Shortcuts

Meatmark Crayons Limited

Type: NZ Limited Company (Ltd)
9429036813322
NZBN
1154513
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Meatmark Crayons Limited, a registered company, was started on 16 Aug 2001. 9429036813322 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Muriel Singleton Francis Roberts - an active director whose contract began on 16 Aug 2001,
Anthony James Oliver - an active director whose contract began on 14 Dec 2020,
Craig Baines Cooper - an active director whose contract began on 14 Dec 2020,
Grant Ian Hally - an inactive director whose contract began on 16 Aug 2001 and was terminated on 31 Dec 2019,
Bryan Mark Roberts - an inactive director whose contract began on 16 Aug 2001 and was terminated on 31 Dec 2010.
Updated on 21 Mar 2024, our data contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Meatmark Crayons Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
A single entity controls all company shares (exactly 100 shares) - Prince & Partners Trustee Company Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 08 Oct 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 12 Jun 2018 to 08 Oct 2019

Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 17 Feb 2011 to 12 Jun 2018

Address: Level 9, 50 Anzac Avenue, Auckland New Zealand

Registered & physical address used from 26 Feb 2010 to 17 Feb 2011

Address: C/- Prince & Partners, Level 9, Custom House, 50 Anzac Avenue, Auckland

Registered & physical address used from 16 Aug 2001 to 26 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Prince & Partners Trustee Company Limited
Shareholder NZBN: 9429039862013
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Prince & Partners Trustee Company East Tamaki
Auckland
2013
New Zealand
Individual Hally, Grant Ian Remuera
Individual Goldstone, Kerry Charles Epsom
Directors

Muriel Singleton Francis Roberts - Director

Appointment date: 16 Aug 2001

Address: Point England, Auckland, 1072 New Zealand

Address used since 21 Mar 2016


Anthony James Oliver - Director

Appointment date: 14 Dec 2020

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 14 Dec 2020


Craig Baines Cooper - Director

Appointment date: 14 Dec 2020

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 14 Dec 2020


Grant Ian Hally - Director (Inactive)

Appointment date: 16 Aug 2001

Termination date: 31 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2012


Bryan Mark Roberts - Director (Inactive)

Appointment date: 16 Aug 2001

Termination date: 31 Dec 2010

Address: Pt England, Auckland,

Address used since 16 Aug 2001

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive