Makebrite (Nz) Limited, a registered company, was incorporated on 21 Apr 1994. 9429038692932 is the NZ business number it was issued. "Carpet cleaning service" (business classification S953120) is how the company has been classified. The company has been managed by 5 directors: Christopher Paul Lindsey - an active director whose contract began on 31 Jan 1995,
Noeline Catherine Lindsey - an active director whose contract began on 31 Oct 1995,
Steven Andrew Hakaraia - an inactive director whose contract began on 21 Apr 1994 and was terminated on 31 Oct 1995,
Roy Cook - an inactive director whose contract began on 21 Apr 1994 and was terminated on 31 Oct 1995,
Margaret Jean Cook - an inactive director whose contract began on 21 Apr 1994 and was terminated on 31 Oct 1995.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 6 addresses this company uses, namely: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (registered address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (service address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (records address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (shareregister address) among others.
Makebrite (Nz) Limited had been using Level 2, 2A Augustus Terrace, Parnell, Auckland as their physical address up to 11 Oct 2017.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (50 per cent).
Other active addresses
Address #4: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand
Service & physical & registered address used from 11 Oct 2017
Address #5: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand
Delivery & records & shareregister address used from 03 Oct 2023
Address #6: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand
Registered & service address used from 11 Oct 2023
Principal place of activity
10 Maheke Street, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 14 Dec 2007 to 11 Oct 2017
Address #2: Business Success Group Limited, Level 2, No 1, The Strand, Parnell, Auckland
Physical & registered address used from 29 Nov 2004 to 14 Dec 2007
Address #3: Business Success Group Ltd, Level 2, Auckland Business Centre, 6 Clayton Street, Newmarket, Auckland
Registered & physical address used from 11 Oct 2002 to 29 Nov 2004
Address #4: 77 Forest Hill Road, Henderson, Waitakere City
Registered address used from 04 Jul 2001 to 11 Oct 2002
Address #5: Business Success Group Limited, Level 2 Orica House, 123 Carlton Gore Road, Newmarket
Physical address used from 04 Jul 2001 to 11 Oct 2002
Address #6: 77 Forest Hill Road, Henderson, Auckland
Physical address used from 04 Jul 2001 to 04 Jul 2001
Address #7: 77 Forest Hill Road, Henderson, Auckland
Registered address used from 24 Apr 2001 to 04 Jul 2001
Address #8: 232 Metcalfe Road, Henderson
Physical address used from 06 Apr 2001 to 04 Jul 2001
Address #9: 232 Metcalfe Road, Henderson
Registered address used from 06 Apr 2001 to 24 Apr 2001
Address #10: 3/27 Lucerne Road, Auckland
Registered address used from 15 Nov 1995 to 06 Apr 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Lindsey, Noeline Catherine |
Ranui Auckland 0612 New Zealand |
20 Oct 2003 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Lindsey, Christopher Paul |
Ranui Auckland 0612 New Zealand |
20 Oct 2003 - |
Christopher Paul Lindsey - Director
Appointment date: 31 Jan 1995
Address: Ranui, Auckland, 0612 New Zealand
Address used since 12 Oct 2020
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 30 Aug 2017
Address: Ranui, Waitakere, 0612 New Zealand
Address used since 15 Sep 2009
Noeline Catherine Lindsey - Director
Appointment date: 31 Oct 1995
Address: Ranui, Auckland, 0612 New Zealand
Address used since 12 Oct 2020
Address: Ranui, Waitakere, 0612 New Zealand
Address used since 15 Sep 2009
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 30 Aug 2017
Steven Andrew Hakaraia - Director (Inactive)
Appointment date: 21 Apr 1994
Termination date: 31 Oct 1995
Address: Manurewa,
Address used since 21 Apr 1994
Roy Cook - Director (Inactive)
Appointment date: 21 Apr 1994
Termination date: 31 Oct 1995
Address: Remuera,
Address used since 21 Apr 1994
Margaret Jean Cook - Director (Inactive)
Appointment date: 21 Apr 1994
Termination date: 31 Oct 1995
Address: Remuera,
Address used since 21 Apr 1994
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street
Auckland Carpet Cleaners Limited
105 West Tamaki Road
Don Shen Limited
14a Lilian Place
Hot And Steamy Limited
2/52 Pembroke Crescent
Ocd Carpet Cleaning Limited
2 Kings Road
Supercity Cleaning Services Limited
203 Victoria Avenue
Wicked Climate Control Limited
61 Tamaki Drive