General information

Metalmorphic Limited

Type: NZ Limited Company (Ltd)
9429037936075
New Zealand Business Number
889105
Company Number
Registered
Company Status

Metalmorphic Limited (issued a New Zealand Business Number of 9429037936075) was incorporated on 15 Dec 1997. 2 addresses are in use by the company: 99 Webb Street, Wellington (type: registered, physical). Ab Initio, Level 9, 79 Boulcott St, Wellington had been their registered address, up to 29 Mar 2001. 100 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Martel, Koa Audrey (a director) located at Murphys Road, Pauatahanui & postcode 6011. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Martel, William Angus (a director) - located at R D 1, Pauatahanui. Next there is the next group of shareholders, share allotment (25 shares, 25%) belongs to 2 entities, namely:
Martel, Koa Audrey, located at Murphys Road, Pauatahanui & (a director),
Martel, William Angus, located at R D 1, Pauatahanui (a director). Our data was last updated on 12 Apr 2024.

Current address Type Used since
99 Webb Street, Wellington Registered & physical & service 29 Mar 2001
Directors
Name and Address Role Period
William Angus Martel
R D 1, Pauatahanui, 6011
Address used since 13 May 2016
Director 15 Dec 1997 - current
Koa Audrey Martel
Murphys Road, Pauatahanui &, 6011
Address used since 13 May 2016
Director 12 May 1998 - current
John R Mines
Miramar, Wellington,
Address used since 15 Dec 1997
Director 15 Dec 1997 - 04 May 2004
Fiona Allan Mines
Miramar, Wellington,
Address used since 25 May 1998
Director 25 May 1998 - 07 May 2003
Addresses
Previous address Type Period
Ab Initio, Level 9, 79 Boulcott St, Wellington Registered & physical 29 Mar 2001 - 29 Mar 2001
138 Park Road, Miramar, Wellington Registered 12 Apr 2000 - 29 Mar 2001
138 Park Road, Miramar, Wellington Registered 19 Dec 1999 - 12 Apr 2000
138 Park Road, Miramar, Wellington Physical 19 Dec 1999 - 29 Mar 2001
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Martel, Koa Audrey
Director
Murphys Road
Pauatahanui &
6011
24 Nov 2022 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Martel, William Angus
Director
R D 1
Pauatahanui
6011
24 Nov 2022 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Martel, Koa Audrey
Director
Murphys Road
Pauatahanui &
6011
24 Nov 2022 - current
Martel, William Angus
Director
R D 1
Pauatahanui
6011
24 Nov 2022 - current

Historic shareholders

Shareholder Name Address Period
Martel, Angus William
Individual
Pautahanui
04 May 2004 - 24 Nov 2022
Martel, Angus William
Individual
Pautahanui
04 May 2004 - 24 Nov 2022
Martel, Audrey Koa
Individual
Pauatahanui
04 May 2004 - 24 Nov 2022
Martel, Audrey Koa
Individual
Pauatahanui
04 May 2004 - 24 Nov 2022
Gallagher, Michael Charles
Individual
Miramar
Wellington
04 May 2004 - 04 May 2004
Mines, R John
Individual
Miramar
Wellington
04 May 2004 - 27 Jun 2010
Mines, Richard John
Individual
Miramar
Wellington
04 May 2004 - 27 Jun 2010
Location