Methtec Limited, a registered company, was registered on 18 Jul 2016. 9429042467311 is the New Zealand Business Number it was issued. "Testing or assay service" (business classification M692550) is how the company was categorised. The company has been managed by 3 directors: Michael Steven Holt - an active director whose contract began on 18 Jul 2016,
Rod Keith Moratti - an inactive director whose contract began on 18 Jul 2016 and was terminated on 31 Aug 2018,
Sean Paul Charles Prangley - an inactive director whose contract began on 18 Jul 2016 and was terminated on 18 Nov 2016.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 4 addresses this company registered, namely: Level 2, 182-184 Queen Street, Auckland, 1010 (registered address),
Level 2, 182-184 Queen Street, Auckland, 1010 (physical address),
Level 2, 182-184 Queen Street, Auckland, 1010 (service address),
Level 2, 182-184 Queen Street, Auckland, 1010 (other address) among others.
Methtec Limited had been using 1-1 Parliament Street, Auckland as their registered address until 28 Jun 2022.
A single entity owns all company shares (exactly 300 shares) - Holt, Michael Steven - located at 1010, Auckland.
Other active addresses
Address #4: Level 2, 182-184 Queen Street, Auckland, 1010 New Zealand
Registered & physical & service address used from 28 Jun 2022
Principal place of activity
Level 2, 182-184 Queen Street, Auckland Cbd, 1010 New Zealand
Previous addresses
Address #1: 1-1 Parliament Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Dec 2019 to 28 Jun 2022
Address #2: Flat 8, 32 Coates Avenue, Orakei, Auckland, 1071 New Zealand
Registered & physical address used from 18 Oct 2018 to 04 Dec 2019
Address #3: 1/20 Silverdale Street, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 18 Jul 2016 to 18 Oct 2018
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Holt, Michael Steven |
Auckland 1010 New Zealand |
18 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moratti, Rodney Keith |
Red Beach Red Beach 0932 New Zealand |
18 Jul 2016 - 21 Jun 2017 |
Individual | Prangley, Sean Paul Charles |
Newmarket Auckland 1023 New Zealand |
18 Jul 2016 - 18 Nov 2016 |
Individual | Moratti, Rod Keith |
Red Beach Red Beach 0932 New Zealand |
21 Jun 2017 - 07 Sep 2018 |
Director | Sean Paul Charles Prangley |
Newmarket Auckland 1023 New Zealand |
18 Jul 2016 - 18 Nov 2016 |
Director | Rodney Keith Moratti |
Red Beach Red Beach 0932 New Zealand |
18 Jul 2016 - 21 Jun 2017 |
Michael Steven Holt - Director
Appointment date: 18 Jul 2016
Address: Auckland, 1010 New Zealand
Address used since 19 Jun 2022
Address: Auckland, 1010 New Zealand
Address used since 26 Nov 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Jul 2016
Rod Keith Moratti - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 31 Aug 2018
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 18 Jul 2016
Sean Paul Charles Prangley - Director (Inactive)
Appointment date: 18 Jul 2016
Termination date: 18 Nov 2016
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 18 Jul 2016
Agd Holdings Limited
20a Silverdale Street
E-commuter Limited
20a Silverdale Street
The Accounts Department Limited
20a Silverdale Street
Capital Five Limited
20a Silverdale Street
Fabritecture Nz Limited
1/20a Silverdale Street
Kyanite Holdings Limited
20a Silverdale Street
Backflow Prevention Services Limited
151a Whangaparaoa Road
Clan Lab Testing Limited
41 Shakespear Road
Gemmological Institute Of New Zealand Limited
375 Krippner Road
Hammerman Maintenance Limited
Level 1, 233 State Highway 17
Ollie's Test & Tag Limited
12 Rishworth Avenue
Screeningnz Limited
62 Stanmore Bay Road