Meguiar's New Zealand Limited was registered on 02 Nov 2000 and issued a number of 9429037104894. The registered LTD company has been run by 5 directors: Lyndsay Jentji Smits - an active director whose contract started on 02 Nov 2000,
John Henry Greenacre - an active director whose contract started on 01 Mar 2021,
Andrew John Preece - an active director whose contract started on 01 Mar 2021,
Lyndsay Jentje Smits - an inactive director whose contract started on 02 Nov 2000 and was terminated on 01 Mar 2021,
Darlene Carol Smits - an inactive director whose contract started on 02 Nov 2000 and was terminated on 01 Mar 2021.
According to BizDb's database (last updated on 04 Apr 2024), this company registered 1 address: 65 Keeling Road, Henderson, Auckland, 0612 (types include: registered, physical).
Until 19 Oct 2022, Meguiar's New Zealand Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Eg3 Limited (an entity) located at Henderson, Auckland postcode 0612.
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 28 Apr 2021 to 19 Oct 2022
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Nov 2016 to 28 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 26 Feb 2014 to 03 Nov 2016
Address: 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 11 Feb 2014 to 26 Feb 2014
Address: 63 Greenmount Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 20 Oct 2003 to 11 Feb 2014
Address: 63-65 Greenmount Drive, East Tamaki, Auckland
Physical address used from 03 Nov 2000 to 20 Oct 2003
Address: 63-65 Greenmount Drive, East Tamaki, Auckland
Registered address used from 02 Nov 2000 to 20 Oct 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Eg3 Limited Shareholder NZBN: 9429048829618 |
Henderson Auckland 0612 New Zealand |
02 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smits, Darlene Carol |
Torbay Auckland |
02 Nov 2000 - 02 Mar 2021 |
Individual | Smits, Lyndsay Jentji |
Torbay Auckland |
02 Nov 2000 - 02 Mar 2021 |
Lyndsay Jentji Smits - Director
Appointment date: 02 Nov 2000
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Nov 2000
John Henry Greenacre - Director
Appointment date: 01 Mar 2021
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 01 Mar 2021
Andrew John Preece - Director
Appointment date: 01 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2021
Lyndsay Jentje Smits - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 01 Mar 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Nov 2000
Darlene Carol Smits - Director (Inactive)
Appointment date: 02 Nov 2000
Termination date: 01 Mar 2021
Address: Torbay, Auckland, 0630 New Zealand
Address used since 02 Nov 2000
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,