General information

Modere New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039092601
New Zealand Business Number
512312
Company Number
Registered
Company Status
G431070 - Network Marketing Nec
Industry classification codes with description

Modere New Zealand Limited (issued an NZ business number of 9429039092601) was launched on 19 Jun 1991. 4 addresses are currently in use by the company: 17 Salesyard Road, Otahuhu, Auckland, 1062 (type: office, registered). Lincoln Manor, 293 Lincoln Road, Henderson, Auckland had been their physical address, until 27 Mar 2002. Modere New Zealand Limited used other aliases, namely: Neways International (Nz) Limited from 01 Sep 1994 to 01 Aug 2015, Neways International Limited (25 Nov 1992 to 01 Sep 1994) and Images Of Excellence Limited (12 Aug 1991 - 25 Nov 1992). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Maple Mountain Enterprises, Inc. (an other) located at Carson City, Nevada 89703, Usa. "Network marketing nec" (ANZSIC G431070) is the category the Australian Bureau of Statistics issued to Modere New Zealand Limited. The Businesscheck database was last updated on 21 Apr 2024.

Current address Type Used since
Lincoln Manor, 293 Lincoln Road, Henderson, Auckland Other (Address for Records) 01 Jul 1997
Lincoln Manor, 293 Lincoln Road, Waitakere City Physical & registered & service 27 Mar 2002
17 Salesyard Road, Otahuhu, Auckland, 1062 Office 17 Mar 2020
Contact info
64 9 8289015
Phone (Phone)
info@modere.co.nz
Email
www.modere.co.nz
Website
Directors
Name and Address Role Period
David Phillip Mcmanus
Doncaster East, Vic, 3109
Address used since 22 Aug 2022
Director 22 Aug 2022 - current
Glen Lewis Tuttle Director 07 Sep 2023 - current
Shane L Ware
Stansbury Park, UT 84074
Address used since 15 May 2018
Director 15 May 2018 - 07 Sep 2023
Michelle Noemi Wilson Director 01 Jun 2021 - 07 Sep 2023
John Richard Dwyer
Wayville Sa, 5034
Address used since 01 Jan 1970
Greenwith Sa, 5125
Address used since 13 Oct 2021
Director 13 Oct 2021 - 23 Aug 2022
Andrew Mart Kirss
Cherry Gardens, South Australia, 5157
Address used since 17 Jan 2015
Wayville, South Australia, 5034
Address used since 01 Jan 1970
Wayville, South Australia, 5034
Address used since 01 Jan 1970
Director 17 Jan 2015 - 13 Oct 2021
Joshua Alan Kirschbaum
Zionsville, In, 46077
Address used since 25 Nov 2016
Director 25 Nov 2016 - 15 May 2018
Nathan Daniel Brown
Cottonwood Heights, Utah, 84121
Address used since 01 Jun 2015
Director 01 Jun 2015 - 25 Nov 2016
Christopher Shawn Crump
Highland, Utah, 84003,
Address used since 08 Nov 2006
Director 08 Nov 2006 - 01 Jun 2015
James Lee Sloan
Utah, 84003
Address used since 14 Feb 2014
Director 14 Feb 2014 - 16 Jan 2015
Shane Ware
Spanish Fork, Utah, 84660
Address used since 22 Mar 2013
Director 22 Mar 2013 - 14 Feb 2014
Christopher Guinn
American Fork, Utah, 84003
Address used since 17 Aug 2012
Director 17 Aug 2012 - 01 Mar 2013
Scott Mckenzie St Clair
Highland, Ut 84003, United States Of America,
Address used since 12 Apr 2010
Director 12 Apr 2010 - 09 Aug 2012
Eric Christian Larsen
Pleasant Grove, Utah, 84062,
Address used since 08 Nov 2006
Director 08 Nov 2006 - 22 Mar 2010
Leslie Mower
Springville, Usa,
Address used since 24 Mar 2005
Director 24 Jul 1991 - 08 Nov 2006
Thomas Mower
Springville, Usa,
Address used since 24 Mar 2005
Director 24 Jul 1991 - 08 Nov 2006
John Malcolm Hunter
Norwood 5067, South Australia,
Address used since 24 Jul 1991
Director 24 Jul 1991 - 24 Mar 1995
Addresses
Principal place of activity
295 Lincoln Road , Henderson , Auckland , 0610
Previous address Type Period
Lincoln Manor, 293 Lincoln Road, Henderson, Auckland Physical 01 Jul 1997 - 27 Mar 2002
Norfolk House, High Street, Auckland Registered 30 Jul 1991 - 27 Mar 2002
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
December
Financial report filing month
28 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Maple Mountain Enterprises, Inc.
Other (Other)
Carson City
Nevada 89703, Usa
04 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Null - Mpower Holdings, S L
Other
04 Mar 2004 - 04 Mar 2004
Mower, Thomas
Individual
Springville
Usa
04 Mar 2004 - 24 Mar 2005
Mpower Holdings, S L
Other
04 Mar 2004 - 04 Mar 2004

Ultimate Holding Company
Effective Date 18 Aug 2013
Name Maple Mountain Enterprises, Inc.
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
P.r.p.v.f.x. Limited
295 Lincoln Road
Power Technology Limited
295 Lincoln Road
Future Link Electrical Limited
Unit1, 295 Lincoln Road, Henderson
New Zealand Oyster Industry Association Incorporated
295 Lincoln Road
Ishare Homes Limited
1/295 Lincoln Road
Geddes Truck Muffler & Exhaust Repair Limited
293 Lincoln Road
Similar companies
Revive Therapies Limited
45a Sylvan Crescent
Menustaq NZ Limited
50 Holly Street
Uniflow Limited
15 Jacaranda Avenue
Eye Spy Marketing Limited
44 Grande Avenue
Latin American Concepts New Zealand Limited
3 Castle Street
Shed Loads Limited
94a Manuka Road