Meindad Holdings Limited was started on 23 May 2007 and issued a business number of 9429033378749. This registered LTD company has been supervised by 3 directors: Andrew Ian Muir - an active director whose contract started on 23 May 2007,
Judy Anne Muir - an active director whose contract started on 23 May 2007,
Glynn James Muir - an active director whose contract started on 23 May 2007.
As stated in BizDb's information (updated on 18 Feb 2024), the company registered 2 addresses: 67 Twomey Drive, Pukekohe, Pukekohe, 2120 (physical address),
67 Twomey Drive, Pukekohe, Pukekohe, 2120 (service address),
11 Cooladerry Place, Rosehill, Papakura, 2113 (registered address).
Up to 27 Apr 2018, Meindad Holdings Limited had been using 34 Rosemont Road, Waihi, Waihi as their registered address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Muir, Glynn James (an individual) located at Pukekohe, Pukekohe postcode 2120.
Then there is a group that consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Muir, Andrew Ian - located at Pukekohe, Pukekohe.
The next share allocation (118 shares, 98.33%) belongs to 1 entity, namely:
Muir, Judy Anne, located at Pukekohe, Pukekohe (an individual).
Previous addresses
Address #1: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 14 Feb 2017 to 27 Apr 2018
Address #2: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 19 Feb 2015 to 14 Feb 2017
Address #3: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Registered address used from 04 Oct 2010 to 19 Feb 2015
Address #4: 35 Fairview Ave.,, Papakura New Zealand
Registered address used from 26 Feb 2009 to 04 Oct 2010
Address #5: 16 Ryan Place, Manukau
Registered address used from 03 Jul 2008 to 26 Feb 2009
Address #6: 35 Fairview Ave,, Papakura New Zealand
Physical address used from 23 May 2007 to 28 Feb 2022
Address #7: 35 Fairview Ave,, Papakura
Registered address used from 23 May 2007 to 03 Jul 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 23 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Muir, Glynn James |
Pukekohe Pukekohe 2120 New Zealand |
23 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Muir, Andrew Ian |
Pukekohe Pukekohe 2120 New Zealand |
23 May 2007 - |
Shares Allocation #3 Number of Shares: 118 | |||
Individual | Muir, Judy Anne |
Pukekohe Pukekohe 2120 New Zealand |
23 May 2007 - |
Andrew Ian Muir - Director
Appointment date: 23 May 2007
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 18 Feb 2022
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 21 Jan 2010
Judy Anne Muir - Director
Appointment date: 23 May 2007
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 18 Feb 2022
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 21 Jan 2010
Glynn James Muir - Director
Appointment date: 23 May 2007
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 18 Feb 2022
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 21 Jan 2010
Frontline Pools Limited
22 Fairview Ave
Friendly Sparks Limited
22 Fairview Ave
Advent Christian Conference Of Nz Incorporated
27 Fairview Avenue
Guardian Auto Electrics Limited
2/29 Gaylands Place
Js Travel Limited
Flat 2, 29 Gaylands Place
Lifegate Trust
18 Gayland Place