Methamphetamine Assessors Nz Limited was registered on 18 Oct 2016 and issued an NZ business identifier of 9429043378128. This registered LTD company has been managed by 4 directors: John Ngatae Makuru - an active director whose contract began on 18 Oct 2016,
David Jonathan Lodge - an active director whose contract began on 18 Oct 2016,
Peter Keith Andrews - an active director whose contract began on 18 Oct 2016,
Richard Wayne Soper - an active director whose contract began on 18 Oct 2016.
As stated in the BizDb data (updated on 14 Mar 2024), the company uses 3 addresses: 139 St Albans Street, St Albans, Christchurch, 8014 (registered address),
139 St Albans Street, St Albans, Christchurch, 8014 (physical address),
139 St Albans Street, St Albans, Christchurch, 8014 (service address),
Po Box 36688, Merivale, Christchurch, 8146 (postal address) among others.
Up until 12 Nov 2019, Methamphetamine Assessors Nz Limited had been using Unit 5, 1008 Ferry Road, Ferrymead, Christchurch as their registered address.
A total of 1200 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 300 shares are held by 1 entity, namely:
Lodge, David Jonathon (a director) located at St Albans, Christchurch postcode 8014.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 300 shares) and includes
Soper, Richard Wayne - located at St Albans, Christchurch.
The next share allotment (300 shares, 25%) belongs to 1 entity, namely:
Makuru, John Ngatae, located at Cashmere, Christchurch (a director). Methamphetamine Assessors Nz Limited was classified as "Chemical analysis service nec" (business classification M692505).
Principal place of activity
139 St Albans Street, St Albans, Christchurch, 8014 New Zealand
Previous address
Address #1: Unit 5, 1008 Ferry Road, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 18 Oct 2016 to 12 Nov 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 04 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Lodge, David Jonathon |
St Albans Christchurch 8014 New Zealand |
18 Oct 2016 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Soper, Richard Wayne |
St Albans Christchurch 8014 New Zealand |
18 Oct 2016 - |
Shares Allocation #3 Number of Shares: 300 | |||
Director | Makuru, John Ngatae |
Cashmere Christchurch 8022 New Zealand |
18 Oct 2016 - |
Shares Allocation #4 Number of Shares: 300 | |||
Director | Andrews, Peter Keith |
Glenfield Auckland 0629 New Zealand |
18 Oct 2016 - |
John Ngatae Makuru - Director
Appointment date: 18 Oct 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 18 Oct 2016
David Jonathan Lodge - Director
Appointment date: 18 Oct 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 18 Oct 2016
Peter Keith Andrews - Director
Appointment date: 18 Oct 2016
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 18 Oct 2016
Richard Wayne Soper - Director
Appointment date: 18 Oct 2016
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 18 Oct 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Feb 2018
Robert J Mitchell Contractors Limited
1/1008 Ferry Road
Renco Architectural Design Limited
1/1008 Ferry Road
Private Venture Holdings Limited
1/1008 Ferry Road
R.j. Begg Properties Limited
1/1008 Ferry Road
Anderson Hangar Limited
1/1008 Ferry Road
M. Beekhuis Limited
1/1008 Ferry Road
Check4meth Limited
236 Kawiu Road
Cquest Technology Limited
6 Plunket Street
Fibresafe Nz Limited
15 Wyatt Street
Retrac Road Limited
275 Oxford Street
Royston Farming Limited
109 Blenheim Road
Technical Resources Limited
6 Plunket Street