Shortcuts

Mega Business Systems Limited

Type: NZ Limited Company (Ltd)
9429042260738
NZBN
5931007
Company Number
Registered
Company Status
M692550
Industry classification code
Testing Or Assay Service
Industry classification description
Current address
35 Hanmer Springs Road
Hanmer Springs
Hanmer Springs 7334
New Zealand
Other address (Address For Share Register) used since 18 Mar 2017
54 Whiteleigh Ave
Addington
Christchurch 8024
New Zealand
Physical address used since 18 Mar 2022
7 Tilford Street
Woolson
Christchurch 8062
New Zealand
Registered & service address used since 18 Apr 2023

Mega Business Systems Limited was registered on 24 Mar 2016 and issued a New Zealand Business Number of 9429042260738. The registered LTD company has been supervised by 2 directors: Kevin Douglas Johnson - an active director whose contract began on 22 Feb 2019,
Stacey Ivan Giles - an inactive director whose contract began on 24 Mar 2016 and was terminated on 01 Mar 2019.
According to the BizDb data (last updated on 08 Apr 2024), the company uses 3 addresses: 7 Tilford Street, Woolson, Christchurch, 8062 (registered address),
7 Tilford Street, Woolson, Christchurch, 8062 (service address),
54 Whiteleigh Ave, Addington, Christchurch, 8024 (physical address),
35 Hanmer Springs Road, Hanmer Springs, Hanmer Springs, 7334 (other address) among others.
Up to 18 Apr 2023, Mega Business Systems Limited had been using 54 Whiteleigh Ave, Addington, Christchurch as their service address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Johnson, Kevin Douglas (a director) located at Woolson, Christchurch postcode 8062. Mega Business Systems Limited was classified as "Testing or assay service" (ANZSIC M692550).

Addresses

Previous addresses

Address #1: 54 Whiteleigh Ave, Addington, Christchurch, 8024 New Zealand

Service address used from 18 Mar 2022 to 18 Apr 2023

Address #2: 54 Whiteleigh Avenue, Addington, Christchurch, 8610 New Zealand

Registered address used from 11 Jun 2021 to 18 Apr 2023

Address #3: Flat 3, 415 Gloucester Street, Linwood, Christchurch, 8011 New Zealand

Registered address used from 05 Mar 2019 to 11 Jun 2021

Address #4: Flat 3, 415 Gloucester Street, Linwood, Christchurch, 8011 New Zealand

Physical address used from 05 Mar 2019 to 18 Mar 2022

Address #5: 35 Hanmer Springs Road, Hanmer Springs, Hanmer Springs, 7334 New Zealand

Physical address used from 20 Apr 2017 to 05 Mar 2019

Address #6: 35 Hanmer Springs Road, Hanmer Springs, Hanmer Springs, 7334 New Zealand

Registered address used from 27 Mar 2017 to 05 Mar 2019

Address #7: 89 Mays Road, St Albans, Christchurch, 8052 New Zealand

Registered address used from 24 Mar 2016 to 27 Mar 2017

Address #8: 89 Mays Road, St Albans, Christchurch, 8052 New Zealand

Physical address used from 24 Mar 2016 to 20 Apr 2017

Contact info
www.megatest.co.nz
10 Mar 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Johnson, Kevin Douglas Woolson
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Benjamin Kevin Shirley
Christchurch
8013
New Zealand
Individual Giles, Stacey Ivan St Albans
Christchurch
8052
New Zealand
Directors

Kevin Douglas Johnson - Director

Appointment date: 22 Feb 2019

Address: Woolson, Christchurch, 8062 New Zealand

Address used since 06 Apr 2023

Address: Addington, Christchurch, 8024 New Zealand

Address used since 31 May 2021

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 22 Feb 2019


Stacey Ivan Giles - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 01 Mar 2019

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 17 Mar 2017

Nearby companies
Similar companies

Aj Allen (2009) Limited
82 Fairweather Crescent

Alpine Test And Tag Limited
11a Leamington Street

Northeast Electrical Safety Limited
10 Ebony Street

Safeplace Limited
14 Papaumu Green

Soks Transport Limited
462 Earlys Road

Testy Tags Limited
22 Third Street