Shortcuts

Meaningful Technology Limited

Type: NZ Limited Company (Ltd)
9429045880605
NZBN
6196833
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
4th Floor
Smith & Caughey Building
253 Queen Street, Auckland 1010
New Zealand
Registered & physical & service address used since 13 Mar 2018

Meaningful Technology Limited was incorporated on 23 Dec 2016 and issued an NZ business number of 9429045880605. The registered LTD company has been supervised by 5 directors: Stefan Gary Preston - an active director whose contract began on 23 Dec 2016,
Stefan Simon Geertsema - an active director whose contract began on 20 Jul 2021,
Matthew Mehdi Jamshidkhani Clayton - an inactive director whose contract began on 15 Dec 2021 and was terminated on 29 Mar 2022,
Matthew Mehdi Jamshidkhani Clayton - an inactive director whose contract began on 23 Dec 2016 and was terminated on 03 Sep 2021,
Dougal Alexander Watt - an inactive director whose contract began on 17 Mar 2017 and was terminated on 21 May 2021.
As stated in our database (last updated on 21 Apr 2024), this company filed 1 address: 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 (types include: registered, physical).
Up until 13 Mar 2018, Meaningful Technology Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address.
BizDb identified more names used by this company: from 15 Dec 2016 to 04 Apr 2017 they were called Add & Venture Collective Limited.
A total of 35881 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 24548 shares are held by 1 entity, namely:
New Zealand Comfort Group Limited (an entity) located at Otahuhu, Auckland.
The 2nd group consists of 1 shareholder, holds 20.02% shares (exactly 7183 shares) and includes
Ingenio Group Holdings Limited - located at Cromwell, Cromwell.
The third share allotment (4150 shares, 11.57%) belongs to 1 entity, namely:
Salmat Holdings Trustee Limited, located at Milford, Auckland (an entity). Meaningful Technology Limited has been categorised as "Computer consultancy service" (business classification M700010).

Addresses

Previous addresses

Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand

Registered & physical address used from 12 Apr 2017 to 13 Mar 2018

Address: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand

Registered & physical address used from 23 Dec 2016 to 12 Apr 2017

Financial Data

Basic Financial info

Total number of Shares: 35881

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24548
Entity (NZ Limited Company) New Zealand Comfort Group Limited
Shareholder NZBN: 9429039936172
Otahuhu
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 7183
Entity (NZ Limited Company) Ingenio Group Holdings Limited
Shareholder NZBN: 9429032367928
Cromwell
Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 4150
Entity (NZ Limited Company) Salmat Holdings Trustee Limited
Shareholder NZBN: 9429043337743
Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Lynn Craig Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Turner, Graeme Roy Otahuhu
Auckland
1062
New Zealand
Individual Tauber, Benedict Douglas Otahuhu
Auckland
1062
New Zealand
Individual Tauber, Benedict Douglas Otahuhu
Auckland
1062
New Zealand
Individual Tauber, Benedict Douglas Otahuhu
Auckland
1062
New Zealand
Individual Tauber, Benedict Douglas Otahuhu
Auckland
1062
New Zealand
Individual Tauber, Benedict Douglas Otahuhu
Auckland
1062
New Zealand
Individual Sandelin, Geoffrey Mark Otahuhu
Auckland
1062
New Zealand
Individual Sandelin, Geoffrey Mark Otahuhu
Auckland
1062
New Zealand
Individual Sandelin, Geoffrey Mark Otahuhu
Auckland
1062
New Zealand
Individual Sandelin, Geoffrey Mark Otahuhu
Auckland
1062
New Zealand
Individual Sandelin, Geoffrey Mark Otahuhu
Auckland
1062
New Zealand
Individual Pollock-turner, Cara Maria Otahuhu
Auckland
1062
New Zealand
Individual Pollock-turner, Cara Maria Otahuhu
Auckland
1062
New Zealand
Individual Pollock-turner, Cara Maria Otahuhu
Auckland
1062
New Zealand
Individual Pollock-turner, Cara Maria Otahuhu
Auckland
1062
New Zealand
Individual Pollock-turner, Cara Maria Otahuhu
Auckland
1062
New Zealand
Individual Watt, Dougal Alexander Westmere
Auckland
1022
New Zealand
Directors

Stefan Gary Preston - Director

Appointment date: 23 Dec 2016

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Mar 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 23 Dec 2016


Stefan Simon Geertsema - Director

Appointment date: 20 Jul 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 20 Jul 2021


Matthew Mehdi Jamshidkhani Clayton - Director (Inactive)

Appointment date: 15 Dec 2021

Termination date: 29 Mar 2022

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 15 Dec 2021


Matthew Mehdi Jamshidkhani Clayton - Director (Inactive)

Appointment date: 23 Dec 2016

Termination date: 03 Sep 2021

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 05 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 23 Dec 2016


Dougal Alexander Watt - Director (Inactive)

Appointment date: 17 Mar 2017

Termination date: 21 May 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 05 Mar 2020

Address: Westmere, Auckland, 1022 New Zealand

Address used since 17 Mar 2017

Nearby companies

Ingenio Services Limited
4th Floor Smith And Caughey Building

Watership Capital Limited
Gilligan-sheppard

Ostara Limited
4th Floor

Cintrol Property Services Limited
4th Floor Smith & Caughey Bldg

Winnow Software Limited
Level 4 Smith & Caughey Building

Vincent Investment Properties Limited
4th Floor

Similar companies

Accredo Business Software Limited
4th Floor

Adept Group Limited
4th Floor, 253 Queen Street

Flymehigh Limited
4th Floor

Jai Guruji Limited
Suite 505, 300 Queen Street

Middleware New Zealand Limited
Gilligan Sheppard

Mmjc Limited
4th Floor