Metro Advances Limited (New Zealand Business Number 9429037666392) was incorporated on 22 Feb 1999. 2 addresses are currently in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: physical, service). Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up to 05 May 2017. Metro Advances Limited used other aliases, namely: Metropolitan Advances Limited from 22 Feb 1999 to 15 Sep 2008. 1000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 1000 shares (100 per cent of shares), namely:
Lundy, Julie Anne (a director) located at Merivale, Christchurch postcode 8014,
Lang, David Miller (an individual) located at Christchurch Central, Christchurch postcode 8013. Our information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & service & registered | 05 May 2017 |
Name and Address | Role | Period |
---|---|---|
Julie Anne Lundy
Merivale, Christchurch, 8014
Address used since 01 Oct 2022
Saint Albans, Christchurch, 8014
Address used since 12 Apr 2013
Christchurch Central, Christchurch, 8013
Address used since 01 Mar 2018 |
Director | 24 Feb 1999 - current |
Nigel Kenneth Lundy
Merivale, Christchurch, 8014
Address used since 01 Oct 2022
Christchurch Central, Christchurch, 8013
Address used since 01 Mar 2018
Saint Albans, Christchurch, 8014
Address used since 12 Apr 2013 |
Director | 24 Feb 1999 - current |
Previous address | Type | Period |
---|---|---|
Flat 1, 250 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 22 Apr 2013 - 05 May 2017 |
334 Madras St, Christchurch | Physical | 03 Apr 2006 - 22 Apr 2013 |
G D Horne, 1st Floor, 78 Armagh Street, Christchurch | Registered | 13 Apr 2000 - 22 Apr 2013 |
G D Horne, 1st Floor, 78 Armagh Street, Christchurch | Registered | 12 Apr 2000 - 13 Apr 2000 |
6th Floor, 160 Manchester Street, Christchurch | Physical | 24 Feb 1999 - 24 Feb 1999 |
148 Dyers Pass Road, Christchurch | Physical | 24 Feb 1999 - 03 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
Lundy, Julie Anne Director |
Merivale Christchurch 8014 |
27 Aug 2018 - current |
Lang, David Miller Individual |
Christchurch Central Christchurch 8013 |
24 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Lundy, Jullie Anne Individual |
Saint Albans Christchurch 8014 |
22 Feb 1999 - 27 Aug 2018 |
Horne, Gary Douglas Individual |
Cashmere Christchurch 8022 |
17 Mar 2008 - 24 May 2019 |
Horne, Gary Douglas Individual |
Cashmere Christchurch 8022 |
17 Mar 2008 - 24 May 2019 |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |