Modular Limited was registered on 06 Jan 2000 and issued a New Zealand Business Number of 9429037413927. The registered LTD company has been supervised by 4 directors: Paul Damien Hawkins - an active director whose contract began on 06 Jan 2000,
Cinthya Gabriela Meza Romero - an active director whose contract began on 14 Feb 2022,
Yvette Mary Hawkins - an inactive director whose contract began on 22 Sep 2008 and was terminated on 07 Aug 2012,
Jared Ian Lancaster - an inactive director whose contract began on 06 Jan 2000 and was terminated on 22 Nov 2000.
As stated in BizDb's data (last updated on 19 Mar 2024), the company registered 1 address: 40 Connal Street, Woolston, Christchurch, 8023 (category: registered, physical).
Until 12 Aug 2016, Modular Limited had been using 47 Phillips Street, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Hawkins, Paul Damien (an individual) located at Woolston, Christchurch postcode 8023.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Rich, Roberta - located at Woolston, Christchurch.
The next share allotment (98 shares, 98%) belongs to 2 entities, namely:
Hawkins, Paul Damien, located at Woolston, Christchurch (an individual),
Walker, Antonia Catherine, located at Kennedys Bush, Christchurch (an individual).
Previous addresses
Address: 47 Phillips Street, Christchurch New Zealand
Physical & registered address used from 08 Aug 2008 to 12 Aug 2016
Address: 936 Avonside Drive, Christchurch
Physical address used from 30 Aug 2004 to 08 Aug 2008
Address: 323 Manchester Street, Christchurch
Physical address used from 30 Oct 2002 to 30 Aug 2004
Address: 936 Avonside Drive, Christchurch
Registered address used from 12 Apr 2000 to 08 Aug 2008
Address: 936 Avonside Drive, Christchurch
Physical address used from 06 Jan 2000 to 30 Oct 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hawkins, Paul Damien |
Woolston Christchurch 8023 New Zealand |
06 Jan 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rich, Roberta |
Woolston Christchurch 8023 New Zealand |
25 Sep 2008 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Hawkins, Paul Damien |
Woolston Christchurch 8023 New Zealand |
06 Jan 2000 - |
Individual | Walker, Antonia Catherine |
Kennedys Bush Christchurch 8025 New Zealand |
07 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hawkins, Yvette Mary |
Phillipstown Christchurch 8011 New Zealand |
06 Jan 2000 - 22 Aug 2012 |
Paul Damien Hawkins - Director
Appointment date: 06 Jan 2000
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 04 Aug 2016
Cinthya Gabriela Meza Romero - Director
Appointment date: 14 Feb 2022
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 14 Feb 2022
Yvette Mary Hawkins - Director (Inactive)
Appointment date: 22 Sep 2008
Termination date: 07 Aug 2012
Address: Phillipstown, Christchurch, 8011 New Zealand
Address used since 09 Aug 2010
Jared Ian Lancaster - Director (Inactive)
Appointment date: 06 Jan 2000
Termination date: 22 Nov 2000
Address: Christchurch,
Address used since 06 Jan 2000
H3 Limited
40 Connal Street
Aa Heat Pumps And Electrical Limited
12 Thackers Quay
Cordless Phones Nz 2001 Limited
11 Barton Street
Pacific Trade & Consulting Limited
5 Thackers Quay
Gelita Nz Limited
30 Barton Street
Sensible Building Solutions Limited
2 Thackers Quay