Made It Here Limited was started on 06 Aug 2015 and issued an NZBN of 9429041881729. This registered LTD company has been supervised by 3 directors: Lauren Mary Hart - an active director whose contract started on 01 Jun 2019,
Victoria Ann Walling - an active director whose contract started on 01 Jun 2019,
Melissa Anne Williams - an inactive director whose contract started on 06 Aug 2015 and was terminated on 01 Jun 2019.
According to our information (updated on 05 Apr 2024), the company registered 1 address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (types include: registered, physical).
Up until 02 Oct 2019, Made It Here Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Japo Limited (an entity) located at Taradale, Napier postcode 4112.
The second group consists of 2 shareholders, holds 49 per cent shares (exactly 49 shares) and includes
Hart, Lauren Mary - located at Westshore, Napier,
Hart, Christopher James - located at Westshore, Napier.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Walling, Victoria Ann, located at Taradale, Napier (a director). Made It Here Limited was categorised as "Clothing mfg nec" (ANZSIC C135123).
Previous addresses
Address: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 22 Jul 2019 to 02 Oct 2019
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 22 Jul 2019
Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 12 Sep 2016 to 20 Apr 2018
Address: 6 Holden Street, Onekawa, Napier, 4110 New Zealand
Registered & physical address used from 06 Aug 2015 to 12 Sep 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Japo Limited Shareholder NZBN: 9429047458215 |
Taradale Napier 4112 New Zealand |
05 Jun 2019 - |
Shares Allocation #2 Number of Shares: 49 | |||
Director | Hart, Lauren Mary |
Westshore Napier 4110 New Zealand |
05 Jun 2019 - |
Individual | Hart, Christopher James |
Westshore Napier 4110 New Zealand |
05 Jun 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Walling, Victoria Ann |
Taradale Napier 4112 New Zealand |
05 Jun 2019 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Hart, Lauren Mary |
Westshore Napier 4110 New Zealand |
05 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Melissa Anne |
Onekawa Napier 4110 New Zealand |
06 Aug 2015 - 05 Jun 2019 |
Lauren Mary Hart - Director
Appointment date: 01 Jun 2019
Address: Westshore, Napier, 4110 New Zealand
Address used since 01 Jun 2019
Victoria Ann Walling - Director
Appointment date: 01 Jun 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Jun 2019
Melissa Anne Williams - Director (Inactive)
Appointment date: 06 Aug 2015
Termination date: 01 Jun 2019
Address: Bay View, Napier, 4104 New Zealand
Address used since 06 Aug 2015
Address: Onekawa, Napier, 4110 New Zealand
Address used since 05 Oct 2017
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3
Lola's Nest Limited
119 Queen Street East
Patterns Ink Limited
13559 Route 52
Specialkids Limited
119 Tutaki Road
Swazi Apparel Limited
31 Kimbolton Road
Tracy Danvers Limited
34 White Street
White Thistle Properties Limited
C/-young Read Woudberg