Made Of Tomorrow Limited, a registered company, was started on 16 Jan 2015. 9429041570869 is the NZBN it was issued. "Product design service" (ANZSIC M692365) is how the company was categorised. This company has been managed by 2 directors: Matthew James Genefaas - an active director whose contract began on 16 Jan 2015,
Daniel Craig Elliott - an active director whose contract began on 16 Jan 2015.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 3, 235 Matakokiri Drive, Omanawa, Omanawa, 3110 (type: service, postal).
Made Of Tomorrow Limited had been using 10 Franks Way, Papmoa Beach, Bay Of Plenty as their registered address up until 17 Aug 2021.
Past names for the company, as we identified at BizDb, included: from 16 Jan 2015 to 03 Dec 2021 they were called Crawlers Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: Unit 3, 235 Matakokiri Drive, Omanawa, Omanawa, 3110 New Zealand
Service address used from 31 Jul 2023
Principal place of activity
8/327 Matakokiri Drive, Tauriko, 3110 New Zealand
Previous addresses
Address #1: 10 Franks Way, Papmoa Beach, Bay Of Plenty, 3118 New Zealand
Registered & physical address used from 15 Jul 2020 to 17 Aug 2021
Address #2: 10 Franks Way, Papmoa Beach, Bay Of Plenty, 3118 New Zealand
Physical address used from 14 Jul 2020 to 15 Jul 2020
Address #3: 10 Franks Way, Papmoa Beach, Auckland, 3118 New Zealand
Registered address used from 13 Jul 2020 to 15 Jul 2020
Address #4: 2/17 Himikera Avenue, Avondale, Auckland, 1026 New Zealand
Physical address used from 19 Oct 2016 to 14 Jul 2020
Address #5: 2/17 Himikera Avenue, Avondale, Auckland, 1026 New Zealand
Registered address used from 19 Oct 2016 to 13 Jul 2020
Address #6: Flat 1a, 18 Alverston Street, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 16 Jan 2015 to 19 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Elliott, Daniel Craig |
Poike Tauranga 3112 New Zealand |
16 Jan 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Genefaas, Matthew James |
Poike Tauranga 3112 New Zealand |
16 Jan 2015 - |
Matthew James Genefaas - Director
Appointment date: 16 Jan 2015
Address: Poike, Tauranga, 3112 New Zealand
Address used since 28 Jul 2022
Address: Papmoa Beach, Auckland, 3118 New Zealand
Address used since 03 Jul 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 18 Sep 2016
Daniel Craig Elliott - Director
Appointment date: 16 Jan 2015
Address: Poike, Tauranga, 3112 New Zealand
Address used since 28 Jul 2022
Address: Papmoa Beach, Bay Of Plenty, 3118 New Zealand
Address used since 03 Jul 2020
Address: Avondale, Auckland, 1026 New Zealand
Address used since 18 Sep 2016
Gutz N Glitter Limited
17a Himikera Avenue
Tussle Productions Limited
21 Himikera Avenue
The Boys Hut Trust
25 Himikera Ave
Omniblend Nz Limited
11 Himikera Avenue
Erdrich Enterprises Limited
11 Himikera Avenue
House Of Health Limited
11 Himikera Avenue
Bodhisattva Custom Guitars Limited
13 Woodward Road
Eminent Industries Limited
23 Saintly Lane
Goat Loft Studios Limited
28 B Oakley Av
Ids Consulting Limited
6 Penbury Place
Jurnee Limited
21 Grande Avenue
Simma Studios International Limited
21 Powell Street