General information

Megadot Systems Limited

Type: NZ Limited Company (Ltd)
9429040880518
New Zealand Business Number
23888
Company Number
Registered
Company Status

Megadot Systems Limited (NZBN 9429040880518) was started on 17 Jul 1970. 4 addresses are in use by the company: 291 Jackson Street, Petone, Lower Hutt, 5012 (type: registered, service). Coopers &Lybrand, 113-119 The Terrace, Wellington had been their registered address, until 01 Mar 1998. Megadot Systems Limited used more aliases, namely: Reproscan Studios Limited from 28 Apr 1986 to 13 Mar 1992, Colourset (Nz) Limited (17 Jul 1970 to 28 Apr 1986). 150000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 76000 shares (50.67 per cent of shares), namely:
Allan John Mcdougall, William Frederick Ashworth And (an individual) located at Johnsonville, Wellington postcode 6037. When considering the second group, a total of 1 shareholder holds 26.67 per cent of all shares (40000 shares); it includes
Mcdougall, Allan John (an individual) - located at Khandallah, Wellington 6035. The next group of shareholders, share allocation (4000 shares, 2.67%) belongs to 1 entity, namely:
Hammond, Sean Christie, located at Wellington 6022 (an individual). Our database was last updated on 05 May 2025.

Current address Type Used since
4 Armidale Street, Petone, Lower Hutt, 5012 Physical & registered & service 15 May 2012
291 Jackson Street, Petone, Lower Hutt, 5012 Registered & service 07 Nov 2023
Directors
Name and Address Role Period
William Frederick Ashworth
Johnsonville, Wellington, 6037
Address used since 29 Aug 2024
Khandallah, Wellington, 6035
Address used since 04 Aug 2015
Director 03 Aug 1989 - current
Allan John Mcdougall
Khandallah, Wellington,
Address used since 31 Oct 1995
Director 31 Oct 1995 - 10 Mar 2003
Myra Dorethea Davis
Khandallah,
Address used since 03 Aug 1989
Director 03 Aug 1989 - 31 Oct 1995
Addresses
Previous address Type Period
Coopers &lybrand, 113-119 The Terrace, Wellington Registered 01 Mar 1998 - 01 Mar 1998
Graeme Fountain, 2 Willis Street, Level 1, Stewart Dawsons Cnr, Wellington Registered 01 Mar 1998 - 15 May 2012
Level 3, 61-63 Taranaki Street, Wellington Physical 14 Aug 1997 - 15 May 2012
25 Broderick Road, Johnsonville, C/- Coopers & Lybrand Registered 22 May 1995 - 01 Mar 1998
Financial Data
Financial info
150000
Total number of Shares
August
Annual return filing month
29 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 76000
Shareholder Name Address Period
Allan John Mcdougall, William Frederick Ashworth And
Individual
Johnsonville
Wellington
6037
12 Sep 2013 - current
Shares Allocation #2 Number of Shares: 40000
Shareholder Name Address Period
Mcdougall, Allan John
Individual
Khandallah
Wellington 6035
17 Jul 1970 - current
Shares Allocation #3 Number of Shares: 4000
Shareholder Name Address Period
Hammond, Sean Christie
Individual
Wellington 6022
20 Oct 2009 - current
Shares Allocation #4 Number of Shares: 30000
Shareholder Name Address Period
Rowe, Stephen Alan
Individual
Otaki 5543
20 Oct 2009 - current

Historic shareholders

Shareholder Name Address Period
Ashworth, William Frederick
Individual
Khandallah
17 Jul 1970 - 07 Sep 2005
Mcdougall, Judith Alison
Individual
Khandallah
Wellington
17 Jul 1970 - 07 Sep 2005
Ashworth, William Frederick
Individual
Khandallah
Wellington
07 Sep 2005 - 12 Sep 2013
Location
Companies nearby
Megadot Imaging Limited
4 Armidale Street
Megalith Limited
4 Armidale Street
Samoa Alamai Trust
6 Armidale Street
Parma Bar Limited
10 Nevis Str
La Mamma Limited
10 Nevis Street
Pasta, Amore E Fantasia Limited
10 Nevis Street