Megabits (2000) Limited, a registered company, was incorporated on 25 Jan 1999. 9429037680411 is the NZBN it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company was classified. The company has been managed by 3 directors: David Maxwell Best - an active director whose contract began on 25 Jan 1999,
Philipa Rose Best - an active director whose contract began on 14 Dec 2022,
Marilyn Ruth Best - an inactive director whose contract began on 25 Jan 1999 and was terminated on 14 Dec 2022.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 6 Como Street, Takapuna, Auckland, 0622 (type: physical, service).
Megabits (2000) Limited had been using Unit 1, 6 Como Street, Takapuna, Auckland as their physical address up until 15 Jul 2019.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 6 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & service address used from 15 Jul 2019
Principal place of activity
Unit 1, 6 Como Street, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Unit 1, 6 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 11 Jul 2019 to 15 Jul 2019
Address #2: 412c Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 03 Aug 2017 to 11 Jul 2019
Address #3: 412c Lake Road, Takapuna, Auckland, 0622 New Zealand
Physical address used from 02 Aug 2017 to 03 Aug 2017
Address #4: Unit 1, 6 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 01 Aug 2017 to 02 Aug 2017
Address #5: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 27 Jul 2012 to 01 Aug 2017
Address #6: 11 Diomede Street, Bayswater, Auckland, 0622 New Zealand
Physical address used from 19 Jul 2011 to 01 Aug 2017
Address #7: 11 Diomede Street, Bayswater, North Shore City, 0622 New Zealand
Physical address used from 17 Aug 2010 to 19 Jul 2011
Address #8: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 16 Aug 2010 to 27 Jul 2012
Address #9: 11 Diomede St, Bayswater, North Shore City, Auckland, 0622 New Zealand
Physical address used from 10 Aug 2010 to 17 Aug 2010
Address #10: C/-ascent Business Directions Ltd, 7-9 Mccoll Street Newmarket, Auckland, 1023 New Zealand
Registered address used from 10 Aug 2010 to 16 Aug 2010
Address #11: C/-ascent Business Directions, 7-9 Mccoll Street Newmarket, Auckland 1023 New Zealand
Registered address used from 06 Aug 2009 to 10 Aug 2010
Address #12: 11 Diomede St, Bayswater, North Shore City, Auckland 0622 New Zealand
Physical address used from 06 Aug 2009 to 10 Aug 2010
Address #13: 11 Diomede Street, Bayswater, North Shore City
Physical & registered address used from 12 Aug 2008 to 06 Aug 2009
Address #14: C/-ascent Business Directions, 7-9 Mccoll Street, Newmarket, Auckland
Physical & registered address used from 18 Jul 2007 to 12 Aug 2008
Address #15: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 12 Apr 2000 to 18 Jul 2007
Address #16: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Physical address used from 26 Jan 1999 to 18 Jul 2007
Address #17: C/- Ascent Business Directions, Level 5, 145 Symonds Street, Auckland
Registered address used from 25 Jan 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Best, Philipa Rose |
Rd 2 Kaukapakapa 0875 New Zealand |
07 Dec 2022 - |
Individual | Best, Jeremy Michael |
Rd 2 Kaukapakapa 0875 New Zealand |
14 Dec 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Best, David Maxwell |
Bayswater Auckland 0622 New Zealand |
25 Jan 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craig, Christopher |
Glendowie Auckland 1071 New Zealand |
06 Dec 2022 - 07 Dec 2022 |
Individual | Best, Jeremy Maxwell |
Rd 2 Kaukapakapa 0875 New Zealand |
07 Dec 2022 - 14 Dec 2022 |
Individual | Best, Marilyn Ruth |
Level 1, 6 Como St Takapuna Auckland 0622 New Zealand |
25 Jan 1999 - 06 Dec 2022 |
David Maxwell Best - Director
Appointment date: 25 Jan 1999
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 11 Jul 2011
Philipa Rose Best - Director
Appointment date: 14 Dec 2022
Address: Rd 2, Kaukapakapa, 0875 New Zealand
Address used since 14 Dec 2022
Marilyn Ruth Best - Director (Inactive)
Appointment date: 25 Jan 1999
Termination date: 14 Dec 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 31 Mar 2016
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 11 Jul 2011
Takapuna Physiotherapy Limited
439 Lake Road
Waterview Road Trust Limited
416 Lake Road
Pietersen Trust Company Limited
416 Lake Road
Parakai 29 Limited
418 Lake Road
Harrisons Kitchens & Cabinets Limited
418 Lake Road
Bhupendra & Indeera Holdings Limited
Same As The Registered Office
Blerb Limited
Flat 2, 32a Northboro Road
Concurhq Limited
27 Sunnybrae Road
Hum Interactive Limited
17 Esmonde Road
Storman Software Limited
222 Kitchener Road
Visual Analysis (nz) Pty Limited
412 Lake Road