Methven Asset Management Limited (NZBN 9429038621093) was started on 10 May 1994. 5 addresess are in use by the company: Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 (type: registered, physical). 7 Campana Lane, St Albans, Christchurch had been their registered address, until 18 Aug 2022. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Methven, Patrick Bede (an individual) located at St Albans, Christchurch postcode 8052. In the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Methven, Cherie Dawn (an individual) - located at St Albans, Christchurch. Businesscheck's information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/- Bishop Toomey & Pfeifer, Level 3, Clock Tower Centre, 375 Main South Road, Christchurch, 8042 | Other (Address for Records) | 29 Jul 2011 |
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, 375 Main South Road, Christchurch, 8011 | Other (Address for Records) & records (Address for Records) | 05 Aug 2022 |
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 | Physical & service | 15 Aug 2022 |
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 | Registered | 18 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Cherie Dawn Methven
St Albans, Christchurch, 8052
Address used since 01 Jul 2021
Fendalton, Christchurch, 8052
Address used since 29 Jul 2011 |
Director | 10 May 1994 - current |
Patrick Bede Methven
St Albans, Christchurch, 8052
Address used since 01 Jul 2021
Fendalton, Christchurch, 8052
Address used since 29 Jul 2011 |
Director | 10 May 1994 - current |
Thomas Scott Thomson
Rd 2, Kaiapoi, 7692
Address used since 20 May 2015 |
Director | 20 May 2015 - current |
Type | Used since | |
---|---|---|
Level 2 Kettlewell House 680 Colombo Street, 680 Colombo St, Christchurch, 8011 | Registered | 18 Aug 2022 |
Previous address | Type | Period |
---|---|---|
7 Campana Lane, St Albans, Christchurch, 8052 | Registered | 13 Jul 2021 - 18 Aug 2022 |
25 Garreg Road, Fendalton, Christchurch, 8052 | Registered | 03 Aug 2012 - 13 Jul 2021 |
Level 3, Clock Tower Building 1, 375 Main South Road, Christchurch, 8042 | Physical | 08 Aug 2011 - 15 Aug 2022 |
38 Gleneagles Tce, Christchurch | Registered | 30 Jul 2005 - 03 Aug 2012 |
C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch | Physical | 07 Aug 2001 - 08 Aug 2011 |
Level 7, Amuri Courts, 293 Durham Street, Christchurch | Physical | 07 Aug 2001 - 07 Aug 2001 |
66 Condell Avenue, Christchurch | Registered | 02 Aug 2000 - 30 Jul 2005 |
Level 5, 287 Durham Street, Christchurch | Physical | 08 Aug 1997 - 07 Aug 2001 |
Shareholder Name | Address | Period |
---|---|---|
Methven, Patrick Bede Individual |
St Albans Christchurch 8052 |
10 May 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Methven, Cherie Dawn Individual |
St Albans Christchurch 8052 |
10 May 1994 - current |
Ceres Professional Trustee Company Limited 15 Garreg Road |
|
Usufruct Limited 15 Garreg Road |
|
Stillwater Productions Limited 32b Bryndwr Road |
|
Ftc Electronics Limited 32 Garreg Road |
|
Msg Properties Limited 32 Garreg Road |
|
Westminster Developments Limited 8 Plynlimon Road |