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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Maple Mountain Enterprises, Inc. Other (Other) |
Carson City Nevada 89703, Usa |
04 Mar 2004 - current |
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 |
Effective Date | 18 Aug 2013 |
Name | Maple Mountain Enterprises, Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
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 |
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 |