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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Vernau, Judi Mary Individual |
Te Aro Wellington 6011 |
22 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Elizabeth Mary Individual |
Rd 4 Rotorua 3074 |
22 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Upton, Michael John Individual |
Northland Wellington 6012 |
09 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Baxter, Nigel Individual |
Te Aro Wellington 6011 |
09 Jul 2018 - current |
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 |
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 |
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 |