Shortcuts

Modular Limited

Type: NZ Limited Company (Ltd)
9429037413927
NZBN
1006038
Company Number
Registered
Company Status
Current address
40 Connal Street
Woolston
Christchurch 8023
New Zealand
Registered & physical & service address used since 12 Aug 2016

Modular Limited was registered on 06 Jan 2000 and issued a New Zealand Business Number of 9429037413927. The registered LTD company has been supervised by 4 directors: Paul Damien Hawkins - an active director whose contract began on 06 Jan 2000,
Cinthya Gabriela Meza Romero - an active director whose contract began on 14 Feb 2022,
Yvette Mary Hawkins - an inactive director whose contract began on 22 Sep 2008 and was terminated on 07 Aug 2012,
Jared Ian Lancaster - an inactive director whose contract began on 06 Jan 2000 and was terminated on 22 Nov 2000.
As stated in BizDb's data (last updated on 19 Mar 2024), the company registered 1 address: 40 Connal Street, Woolston, Christchurch, 8023 (category: registered, physical).
Until 12 Aug 2016, Modular Limited had been using 47 Phillips Street, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hawkins, Paul Damien (an individual) located at Woolston, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Rich, Roberta - located at Woolston, Christchurch.
The next share allotment (98 shares, 98%) belongs to 2 entities, namely:
Hawkins, Paul Damien, located at Woolston, Christchurch (an individual),
Walker, Antonia Catherine, located at Kennedys Bush, Christchurch (an individual).

Addresses

Previous addresses

Address: 47 Phillips Street, Christchurch New Zealand

Physical & registered address used from 08 Aug 2008 to 12 Aug 2016

Address: 936 Avonside Drive, Christchurch

Physical address used from 30 Aug 2004 to 08 Aug 2008

Address: 323 Manchester Street, Christchurch

Physical address used from 30 Oct 2002 to 30 Aug 2004

Address: 936 Avonside Drive, Christchurch

Registered address used from 12 Apr 2000 to 08 Aug 2008

Address: 936 Avonside Drive, Christchurch

Physical address used from 06 Jan 2000 to 30 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hawkins, Paul Damien Woolston
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rich, Roberta Woolston
Christchurch
8023
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Hawkins, Paul Damien Woolston
Christchurch
8023
New Zealand
Individual Walker, Antonia Catherine Kennedys Bush
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hawkins, Yvette Mary Phillipstown
Christchurch
8011
New Zealand
Directors

Paul Damien Hawkins - Director

Appointment date: 06 Jan 2000

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 04 Aug 2016


Cinthya Gabriela Meza Romero - Director

Appointment date: 14 Feb 2022

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 14 Feb 2022


Yvette Mary Hawkins - Director (Inactive)

Appointment date: 22 Sep 2008

Termination date: 07 Aug 2012

Address: Phillipstown, Christchurch, 8011 New Zealand

Address used since 09 Aug 2010


Jared Ian Lancaster - Director (Inactive)

Appointment date: 06 Jan 2000

Termination date: 22 Nov 2000

Address: Christchurch,

Address used since 06 Jan 2000

Nearby companies