Myall & Co Limited, a registered company, was started on 26 Nov 2015. 9429042085737 is the NZ business number it was issued. "Engineering surveying service" (business classification M692230) is how the company was categorised. This company has been supervised by 2 directors: Mark Christopher Myall - an active director whose contract began on 26 Nov 2015,
Ross Douglas Thurlow - an inactive director whose contract began on 26 Nov 2015 and was terminated on 30 Jun 2020.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
Myall & Co Limited had been using Level 2, 329 Durham Street North, Christchurch as their registered address until 07 Oct 2021.
Other names for the company, as we identified at BizDb, included: from 20 Nov 2015 to 30 Jul 2020 they were called Myall and Thurlow Consultants Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the next share allotment (1 share 1%) made up of 1 entity.
Previous addresses
Address: Level 2, 329 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 26 May 2021 to 07 Oct 2021
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Jul 2018 to 26 May 2021
Address: 12 Heathglen Avenue, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 26 Nov 2015 to 05 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Hfk Trustees (2015) Limited Shareholder NZBN: 9429041735855 |
Christchurch Central Christchurch 8013 New Zealand |
02 Mar 2021 - |
Individual | Myall, Hannah Rose |
Ilam Christchurch 8041 New Zealand |
02 Mar 2021 - |
Director | Myall, Mark Christopher |
Ilam Christchurch 8041 New Zealand |
26 Nov 2015 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Myall, Hannah Rose |
Ilam Christchurch 8041 New Zealand |
02 Mar 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Myall, Mark Christopher |
Ilam Christchurch 8041 New Zealand |
26 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thurlow, Ross Douglas |
Browns Bay Auckland 0630 New Zealand |
26 Nov 2015 - 08 Jul 2020 |
Individual | Thurlow, Heather |
Browns Bay Auckland 0630 New Zealand |
26 Nov 2015 - 08 Jul 2020 |
Mark Christopher Myall - Director
Appointment date: 26 Nov 2015
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 07 Feb 2023
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 13 Mar 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 26 Nov 2015
Ross Douglas Thurlow - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 30 Jun 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 26 Nov 2015
Queenspark Property Solutions Limited
5 Ingrid Street
Star Immigration Limited
5 Ingrid Street
Patel Brothers Limited
1/25 Ingrid Street
Hagar Humanitarian Aid Trust
34 Heathglen Avenue
Inline Furniture Design Limited
122 Queenspark Drive
Mike The Spider Man Limited
41 B Ashwood Street
Davis Ogilvie (aoraki) Limited
Level 2
Lbl Limited
433 St Asaph Street
Locon Limited
2nd Floor
Mainland Surveying Limited
116 Marshland Road
Project Surveys Limited
46 Aintree Street
Underground Pipes And Cable Location Limited
26 Valecrest Avenue