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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 76000 | |||
Individual | Allan John Mcdougall, William Frederick Ashworth And |
Petone Lower Hutt 5012 New Zealand |
12 Sep 2013 - |
Shares Allocation #2 Number of Shares: 40000 | |||
Individual | Mcdougall, Allan John |
Khandallah Wellington 6035 New Zealand |
17 Jul 1970 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Hammond, Sean Christie |
Wellington 6022 New Zealand |
20 Oct 2009 - |
Shares Allocation #4 Number of Shares: 30000 | |||
Individual | Rowe, Stephen Alan |
Otaki 5543 New Zealand |
20 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ashworth, William Frederick |
Khandallah |
17 Jul 1970 - 07 Sep 2005 |
Individual | Mcdougall, Judith Alison |
Khandallah Wellington |
17 Jul 1970 - 07 Sep 2005 |
Individual | Ashworth, William Frederick |
Khandallah Wellington |
07 Sep 2005 - 12 Sep 2013 |
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
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