Mead Stark Limited (NZBN 9429031745000) was started on 02 Dec 2009. 2 addresses are in use by the company: 29 The Mall, Cromwell, Cromwell, 9310 (type: physical, service). 35 The Mall, Cromwell 9310, Cromwell had been their physical address, up to 26 May 2020. 240 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 60 shares (25 per cent of shares), namely:
Mjs Co Holdings Limited (an entity) located at Cromwell, Cromwell postcode 9310. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 60 shares); it includes
Stark On Park Limited (an entity) - located at Cromwell, Cromwell. Moving on to the next group of shareholders, share allocation (60 shares, 25%) belongs to 1 entity, namely:
Shand, Matthew John, located at 6 Charisma Court, Mount Pisa, Cromwell (an individual). Businesscheck's information was updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
29 The Mall, Cromwell, Cromwell, 9310 | Physical & service & registered | 26 May 2020 |
Name and Address | Role | Period |
---|---|---|
Matthew John Shand
Mount Pisa, Cromwell, 9383
Address used since 01 Nov 2015 |
Director | 01 Apr 2012 - current |
David Garth Stark
Rd 2, Cromwell, 9384
Address used since 08 Jun 2015 |
Director | 08 Jun 2015 - current |
Alastair David Stark
R D 2, Cromwell 9384,
Address used since 02 Dec 2009 |
Director | 02 Dec 2009 - 08 Jun 2015 |
Peter John Mead
Cromwell 9310,
Address used since 02 Dec 2009 |
Director | 02 Dec 2009 - 15 Mar 2012 |
Previous address | Type | Period |
---|---|---|
35 The Mall, Cromwell 9310, Cromwell, 9310 | Physical & registered | 26 Nov 2013 - 26 May 2020 |
35 The Mall, Cromwell 9310, Cromwell, 9310 | Registered | 03 Dec 2012 - 26 Nov 2013 |
29 The Mall, Cromwell 9310 | Registered | 02 Dec 2009 - 03 Dec 2012 |
29 The Mall, Cromwell 9310 | Physical | 02 Dec 2009 - 26 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Mjs Co Holdings Limited Shareholder NZBN: 9429047445345 Entity (NZ Limited Company) |
Cromwell Cromwell 9310 |
19 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Stark On Park Limited Shareholder NZBN: 9429035369882 Entity (NZ Limited Company) |
Cromwell Cromwell 9310 |
23 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Shand, Matthew John Individual |
6 Charisma Court, Mount Pisa Cromwell 9383 |
07 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Stark, David Garth Individual |
67 Luggate-cromwell Road, Rd 2 Cromwell 9384 |
10 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Stark, Alastair David Individual |
R D 2 Cromwell 9384 |
02 Dec 2009 - 10 Apr 2015 |
Stark - B Shares, David Garth Individual |
67 Luggate-cromwell Road, Rd 2 Cromwell 9384 |
30 Nov 2016 - 01 Dec 2016 |
Seyb - B Shares, Alastair Morgan Individual |
67 Luggate- Cromwell Road, R D 2 Cromwell 9384 |
30 Nov 2016 - 01 Dec 2016 |
Stark, Helen Catherine Individual |
67 Luggate-cromwell Road, R D 2 Cromwell 9384 |
01 Dec 2016 - 23 Nov 2020 |
Seyb, Alastair Morgan Individual |
67 Luggate-cromwell Road, R D 2 Cromwell 9384 |
01 Dec 2016 - 23 Nov 2020 |
Stark, David Garth Individual |
67 Luggate-cromwell Road, R D 2 Cromwell 9384 |
01 Dec 2016 - 23 Nov 2020 |
Shand - B Shares, Matthew John Individual |
Mount Pisa Cromwell 9383 |
30 Nov 2016 - 01 Dec 2016 |
Shand, Matthew John Individual |
Mount Pisa Cromwell 9383 |
01 Dec 2016 - 10 Nov 2020 |
Stark - B Shares, Helen Catherine Individual |
67 Luggate-cromwell Road, R D 2 Cromwell 9384 |
30 Nov 2016 - 01 Dec 2016 |
Mead, Peter John Individual |
Cromwell 9310 |
02 Dec 2009 - 07 May 2012 |
Abcoude Trustees Limited 35 The Mall |
|
Ron Murray Trust 35 The Mall |
|
Lake Dunstan Charitable Trust Board C/o Checketts Mckay Law Limited |
|
Cromwell Community Welfare Trust Offices Of Checketts Mckay |
|
Cromwell Combined Churches Trust Checketts Mckay |
|
Central Metal Supplies Limited 29 The Mall |