Mretail Limited was incorporated on 05 Apr 2012 and issued a New Zealand Business Number of 9429030719026. The registered LTD company has been managed by 2 directors: Chad Tyler Blair - an active director whose contract started on 05 Apr 2012,
Corrine O'connell - an inactive director whose contract started on 05 Apr 2012 and was terminated on 21 Jun 2012.
As stated in our data (last updated on 06 Apr 2024), the company registered 1 address: 38B Hoon Hay Road, Hoon Hay, Christchurch, 8025 (category: registered, physical).
Up until 04 Jun 2019, Mretail Limited had been using 43 Warren Crescent, Hillmorton, Christchurch as their registered address.
BizDb found old names used by the company: from 03 Apr 2012 to 22 May 2012 they were called The Blair Group Limited.
A total of 7800 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 390 shares are held by 1 entity, namely:
Blair, Chad Tyler (a director) located at Hoon Hay, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 31.67 per cent shares (exactly 2470 shares) and includes
Blair, Chad Tyler - located at Hoon Hay, Christchurch. Mretail Limited has been categorised as "Computer software publishing" (business classification J542010).
Principal place of activity
1/84a Olliviers Road, Phillipstown, Christchurch, 8011 New Zealand
Previous addresses
Address: 43 Warren Crescent, Hillmorton, Christchurch, 8025 New Zealand
Registered & physical address used from 23 May 2017 to 04 Jun 2019
Address: 26 O'leary Street, Hoon Hay, Christchurch, 8025 New Zealand
Registered & physical address used from 30 May 2016 to 23 May 2017
Address: 34 O'leary Street, Hoon Hay, Christchurch, 8025 New Zealand
Physical & registered address used from 01 Sep 2014 to 30 May 2016
Address: 1/84a Olliviers Road, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Oct 2013 to 01 Sep 2014
Address: 2/73 Hasting Street West, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 03 Apr 2013 to 09 Oct 2013
Address: Flat 3, 24 Longfellow Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 05 Apr 2012 to 03 Apr 2013
Basic Financial info
Total number of Shares: 7800
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 390 | |||
Director | Blair, Chad Tyler |
Hoon Hay Christchurch 8025 New Zealand |
05 Apr 2012 - |
Shares Allocation #2 Number of Shares: 2470 | |||
Director | Blair, Chad Tyler |
Hoon Hay Christchurch 8025 New Zealand |
05 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Price, Stephen |
Hornby Christchurch 8042 New Zealand |
06 Aug 2012 - 13 Aug 2023 |
Individual | Brash, Geoffrey |
Rd 2 Christchurch 7672 New Zealand |
16 May 2012 - 13 Aug 2023 |
Individual | O'connell, Corrine |
Phillipstown Christchurch 8011 New Zealand |
05 Apr 2012 - 13 Aug 2023 |
Individual | Brash, Geoffrey |
Rd 2 Christchurch 7672 New Zealand |
16 May 2012 - 16 May 2012 |
Chad Tyler Blair - Director
Appointment date: 05 Apr 2012
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 26 May 2019
Address: Hillmorton, Christchurch, 8025 New Zealand
Address used since 01 Mar 2016
Corrine O'connell - Director (Inactive)
Appointment date: 05 Apr 2012
Termination date: 21 Jun 2012
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 05 Apr 2012
Unique Auto Repairs Limited
63b Olliviers Road
Kgn786mai Limited
90e Mathesons Road
Lave Limited
513 Tuam Street
The Uprising Trust Board
32 Olliviers Road
Crucible Arts Limited
2/31 Bordesley Street
Pro Arte Limited
Flat 2, 31 Bordesley Street
Lab3 Limited
146a Lichfield Street
Mtech Games Limited
78 Manchester Street
Opmetrix Limited
41 Carlyle Street
Plux Online Limited
6 Lancaster Street
The Dos Prompt Limited
Flat 1, 27 Buffon Street
Xeba Technology Solutions Limited
10 Dearsley Street