Me Me & Co Limited (issued a New Zealand Business Number of 9429041139011) was launched on 13 Mar 2014. 2 addresses are currently in use by the company: 445 Beach Road, Mairangi Bay, Auckland, 0630 (type: physical, service). Me Me & Co Limited used other names, namely: Meme & Co Limited from 14 May 2014 to 02 May 2017, Aimee & Renee Limited (12 Mar 2014 to 14 May 2014). 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 729 shares (72.9 per cent of shares), namely:
Stevens, Susan Michelle (a director) located at Mairangi Bay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 3 per cent of all shares (30 shares); it includes
Stevens, Susan Michelle (a director) - located at Mairangi Bay, Auckland. The third group of shareholders, share allocation (121 shares, 12.1%) belongs to 1 entity, namely:
Stevens, Susan Michelle, located at Mairangi Bay, Auckland (a director). "Internet only retailing" (business classification G431050) is the category the Australian Bureau of Statistics issued Me Me & Co Limited. The Businesscheck database was last updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
445 Beach Road, Mairangi Bay, Auckland, 0630 | Physical & service & registered | 13 Mar 2014 |
Name and Address | Role | Period |
---|---|---|
Susan Michelle Stevens
Mairangi Bay, Auckland, 0630
Address used since 01 Jan 1970 |
Director | 13 Mar 2014 - current |
Carolyn Managh
Kew, Dunedin, 9012
Address used since 01 Jun 2017 |
Director | 01 Jun 2017 - 25 Oct 2018 |
445 Beach Road , Mairangi Bay , Auckland , 0630 |
Shareholder Name | Address | Period |
---|---|---|
Stevens, Susan Michelle Director |
Mairangi Bay Auckland 0630 |
13 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevens, Susan Michelle Director |
Mairangi Bay Auckland 0630 |
13 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevens, Susan Michelle Director |
Mairangi Bay Auckland 0630 |
13 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Stevens, Susan Michelle Director |
Mairangi Bay Auckland 0630 |
13 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Middleton, Nikki Individual |
Victoria Park Western Australia 6100 |
31 May 2017 - 01 Jun 2017 |
Drury Nominees No.2 Limited Shareholder NZBN: 9429033711393 Company Number: 1891652 Entity |
Nathan House, 541 Parnell Road Parnell, Auckland 1052 |
31 May 2017 - 12 Jul 2019 |
Duffy, Carole Individual |
Murrays Bay Auckland 0630 |
31 May 2017 - 12 Jul 2019 |
Duffy, Brian Individual |
Murrays Bay Auckland 0630 |
31 May 2017 - 12 Jul 2019 |
Aaron Trustees Limited Shareholder NZBN: 9429032617221 Company Number: 2161430 Entity |
Nathan House, 541 Parnell Road Parnell, Auckland 1052 |
31 May 2017 - 12 Jul 2019 |
Jam 2014 Limited Shareholder NZBN: 9429041573457 Company Number: 5545499 Entity |
Auckland 1010 |
31 May 2017 - 12 Jul 2019 |
Drury Nominees No.2 Limited Shareholder NZBN: 9429033711393 Company Number: 1891652 Entity |
Nathan House, 541 Parnell Road Parnell, Auckland 1052 |
31 May 2017 - 12 Jul 2019 |
Middleton, Steve Individual |
Victoria Park Western Australia 6100 |
31 May 2017 - 01 Jun 2017 |
Aaron Trustees Limited Shareholder NZBN: 9429032617221 Company Number: 2161430 Entity |
Nathan House, 541 Parnell Road Parnell, Auckland 1052 |
31 May 2017 - 12 Jul 2019 |
Duffy, Paul Individual |
Murrays Bay Auckland 0630 |
31 May 2017 - 12 Jul 2019 |
Managh, Carolyn Individual |
Kew Dunedin 9012 |
31 May 2017 - 02 May 2018 |
Middo Nominees Pty Ltd Other |
Victoria Park Western Australia 6100 |
01 Jun 2017 - 12 Jul 2019 |
Duffy, Craig Individual |
Murrays Bay Auckland 0630 |
31 May 2017 - 12 Jul 2019 |
Managh, Carolyn Individual |
Kew Dunedin 9012 |
31 May 2017 - 02 May 2018 |
Jam 2014 Limited Shareholder NZBN: 9429041573457 Company Number: 5545499 Entity |
Auckland 1010 |
31 May 2017 - 12 Jul 2019 |
Vietri Trustee Company Limited 441a Beach Road |
|
Hydraulic Connect Limited 1d Brighton Terrace |
|
Pollards Residential Rentals Limited 7 Brighton Terrace |
|
Spoilt Company Limited Shop 7 404 Beach Road |
|
A. B. Cuisine Limited Unit 8/9, 1 Montrose Terrace |
|
Make All Media Pacific Limited Suite 1, 1 Montrose Terrace |
Earth Angel Limited 2/61 Penzance Road |
Crown Financial Services Nominees Limited 18 Amante Crescent |
Coastal Holdings Limited 341 East Coast Road |
Skyline Trading Limited 28 Asbury Crescent |
Studio Milk Limited 24a Garadice Road |
Metalspear Enterprises Limited 41 Landvale Court |