Modrews Limited was incorporated on 09 Aug 2010 and issued a number of 9429031429627. The registered LTD company has been run by 2 directors: Angela Mote-Andrews - an active director whose contract started on 09 Aug 2010,
Jon Andrews - an active director whose contract started on 09 Aug 2010.
According to our database (last updated on 16 Apr 2024), this company registered 1 address: 238 Barrington Street, Spreydon, Christchurch, 8244 (category: registered, physical).
Up to 01 Oct 2020, Modrews Limited had been using Unit 14 12 Frederick Street, Wanaka, Wanaka as their physical address.
BizDb found more names for this company: from 06 Aug 2010 to 18 Jan 2016 they were named Central It Services Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Andrews, Jon (a director) located at Mount Pleasant, Christchurch postcode 8081.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Mote-Andrews, Angela - located at Mount Pleasant, Christchurch. Modrews Limited was classified as "Computer consultancy service" (business classification M700010).
Previous addresses
Address: Unit 14 12 Frederick Street, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 25 Oct 2019 to 01 Oct 2020
Address: 38 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 19 Nov 2014 to 25 Oct 2019
Address: 38 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand
Registered & physical address used from 17 Jun 2014 to 19 Nov 2014
Address: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 18 Nov 2013 to 17 Jun 2014
Address: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Registered address used from 20 Aug 2010 to 18 Nov 2013
Address: 21 Brownston Street, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 20 Aug 2010 to 17 Jun 2014
Address: 24 Kingan Road, Rd 3, Cromwell, 9383 New Zealand
Physical & registered address used from 09 Aug 2010 to 20 Aug 2010
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Andrews, Jon |
Mount Pleasant Christchurch 8081 New Zealand |
09 Aug 2010 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Mote-andrews, Angela |
Mount Pleasant Christchurch 8081 New Zealand |
09 Aug 2010 - |
Angela Mote-andrews - Director
Appointment date: 09 Aug 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Oct 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 11 Apr 2016
Jon Andrews - Director
Appointment date: 09 Aug 2010
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 11 Apr 2016
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 17 Oct 2019
Upper Clutha Radio Telephone Users Association Incorporated
C/o Mead Stark Limited
Far Horizon Park Owners Society Incorporated
C/o Aws Legal
The Rotary Club Of Wanaka Incorporated
C/o Aspiring Law Limited
The Clutha Mata-au River Parkway Group Incorporated
C/o Mead Stark Chartered Accountants
Bickley Co Limited
26 Ardmore Street
Aspiring Law Limited
62 Ardmore Street
Deviant Technology Limited
1 Alpha Close
Fuzion Networks Limited
66 Kings Drive
It Centre Limited
75 Meadowstone Drive
Malco Central Limited
C/-cook Adam & Co
Pocketweb Limited
106 Brownston Street
Roaring Stag Limited
55 Rob Roy Lane