Meraki Gifts Limited (New Zealand Business Number 9429035157878) was registered on 14 Oct 2004. 2 addresses are in use by the company: 3 Nabob Lane, Cracroft, Christchurch, 8025 (type: physical, registered). 32A Bevington Street, Christchurch had been their registered address, up to 07 Aug 2017. Meraki Gifts Limited used other aliases, namely: Autonet No1 Limited from 31 Mar 2016 to 29 Jul 2017, Autonet (Nz) Limited (14 Oct 2004 to 31 Mar 2016). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Slim Properties Limited (an entity) located at Cracroft, Christchurch postcode 8025. The Businesscheck data was updated on 06 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Nabob Lane, Cracroft, Christchurch, 8025 | Physical & registered & service | 07 Aug 2017 |
Name and Address | Role | Period |
---|---|---|
Suzanne Mccloy
Cracroft, Christchurch, 8025
Address used since 29 Jul 2017 |
Director | 29 Jul 2017 - current |
Tracey Ann Overhill
Westmorland, Christchurch, 8025
Address used since 29 Jul 2017 |
Director | 29 Jul 2017 - 07 Mar 2018 |
Aaron Mccloy
Cracroft, Christchurch, 8025
Address used since 09 Mar 2012 |
Director | 09 Mar 2012 - 09 Aug 2017 |
Joseph Campbell
Avonhead, Christchurch, 8042
Address used since 23 Mar 2016 |
Director | 14 Oct 2004 - 29 Jul 2017 |
Daniel Bruce Mclellan
Rd1, Kaiapoi, 7691
Address used since 13 Sep 2011 |
Director | 13 Sep 2011 - 09 Mar 2012 |
Paul Anthony Johnson
130 Southhampton Street, Sydenham, Christchurch,
Address used since 05 Sep 2008 |
Director | 05 Sep 2008 - 16 Mar 2010 |
Yasunori Fujino
Auckland,
Address used since 14 Oct 2004 |
Director | 14 Oct 2004 - 05 Sep 2008 |
Previous address | Type | Period |
---|---|---|
32a Bevington Street, Christchurch | Registered & physical | 14 Oct 2004 - 07 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Slim Properties Limited Shareholder NZBN: 9429034319260 Entity (NZ Limited Company) |
Cracroft Christchurch 8025 |
29 Jul 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnson, Paul Individual |
Sydenham, Christchurch |
16 Mar 2009 - 16 Mar 2009 |
Mclellan, Daniel Bruce Individual |
Lincoln Lane, Addington Christchurch 8022 |
13 Sep 2011 - 17 Oct 2012 |
Aaron Mccloy Director |
Cracroft Christchurch 8025 |
17 Oct 2012 - 29 Jul 2017 |
Fujino, Yasunori Individual |
Auckland |
14 Oct 2004 - 27 Jun 2010 |
Campbell, Joseph Individual |
Christchurch |
14 Oct 2004 - 29 Jul 2017 |
Mccloy, Aaron Individual |
Cracroft Christchurch 8025 |
17 Oct 2012 - 29 Jul 2017 |
Overhill, Tracey Ann Individual |
Westmorland Christchurch 8025 |
29 Jul 2017 - 07 Mar 2018 |
Slim Properties Limited 3 Nabob Lane |
|
All Good Plumbing Gas And Drainage Limited 30 Worsleys Road |
|
Water Treatment Technology Consultancy & Services Limited 25 Waiau Street |
|
The Templeton Chapel Of The Holy Family Community Trust 42 Worsleys Road |
|
Jdsmitproductions Limited 16a Worsleys Road |
|
The Foil Guru Limited 16a Worsleys Road |