Shortcuts

Megadot Systems Limited

Type: NZ Limited Company (Ltd)
9429040880518
NZBN
23888
Company Number
Registered
Company Status
Current address
4 Armidale Street
Petone
Lower Hutt 5012
New Zealand
Physical & registered & service address used since 15 May 2012
291 Jackson Street
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 07 Nov 2023

Megadot Systems Limited, a registered company, was registered on 17 Jul 1970. 9429040880518 is the NZ business number it was issued. The company has been supervised by 3 directors: William Frederick Ashworth - an active director whose contract started on 03 Aug 1989,
Allan John Mcdougall - an inactive director whose contract started on 31 Oct 1995 and was terminated on 10 Mar 2003,
Myra Dorethea Davis - an inactive director whose contract started on 03 Aug 1989 and was terminated on 31 Oct 1995.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 291 Jackson Street, Petone, Lower Hutt, 5012 (types include: registered, service).
Megadot Systems Limited had been using Coopers &Lybrand, 113-119 The Terrace, Wellington as their registered address until 01 Mar 1998.
Other names used by the company, as we found at BizDb, included: from 28 Apr 1986 to 13 Mar 1992 they were called Reproscan Studios Limited, from 17 Jul 1970 to 28 Apr 1986 they were called Colourset (Nz) Limited.
A total of 150000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 76000 shares (50.67%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40000 shares (26.67%). Lastly we have the next share allocation (4000 shares 2.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Coopers &lybrand, 113-119 The Terrace, Wellington

Registered address used from 01 Mar 1998 to 01 Mar 1998

Address #2: Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington New Zealand

Registered address used from 01 Mar 1998 to 15 May 2012

Address #3: Level 3, 61-63 Taranaki Street, Wellington New Zealand

Physical address used from 14 Aug 1997 to 15 May 2012

Address #4: 25 Broderick Road, Johnsonville, C/- Coopers & Lybrand

Registered address used from 22 May 1995 to 01 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 150000

Annual return filing month: August

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 76000
Individual Allan John Mcdougall, William Frederick Ashworth And Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 40000
Individual Mcdougall, Allan John Khandallah
Wellington 6035

New Zealand
Shares Allocation #3 Number of Shares: 4000
Individual Hammond, Sean Christie Wellington 6022

New Zealand
Shares Allocation #4 Number of Shares: 30000
Individual Rowe, Stephen Alan Otaki 5543

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ashworth, William Frederick Khandallah
Individual Mcdougall, Judith Alison Khandallah
Wellington
Individual Ashworth, William Frederick Khandallah
Wellington
Directors

William Frederick Ashworth - Director

Appointment date: 03 Aug 1989

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Aug 2015


Allan John Mcdougall - Director (Inactive)

Appointment date: 31 Oct 1995

Termination date: 10 Mar 2003

Address: Khandallah, Wellington,

Address used since 31 Oct 1995


Myra Dorethea Davis - Director (Inactive)

Appointment date: 03 Aug 1989

Termination date: 31 Oct 1995

Address: Khandallah,

Address used since 03 Aug 1989

Nearby companies

Megadot Imaging Limited
4 Armidale Street

Megalith Limited
4 Armidale Street

Samoa Alamai Trust
6 Armidale Street

Parma Bar Limited
10 Nevis Str

La Mamma Limited
10 Nevis Street

Pasta, Amore E Fantasia Limited
10 Nevis Street