Metalier International Limited, a registered company, was registered on 20 Dec 2007. 9429032974669 is the NZ business identifier it was issued. "Painting of manufactured wooden product" (ANZSIC C259915) is how the company has been categorised. The company has been supervised by 6 directors: Elizabeth Mary Charlotte Whaley - an active director whose contract started on 01 Apr 2023,
Elizabeth Whaley - an active director whose contract started on 01 Apr 2023,
Mary Ellen Whaley - an inactive director whose contract started on 20 Dec 2007 and was terminated on 09 Jun 2023,
Kenneth William Whaley - an inactive director whose contract started on 20 Aug 2009 and was terminated on 04 Jun 2020,
William Kenneth Francis Whaley - an inactive director whose contract started on 22 Feb 2016 and was terminated on 24 Sep 2018.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: First Floor, 217 Great South Road, Greenlane, Auckland, 1051 (category: registered, service).
Metalier International Limited had been using 14B Clemway Place, Henderson, Auckland as their registered address until 08 Mar 2019.
Old names used by this company, as we found at BizDb, included: from 04 Apr 2014 to 27 Jan 2016 they were named Metalier Holdings Limited, from 20 Aug 2009 to 04 Apr 2014 they were named Metalier New Zealand Limited and from 20 Dec 2007 to 20 Aug 2009 they were named Metal Inc. Limited.
A total of 1000000 shares are allotted to 26 shareholders (16 groups). The first group includes 790000 shares (79 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 5000 shares (0.5 per cent). Lastly the 3rd share allocation (10000 shares 1 per cent) made up of 2 entities.
Other active addresses
Address #4: First Floor, 217 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & service address used from 11 Jan 2023
Principal place of activity
14a Clemway Place, Henderson, Auckland, 0610 New Zealand
Previous addresses
Address #1: 14b Clemway Place, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 17 Jun 2016 to 08 Mar 2019
Address #2: 29 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 03 Jul 2013 to 17 Jun 2016
Address #3: 29a Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 05 Apr 2013 to 03 Jul 2013
Address #4: C/-whaley Harris Durney, Level 1, 217 Great South Road, Greenlane, Auckland New Zealand
Physical & registered address used from 20 Dec 2007 to 05 Apr 2013
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 790000 | |||
Entity (NZ Limited Company) | Emc Trust Company Limited Shareholder NZBN: 9429042317272 |
Greenlane Auckland 1051 New Zealand |
03 May 2023 - |
Individual | Whaley, Elizabeth Mary Charlotte |
Point Chevalier Auckland 1022 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Sherwin, Dianne Patricia |
Pokeno Pokeno 2402 New Zealand |
25 Jul 2011 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Hunter, John Wilson |
Taupo 3330 New Zealand |
12 Jul 2011 - |
Individual | Hunter, Carol |
Taupo 3330 New Zealand |
12 Jul 2011 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Individual | Porter, Jill |
Herne Bay Auckland 1011 New Zealand |
25 May 2011 - |
Shares Allocation #5 Number of Shares: 5000 | |||
Individual | Holmes, Malcolm | 25 May 2011 - | |
Individual | Holmes, Juliet Anne | 25 May 2011 - | |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Rutherford, James Chalmers Ritchie |
Frankton Queenstown 9300 New Zealand |
12 Jul 2011 - |
Shares Allocation #7 Number of Shares: 5000 | |||
Individual | Ellis, Amanda Joan |
Pukekohe 2120 New Zealand |
10 Oct 2011 - |
Individual | Ellis, Dion Clete |
Pukekohe 2120 New Zealand |
10 Oct 2011 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Nielsen, Barbara |
Ponsonby Auckland 1021 New Zealand |
25 May 2011 - |
Shares Allocation #9 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Charlton Independent Trustee Limited Shareholder NZBN: 9429033732534 |
217 Great South Road, Greenlane Auckland 1051 New Zealand |
20 Aug 2009 - |
Individual | Charlton, Robyn Maree |
Rd 6 Point Wells 0986 New Zealand |
20 Aug 2009 - |
Individual | Charlton, Nicholas Broughton |
Rd 6 Point Wells 0986 New Zealand |
20 Dec 2007 - |
Shares Allocation #10 Number of Shares: 15000 | |||
Individual | Rutherford, Ruby |
Pukekohe 2120 New Zealand |
25 May 2011 - |
Shares Allocation #11 Number of Shares: 30000 | |||
Individual | France, Michael De |
Meadowbank Auckland 1072 New Zealand |
12 Jun 2014 - |
Shares Allocation #12 Number of Shares: 20000 | |||
Individual | Tan, Yong Hwa |
Strathmore Park Wellington 6022 New Zealand |
25 May 2011 - |
Shares Allocation #13 Number of Shares: 10000 | |||
Individual | Hines, Kirk Robert |
Whitianga Whitianga 3510 New Zealand |
25 May 2011 - |
Individual | Hines, Jillian Fay |
Whitianga Whitianga 3510 New Zealand |
25 May 2011 - |
Shares Allocation #14 Number of Shares: 20000 | |||
Individual | Mcindoe, Teresa Bernadette | 29 Aug 2012 - | |
Individual | Mcindoe, Gerald Angus James | 29 Aug 2012 - | |
Shares Allocation #15 Number of Shares: 10000 | |||
Individual | Elder, Brent William |
Rd 1 Whitianga 3591 New Zealand |
12 Jul 2011 - |
Individual | Elder, Fiona Anna |
Rd 1 Whitianga 3591 New Zealand |
12 Jul 2011 - |
Shares Allocation #16 Number of Shares: 5000 | |||
Individual | Hines, Kris Robert |
Pokeno Pokeno 2402 New Zealand |
25 Jul 2011 - |
Individual | Sherwin, Bridget Mary |
Pokeno Pokeno 2402 New Zealand |
25 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The Local Business Limited Shareholder NZBN: 9429034393222 Company Number: 1742406 |
Albany Auckland 0632 New Zealand |
20 Aug 2009 - 03 May 2023 |
Individual | Whaley, Mary Ellen |
Freemans Bay Auckland |
20 Dec 2007 - 20 Aug 2009 |
Elizabeth Mary Charlotte Whaley - Director
Appointment date: 01 Apr 2023
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Apr 2023
Elizabeth Whaley - Director
Appointment date: 01 Apr 2023
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Apr 2023
Mary Ellen Whaley - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 09 Jun 2023
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 09 Jan 2019
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 09 Jun 2016
Kenneth William Whaley - Director (Inactive)
Appointment date: 20 Aug 2009
Termination date: 04 Jun 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 09 Jan 2019
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 09 Jun 2016
William Kenneth Francis Whaley - Director (Inactive)
Appointment date: 22 Feb 2016
Termination date: 24 Sep 2018
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Feb 2016
Nicholas Broughton Charlton - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 20 Aug 2009
Address: Mt Eden, Auckland,
Address used since 20 Dec 2007
Platinum Prospects Limited
14c Clemway Place
Kings Power Services Limited
14c Clemway Place
Pedestal Holdings Limited
10a Clemway Place
Pedestal Plumbing Limited
10a Clemway Place
The Valet Limited
10 Clemway Place
Fast Times Rods Nz Limited
203a Lincoln Road
Auckland Spray Painting And Polishing Limited
Level 1, 26 Crummer Road
Canaan Distribution Limited
3133a Great North Road
Sunrise Spraypainter Limited
6 Falkirk Street
Ultimate Finishers 2013 Limited
512a West Coast Road
Wallace Furniture Finishers Limited
553 Rosebank Road
Wooden Gates Limited
23 Constable Lane