Methamphetamine Assessors Nz Limited (issued a New Zealand Business Number of 9429043378128) was launched on 18 Oct 2016. 5 addresess are currently in use by the company: 139 St Albans Street, St Albans, Christchurch, 8014 (type: registered, physical). Unit 5, 1008 Ferry Road, Ferrymead, Christchurch had been their registered address, up until 12 Nov 2019. 1200 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 300 shares (25% of shares), namely:
Lodge, David Jonathon (a director) located at St Albans, Christchurch postcode 8014. When considering the second group, a total of 1 shareholder holds 25% of all shares (300 shares); it includes
Soper, Richard Wayne (a director) - located at St Albans, Christchurch. Next there is the 3rd group of shareholders, share allotment (300 shares, 25%) belongs to 1 entity, namely:
Makuru, John Ngatae, located at Cashmere, Christchurch (a director). "Chemical analysis service nec" (ANZSIC M692505) is the classification the ABS issued to Methamphetamine Assessors Nz Limited. Our database was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 36688, Merivale, Christchurch, 8146 | Postal | 04 Nov 2019 |
139 St Albans Street, St Albans, Christchurch, 8014 | Office & delivery | 04 Nov 2019 |
139 St Albans Street, St Albans, Christchurch, 8014 | Registered & physical & service | 12 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
John Ngatae Makuru
Cashmere, Christchurch, 8022
Address used since 18 Oct 2016 |
Director | 18 Oct 2016 - current |
David Jonathan Lodge
St Albans, Christchurch, 8014
Address used since 18 Oct 2016 |
Director | 18 Oct 2016 - current |
Peter Keith Andrews
Glenfield, Auckland, 0629
Address used since 18 Oct 2016 |
Director | 18 Oct 2016 - current |
Richard Wayne Soper
St Albans, Christchurch, 8014
Address used since 18 Oct 2016
Auckland Central, Auckland, 1010
Address used since 28 Feb 2018 |
Director | 18 Oct 2016 - current |
139 St Albans Street , St Albans , Christchurch , 8014 |
Previous address | Type | Period |
---|---|---|
Unit 5, 1008 Ferry Road, Ferrymead, Christchurch, 8023 | Registered & physical | 18 Oct 2016 - 12 Nov 2019 |
Shareholder Name | Address | Period |
---|---|---|
Lodge, David Jonathon Director |
St Albans Christchurch 8014 |
18 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Soper, Richard Wayne Director |
St Albans Christchurch 8014 |
18 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Makuru, John Ngatae Director |
Cashmere Christchurch 8022 |
18 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrews, Peter Keith Director |
Glenfield Auckland 0629 |
18 Oct 2016 - current |
Robert J Mitchell Contractors Limited 1/1008 Ferry Road |
|
Renco Architectural Design Limited 1/1008 Ferry Road |
|
Private Venture Holdings Limited 1/1008 Ferry Road |
|
R.j. Begg Properties Limited 1/1008 Ferry Road |
|
Anderson Hangar Limited 1/1008 Ferry Road |
|
M. Beekhuis Limited 1/1008 Ferry Road |
Cquest Technology Limited 54a Norway Street |
Technical Resources Limited 54a Norway Street |
Retrac Road Limited 7 Carex Grove |
Check4meth Limited 236 Kawiu Road |
Property Meth Test Limited 236 Kawiu Road |
Meth Consultants Limited 1 Poraiti Road |