Shortcuts

Microdata 2014 Limited

Type: NZ Limited Company (Ltd)
9429040813653
NZBN
33756
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J592210
Industry classification code
Information Storage And Retrieval Service - Except Library
Industry classification description
Current address
223 Mill Road
Otaki
Otaki 5512
New Zealand
Registered & physical & service address used since 01 Mar 2016
223 Mill Road
Otaki
Otaki 5512
New Zealand
Postal & delivery & office address used since 28 Feb 2020


Microdata 2014 Limited was incorporated on 04 Aug 1977 and issued an NZ business number of 9429040813653. The registered LTD company has been run by 2 directors: Gerard Sidney Stevens - an active director whose contract began on 21 Apr 1992,
Graeme John Bryce - an inactive director whose contract began on 21 Apr 1992 and was terminated on 03 Feb 2011.
As stated in our database (last updated on 17 Mar 2024), the company filed 1 address: 223 Mill Road, Otaki, Otaki, 5512 (types include: postal, delivery).
Up until 01 Mar 2016, Microdata 2014 Limited had been using 29A Korokoro Road, Korokoro, Lower Hutt as their physical address.
BizDb found former names used by the company: from 24 Mar 1995 to 09 Dec 2014 they were called Gesteli Holdings Limited, from 04 Aug 1977 to 24 Mar 1995 they were called Gerard Stevens Ltd (In Rec).
A total of 50000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 30000 shares are held by 1 entity, namely:
Stevens, Gerard Sidney (an individual) located at Otaki, Otaki postcode 5512.
The 2nd group consists of 1 shareholder, holds 40 per cent shares (exactly 20000 shares) and includes
Stevens, Stephanie Joan - located at Otaki, Otaki. Microdata 2014 Limited is categorised as "Information storage and retrieval service - except library" (business classification J592210).

Addresses

Principal place of activity

223 Mill Road, Otaki, Otaki, 5512 New Zealand


Previous addresses

Address #1: 29a Korokoro Road, Korokoro, Lower Hutt, 5012 New Zealand

Physical address used from 14 Feb 2012 to 01 Mar 2016

Address #2: 29a Korokoro Road, Korokoro, Lower Hutt, 5012 New Zealand

Registered address used from 13 Feb 2012 to 01 Mar 2016

Address #3: Unit 4, 28 Bridge St, Melling, Lower Hutt, 2010 New Zealand

Physical address used from 22 Dec 2010 to 14 Feb 2012

Address #4: Unit 4, 28 Bridge St, Melling, Lower Hutt, 2010 New Zealand

Registered address used from 22 Dec 2010 to 13 Feb 2012

Address #5: Office Of G. John Bryce, 15 Kabul Street, Khandallah 6035, Wellington New Zealand

Registered & physical address used from 01 Jul 2007 to 22 Dec 2010

Address #6: Office Of G John Bryce, 3rd Floor Wellington Trade Centre, 175 Victoria Street, Wellington

Registered address used from 20 Dec 2000 to 01 Jul 2007

Address #7: C/- G John Bryce, 3rd Floor Wellington Trade Centre, 175 Victoria Street, Wellington

Physical address used from 20 Dec 2000 to 20 Dec 2000

Address #8: G. John Bryce, Chartered Accoutant, 6th Floor, Century City Tower, 173 - 175 Victoria St, Wellington

Physical address used from 20 Dec 2000 to 01 Jul 2007

Address #9: Office Of G John Bryce, 3rd Floor Wellington Trade Centre, 175 Victoria Street, Wellington

Physical address used from 05 Aug 1998 to 20 Dec 2000

Address #10: C/o G John Bryce, 1st Floor Wellington Trade Centre, 15-23 Sturdee Street, Wellington

Registered address used from 08 Aug 1991 to 20 Dec 2000

Contact info
64 4 5692878
26 Feb 2019 Phone
store@microdata.co.nz
26 Feb 2019 Email
www.microdata.co.nz
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30000
Individual Stevens, Gerard Sidney Otaki
Otaki
5512
New Zealand
Shares Allocation #2 Number of Shares: 20000
Individual Stevens, Stephanie Joan Otaki
Otaki
5512
New Zealand
Directors

Gerard Sidney Stevens - Director

Appointment date: 21 Apr 1992

Address: Otaki, Otaki, 5512 New Zealand

Address used since 22 Feb 2016


Graeme John Bryce - Director (Inactive)

Appointment date: 21 Apr 1992

Termination date: 03 Feb 2011

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 21 Apr 1992

Nearby companies

Simple (nz) Limited
209 Mill Road

Prime Building Solutions Limited
3 Jean Hing Place

Sander Scholarship Trust
Otaki College

XŌtaki College Alumni
Otaki College

K W Yung Company Limited
6 Bertelsen Court

Otaki Women's Health Group Incorporated
Otaki Community Health Centre

Similar companies

Brandkit Limited
69 Rutherford Street

Gravity Riders Limited
39 Hiwi Crescent

Happy Charting Limited
99 Dittmer Drive

Orange Cross Limited
39 Jellicoe Street

Phec Enterprises Limited
5 Stanly Street

Validate Nz Limited
Suite 2, 330 High Street