Mewett Media Limited was started on 25 Feb 2016 and issued a business number of 9429042204183. This registered LTD company has been run by 5 directors: Te Keepatakatakaaorangi Hone Mewett - an active director whose contract started on 25 Feb 2016,
Karyss Adams - an inactive director whose contract started on 20 Apr 2020 and was terminated on 14 Jan 2022,
Bradley Vernon Nickel - an inactive director whose contract started on 01 Feb 2019 and was terminated on 07 Feb 2020,
Terrence Rangi-Tanirau Hepetema - an inactive director whose contract started on 02 Nov 2016 and was terminated on 21 Jul 2017,
Aydan Taiora Poko - an inactive director whose contract started on 25 Feb 2016 and was terminated on 29 Apr 2016.
According to our information (updated on 08 Apr 2024), the company registered 7 addresess: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 (registered address),
21B Golf Road, Mount Maunganui, Mount Maunganui, 3116 (service address),
21B Golf Road, Mount Maunganui, Mount Maunganui, 3116 (delivery address),
37 Monmouth Street, Tauranga, Tauranga, 3110 (registered address) among others.
Until 23 Jul 2021, Mewett Media Limited had been using 40 Baxendale Drive, Rotorua as their registered address.
BizDb identified former names for the company: from 03 May 2016 to 31 Jan 2017 they were called Raw Fitness Bay Of Plenty Limited, from 23 Feb 2016 to 03 May 2016 they were called Poko & Mewett Limited.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Mewett, Sarah Winn (an individual) located at Mount Maunganui, Mount Maunganui postcode 3116.
The 2nd group consists of 1 shareholder, holds 99.5% shares (exactly 199 shares) and includes
Mewett, Te Keepatakatakaaorangi Hone - located at Mount Maunganui, Mount Maunganui. Mewett Media Limited was categorised as "Video filming for commercial usage (including motion pictures)" (business classification J551140).
Other active addresses
Address #4: 37 Monmouth Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical & service address used from 23 Jul 2021
Address #5: 21b Golf Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Delivery address used from 08 Dec 2022
Address #6: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Registered address used from 13 Feb 2023
Address #7: 21b Golf Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Service address used from 13 Feb 2023
Principal place of activity
6/47 Totara Street, Bay Of Plenty, 3116 New Zealand
Previous addresses
Address #1: 40 Baxendale Drive, Rotorua, 3015 New Zealand
Registered address used from 06 Jun 2019 to 23 Jul 2021
Address #2: 40 Baxendale Drive, Rotorua, 3015 New Zealand
Physical address used from 05 Jun 2019 to 23 Jul 2021
Address #3: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 12 Jul 2017 to 05 Jun 2019
Address #4: Level 1, 247 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 12 Jul 2017 to 06 Jun 2019
Address #5: 124 Aerodrome Road, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 25 Feb 2016 to 12 Jul 2017
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 03 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mewett, Sarah Winn |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Jun 2023 - |
Shares Allocation #2 Number of Shares: 199 | |||
Director | Mewett, Te Keepatakatakaaorangi Hone |
Mount Maunganui Mount Maunganui 3116 New Zealand |
25 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Karyss |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Apr 2020 - 08 Dec 2022 |
Individual | Adams, Karyss |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Apr 2020 - 08 Dec 2022 |
Individual | Mewett, Heather |
Opotiki Opotiki 3122 New Zealand |
20 Apr 2020 - 08 Dec 2022 |
Individual | Mewett, Heather |
Opotiki Opotiki 3122 New Zealand |
20 Apr 2020 - 08 Dec 2022 |
Individual | Nickel, Bradley Vernon |
Greerton Tauranga 3112 New Zealand |
05 Feb 2019 - 20 Apr 2020 |
Individual | Poko, Aydan Taiora |
Papamoa Beach Papamoa 3118 New Zealand |
25 Feb 2016 - 03 May 2016 |
Individual | Hepetema, Terrence |
Mount Maunganui 3116 New Zealand |
07 Nov 2016 - 21 Jul 2017 |
Te Keepatakatakaaorangi Hone Mewett - Director
Appointment date: 25 Feb 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Feb 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Jul 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 25 Feb 2016
Address: Papamoa Beach, Mount Maunganui, 3118 New Zealand
Address used since 04 Feb 2019
Karyss Adams - Director (Inactive)
Appointment date: 20 Apr 2020
Termination date: 14 Jan 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 20 Apr 2020
Bradley Vernon Nickel - Director (Inactive)
Appointment date: 01 Feb 2019
Termination date: 07 Feb 2020
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 01 Feb 2019
Terrence Rangi-tanirau Hepetema - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 21 Jul 2017
Address: Mount Maunganui, 3116 New Zealand
Address used since 02 Nov 2016
Aydan Taiora Poko - Director (Inactive)
Appointment date: 25 Feb 2016
Termination date: 29 Apr 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Feb 2016
Athlete Factory Nz Limited
124 Aerodrome Road
Florentines Foodservice Nz Limited
120a Aerodrome Road
Florentines Foodservice Australia Limited
120a Aerodrome Road
Florentines Patisserie Co Limited
120a Aerodrome Road
K. Pasgaard & Company Limited
122 Aerodrome Road
Shercon Group Holdings Limited
101 Aerodrome Road
Moments Productions Limited
738 Thames Coast Road
Openhomes 24-7 Limited
Suite 5
Rc Link Limited
4a Mountain Road
The Tv Dept. Limited
39 Quedley Court
Trojans Haven Limited
17 Stokes Crescent
Walker Vision Limited
97 The Strand