998 they were called Glenfield Video Limited.
A single entity controls all company shares (exactly 250100 shares) - Matthews, Anthony Kevin - located at 1052, R D 4, Warkworth.

Addresses

Previous addresses

Address: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Physical & registered address used from 21 Aug 2006 to 03 Nov 2014

Address: 140 Kitchener Road, Milford, Auckland 1310

Physical address used from 16 Sep 1998 to 21 Aug 2006

Address: 444 Glenfield Road, Glenfield, Auckland

Physical address used from 16 Sep 1998 to 16 Sep 1998

Address: 444 Glenfield Road, Glenfield, Auckland

Registered address used from 25 Aug 1998 to 21 Aug 2006

Financial Data

Basic Financial info

Total number of Shares: 250100

Annual return filing month: August

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250100
Individual Matthews, Anthony Kevin R D 4
Warkworth

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Emslie Blatchford Birkenhead
Auckland 10
Individual Estate Of Reid, Una Esther Birkenhead
Auckland 10
Directors

Emslie Blatchford Reid - Director

Appointment date: 18 Oct 1984

Address: Birkenhead, Auckland 10, 0626 New Zealand

Address used since 27 Aug 2015


Anthony Kevin Matthews - Director

Appointment date: 04 Aug 2009

Address: R D 4, Warkworth, 0984 New Zealand

Address used since 27 Aug 2015


Dee-ann Jill Castleton-reid - Director (Inactive)

Appointment date: 18 Oct 1984

Termination date: 19 Feb 2002

Address: Beach Haven, Auckland 10,

Address used since 18 Oct 1984


Ross Ronayne Reid - Director (Inactive)

Appointment date: 18 Oct 1984

Termination date: 20 Dec 1999

Address: Birkenhead, Auckland 10,

Address used since 18 Oct 1984

Nearby companies

Pixel Fusion Limited
117 St Georges Bay Road

Paddington Parnell Limited
117 St Georges Bay Road

Rockwood Consultancy Limited
Level 3 Textile Center

Eden Fund Nominees No.1 Limited
117 St Georges Bay Road

Eden Fund Nominees No.2 Limited
117 St Georges Bay Road

Icehouse Ventures Nominees Limited
The Textile Centre