Shortcuts

Meguiar's New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037104894
NZBN
1092140
Company Number
Registered
Company Status
Current address
65 Keeling Road
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 19 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Eg3 Limited
Shareholder NZBN: 9429048829618
Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smits, Darlene Carol Torbay
Auckland
Individual Smits, Lyndsay Jentji Torbay
Auckland
Directors

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

Nearby companies

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,