Metalhartt Contractors Limited was started on 29 Mar 2016 and issued a business number of 9429042261292. This registered LTD company has been managed by 2 directors: Blake William Ashley Orange - an active director whose contract started on 29 Mar 2016,
Tyler Orange - an active director whose contract started on 14 Sep 2016.
According to our information (updated on 24 Feb 2024), this company registered 1 address: Po Box 302057, North Harbour, Auckland, 0751 (type: postal, registered).
Up until 06 Jan 2022, Metalhartt Contractors Limited had been using 303 Winifred Avenue, Whangamata, Whangamata as their registered address.
BizDb found past names for this company: from 18 Nov 2016 to 02 Dec 2016 they were named Titan Contractors Limited, from 08 Sep 2016 to 18 Nov 2016 they were named Titan Roofing Nz Limited and from 24 Mar 2016 to 08 Sep 2016 they were named Downright Roofing Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Orange, Blake William Ashley (a director) located at Takapuna, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Orange, Tyler - located at Castor Bay, Auckland. Metalhartt Contractors Limited has been classified as "Metal roof fixing" (ANZSIC E322310).
Principal place of activity
303 Winifred Avenue, Whangamata, 3620 New Zealand
Previous addresses
Address #1: 303 Winifred Avenue, Whangamata, Whangamata, 3620 New Zealand
Registered & physical address used from 21 May 2021 to 06 Jan 2022
Address #2: 57 Parr Terrace, Castor Bay, Auckland, 0620 New Zealand
Registered & physical address used from 12 May 2021 to 21 May 2021
Address #3: 134 Beach Road, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 17 Aug 2017 to 12 May 2021
Address #4: 2/47 Knights Road, Rothesay Bay, Auckland, 0630 New Zealand
Physical & registered address used from 31 Mar 2017 to 17 Aug 2017
Address #5: 473 Beach Road, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 29 Mar 2016 to 31 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Orange, Blake William Ashley |
Takapuna Auckland 0622 New Zealand |
29 Mar 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Orange, Tyler |
Castor Bay Auckland 0620 New Zealand |
14 Sep 2016 - |
Blake William Ashley Orange - Director
Appointment date: 29 Mar 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 12 Jul 2022
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 13 May 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 09 Aug 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 23 Mar 2017
Tyler Orange - Director
Appointment date: 14 Sep 2016
Address: Castor Bay, Auckland, 0632 New Zealand
Address used since 12 Jul 2022
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 13 May 2021
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 09 Aug 2017
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 23 Mar 2017
Dobro Trustees Limited
Flat 1, 126 Beach Road
Prestige Concrete Limited
126 Beach Road
Iq Consultancy Limited
Flat 1, 126 Beach Road
M J Installations Limited
140 Beach Road
Comac Nominees No. 2 Limited
11 Peter Terrace
Spencer Barry Stevens Trustee Company Limited
11 Peter Terrace
Champion Roofing Limited
C/- Building B, 63 Apollo Drive
Flood Roofing Limited
101 Wairau Road
Markus & The Brothers Limited
5 Atlantis Place
North Shore Roofing Limited
1/85 Ellice Road
Riteline Roofing Limited
Unit 3, 65 Ellice Road
Taylor Contracting (northland) Limited
101 Wairau Road