Medallion 2010 Limited, a registered company, was started on 13 Feb 2015. 9429041597484 is the business number it was issued. "Animal food mfg" (ANZSIC C119210) is how the company has been categorised. This company has been run by 4 directors: Alastair Percival Haliburton - an active director whose contract began on 13 Feb 2015,
Jane Elizabeth De Borchgrave D'altena - an active director whose contract began on 01 Aug 2018,
Michael Joseph Carroll - an inactive director whose contract began on 13 Feb 2015 and was terminated on 23 May 2018,
Terry David Black - an inactive director whose contract began on 13 Feb 2015 and was terminated on 10 Nov 2016.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 5 addresses the company uses, namely: 26 Coughlan Road, Waipukurau, 4200 (office address),
26 Coughlan Road, Waipukurau, 4200 (physical address),
6 Shortland Place, Havelock North, 4130 (registered address),
26 Coughlan Road, Waipukurau, 4200 (service address) among others.
Medallion 2010 Limited had been using 26 Coughlan Road, Waipukurau, Waipukurau as their physical address until 02 Jun 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (60%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 40 shares (40%).
Other active addresses
Address #4: 6 Shortland Place, Havelock North, 4130 New Zealand
Registered address used from 02 Jun 2020
Address #5: 26 Coughlan Road, Waipukurau, 4200 New Zealand
Office address used from 05 Jul 2021
Principal place of activity
26 Coughlan Road, Waipukurau, 4200 New Zealand
Previous addresses
Address #1: 26 Coughlan Road, Waipukurau, Waipukurau, 4200 New Zealand
Physical address used from 17 Jul 2018 to 02 Jun 2020
Address #2: 6 Shortland Place, Havelock North, Havelock North, 4130 New Zealand
Registered address used from 13 Feb 2015 to 02 Jun 2020
Address #3: 6 Shortland Place, Havelock North, Havelock North, 4130 New Zealand
Physical address used from 13 Feb 2015 to 17 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | The Institute Of Commercial Enterprise Limited Shareholder NZBN: 9429041363560 |
Havelock North Havelock North 4130 New Zealand |
13 Feb 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Other (Other) | Wilkie Family Trust |
Epsom Auckland 1023 New Zealand |
02 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Black, Terry David |
Mangateretere Hastings 4180 New Zealand |
13 Feb 2015 - 06 Dec 2016 |
Director | Terry David Black |
Mangateretere Hastings 4180 New Zealand |
13 Feb 2015 - 06 Dec 2016 |
Alastair Percival Haliburton - Director
Appointment date: 13 Feb 2015
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 13 Feb 2015
Jane Elizabeth De Borchgrave D'altena - Director
Appointment date: 01 Aug 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Aug 2018
Michael Joseph Carroll - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 23 May 2018
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 01 Dec 2016
Terry David Black - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 10 Nov 2016
Address: Mangateretere, Hastings, 4180 New Zealand
Address used since 13 Feb 2015
Addiction Foods Nz Limited
1181 Cameron Road
Agricorp Feed Supplements Limited
107 Butcher Rd
Alltech (nz) Limited
79 Mihini Road
Alpine Export Nz Limited
32 Koromiko Street
Arcadian New Zealand Limited
38 Northmeadow Drive
Bear Essentials Pet Food Limited
33 Haszard Street