General information

Metataxis NZ Limited

Type: NZ Limited Company (Ltd)
9429040979977
New Zealand Business Number
4799279
Company Number
Registered
Company Status
113211008
GST Number
M700010 - Computer Consultancy Service
Industry classification codes with description

Metataxis Nz Limited (issued an NZ business identifier of 9429040979977) was started on 15 Jan 2014. 2 addresses are currently in use by the company: Flat 11, 77 Tory Street, Te Aro, Wellington, 6011 (type: registered, physical). Unit 7I Monument Apartments, 245 Wakefield Street, Te Aro, Wellington had been their physical address, up until 09 Sep 2019. 800 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 200 shares (25% of shares), namely:
Vernau, Judi Mary (an individual) located at Te Aro, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 25% of all shares (200 shares); it includes
Wilson, Elizabeth Mary (an individual) - located at Rd 4, Rotorua. Next there is the 3rd group of shareholders, share allotment (200 shares, 25%) belongs to 1 entity, namely:
Upton, Michael John, located at Northland, Wellington (an individual). "Computer consultancy service" (business classification M700010) is the category the Australian Bureau of Statistics issued to Metataxis Nz Limited. Our data was last updated on 05 Apr 2024.

Current address Type Used since
Flat 11, 77 Tory Street, Te Aro, Wellington, 6011 Registered & physical & service 09 Sep 2019
Contact info
Directors
Name and Address Role Period
Judith Mary Vernau
Te Aro, Wellington, 6011
Address used since 30 Aug 2019
Director 15 Jan 2014 - current
Judi Mary Vernau
Te Aro, Wellington, 6011
Address used since 30 Aug 2019
Te Aro, Wellington, 6011
Address used since 21 Feb 2019
Director 15 Jan 2014 - current
Elizabeth Mary Wilson
Rd 4, Rotorua, 3074
Address used since 01 Sep 2022
Rotorua, 3074
Address used since 10 Jul 2018
Director 15 Jan 2014 - current
Elizabeth Mary Scott-wilson
Auckland, 1010
Address used since 30 Sep 2015
Rotorua, 3074
Address used since 10 Jul 2018
Director 15 Jan 2014 - current
Michael John Upton
Northland, Wellington, 6012
Address used since 01 May 2020
Karori, Wellington, 6012
Address used since 10 Jul 2018
Director 10 Jul 2018 - current
Nigel Paul Baxter
Te Aro, Wellington, 6011
Address used since 30 Aug 2019
Te Aro, Wellington, 6011
Address used since 10 Jul 2018
Director 10 Jul 2018 - current
Carol Anne Scott
Stoke, Nelson, 7011
Address used since 15 Jan 2014
Director 15 Jan 2014 - 30 Sep 2015
Addresses
Previous address Type Period
Unit 7i Monument Apartments, 245 Wakefield Street, Te Aro, Wellington, 6011 Physical 01 Mar 2019 - 09 Sep 2019
Unit 7i Monument Apartments, 245 Wakefield Street, Te Aro, Wellington, 6011 Registered 03 Jul 2018 - 09 Sep 2019
Flat 5b, 24 Market Place, Auckland Central, Auckland, 1010 Registered 09 Mar 2015 - 03 Jul 2018
Flat 5b, 24 Market Place, Auckland Central, Auckland, 1010 Physical 09 Mar 2015 - 01 Mar 2019
23 Cheshire Place, Stoke, Nelson, 7011 Registered & physical 15 Jan 2014 - 09 Mar 2015
Financial Data
Financial info
800
Total number of Shares
September
Annual return filing month
March
Financial report filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 200
Shareholder Name Address Period
Vernau, Judi Mary
Individual
Te Aro
Wellington
6011
22 Oct 2020 - current
Shares Allocation #2 Number of Shares: 200
Shareholder Name Address Period
Wilson, Elizabeth Mary
Individual
Rd 4
Rotorua
3074
22 Oct 2020 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Upton, Michael John
Individual
Northland
Wellington
6012
09 Jul 2018 - current
Shares Allocation #4 Number of Shares: 200
Shareholder Name Address Period
Baxter, Nigel
Individual
Te Aro
Wellington
6011
09 Jul 2018 - current

Historic shareholders

Shareholder Name Address Period
Vernau, Judith Mary
Director
Te Aro
Wellington
6011
15 Jan 2014 - 22 Oct 2020
Vernau, Judith Mary
Director
Te Aro
Wellington
6011
15 Jan 2014 - 22 Oct 2020
Scott-wilson, Elizabeth Mary
Director
Rotorua
3074
15 Jan 2014 - 22 Oct 2020
Scott-wilson, Elizabeth Mary
Director
Rotorua
3074
15 Jan 2014 - 22 Oct 2020
Scott, Carol Anne
Individual
Stoke
Nelson
7011
15 Jan 2014 - 31 Oct 2016
Carol Anne Scott
Director
Stoke
Nelson
7011
15 Jan 2014 - 31 Oct 2016
Location
Companies nearby
Bizebu Limited
2a, 20 Market Place
Lamont International Limited
Flat 2a, 20 Market Place
Emotistick Limited
Flat 2a, 20 Market Place
Touriffik Limited
20 Market Place
Kerri Meuli Limited
Flat 1b, 28 Market Place
Licensed Asbestos Assessors NZ Limited
Flat 2a, 28 Market Place
Similar companies
Lamont International Limited
Flat 2a, 20 Market Place
Optimal Consulting Group Limited
Suite 203, 121 Customs Street
Hartford Consulting Limited
Suite 203, 121 Customs Street
Indigo Software Limited
312-125 Custom Street West
Clearpoint Limited
Level 3
Classique Consulting Limited
Level 10