M25 Limited, a registered company, was started on 21 Mar 2000. 9429037319397 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company has been categorised. The company has been supervised by 5 directors: Andrew Lloyd Clifford Butler - an active director whose contract began on 11 Apr 2000,
Michael George Kininmonth - an inactive director whose contract began on 13 Nov 2019 and was terminated on 30 Jan 2023,
Donna Lea Ransley - an inactive director whose contract began on 11 Apr 2000 and was terminated on 21 Aug 2002,
Lance Robert Begbie - an inactive director whose contract began on 11 Apr 2000 and was terminated on 07 Mar 2002,
Grant Sefton Adams - an inactive director whose contract began on 21 Mar 2000 and was terminated on 11 Apr 2000.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 1 Joseph Senior Way, Ruby Bay, Mapua, 7005 (category: physical, service).
M25 Limited had been using 30 Blue Gum Place, New Brighton, Christchurch as their registered address until 18 Nov 2019.
Other names for this company, as we identified at BizDb, included: from 02 Aug 2002 to 14 Nov 2019 they were named Brookwood Limited, from 21 Mar 2000 to 02 Aug 2002 they were named Kiwi Hire Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
1 Joseph Senior Way, Ruby Bay, Mapua, 7005 New Zealand
Previous addresses
Address: 30 Blue Gum Place, New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 11 Sep 2013 to 18 Nov 2019
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Jun 2011 to 11 Sep 2013
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 30 Sep 2001 to 14 Jun 2011
Address: Ashton Wheelans & Hegan, 3rd & 4th Floors, 127 Armagh Street, Christchurch
Physical & registered address used from 30 Sep 2001 to 30 Sep 2001
Address: Ashton Wheelans & Hegan, 3rd & 4th Floors, 127 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 30 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Butler, Andrew Lloyd Clifford |
Ruby Bay Mapua 7005 New Zealand |
21 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Butler, Susan May |
Ruby Bay Mapua 7005 New Zealand |
02 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kininmonth, Michael George |
Mapua Mapua 7005 New Zealand |
13 Nov 2019 - 30 Jan 2023 |
Individual | Kininmonth, Clare Elizabeth |
Mapua Mapua 7005 New Zealand |
13 Nov 2019 - 30 Jan 2023 |
Andrew Lloyd Clifford Butler - Director
Appointment date: 11 Apr 2000
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 04 Sep 2017
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 11 Apr 2000
Michael George Kininmonth - Director (Inactive)
Appointment date: 13 Nov 2019
Termination date: 30 Jan 2023
Address: Mapua, Mapua, 7005 New Zealand
Address used since 13 Nov 2019
Donna Lea Ransley - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 21 Aug 2002
Address: Rolleston, Christchurch,
Address used since 11 Apr 2000
Lance Robert Begbie - Director (Inactive)
Appointment date: 11 Apr 2000
Termination date: 07 Mar 2002
Address: Rolleston, Christchurch,
Address used since 11 Apr 2000
Grant Sefton Adams - Director (Inactive)
Appointment date: 21 Mar 2000
Termination date: 11 Apr 2000
Address: Christchurch,
Address used since 21 Mar 2000
Capital Bookkeeping Limited
30 Blue Gum Place
Meldreth Nominees Limited
30 Blue Gum Place
Advance Automatics (canterbury & Westland) Limited
30 Blue Gum Place
Renzie Hanham Graphic Design Limited
30 Blue Gum Place
De Jong Management Services Limited
30 Blue Gum Place
Himalayan Arts & Culture Trust
34 Chimera Crescent
Aiken & Associates Limited
10 Seacroft Place
Lakebridge Holdings Limited
5 Istana Place
Mike Bunn Holdings Limited
30 Chartwell Street
Milford Capital Limited
7 Sandalwood Place
Sea And Peak Equities Limited
10 Seacroft Place
Showgate Investments Limited
441 Bower Avenue