Shortcuts

M25 Limited

Type: NZ Limited Company (Ltd)
9429037319397
NZBN
1023729
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
1 Joseph Senior Way
Ruby Bay
Mapua 7005
New Zealand
Physical & service & registered address used since 18 Nov 2019

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%).

Addresses

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

Contact info
64 21 348182
06 Sep 2018 Phone
abfires@gmail.com
06 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Butler, Andrew Lloyd Clifford Ruby Bay
Mapua
7005
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Butler, Susan May Ruby Bay
Mapua
7005
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kininmonth, Michael George Mapua
Mapua
7005
New Zealand
Individual Kininmonth, Clare Elizabeth Mapua
Mapua
7005
New Zealand
Directors

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

Similar companies

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