Mancave Grooming Limited, a registered company, was launched on 10 Sep 2009. 9429031932615 is the NZ business number it was issued. "Internet only retailing" (business classification G431050) is how the company has been categorised. The company has been run by 2 directors: Stephen Michael Wilson - an active director whose contract started on 10 Sep 2009,
Agnes Jane Wilson - an active director whose contract started on 16 Mar 2022.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 67 Carlton Crescent, Maraetai, Auckland, 2018 (types include: postal, office).
Mancave Grooming Limited had been using 99 Beachlands Road, Beachlands, Auckland as their physical address up to 30 Apr 2014.
One entity controls all company shares (exactly 100 shares) - Wilson, Stephen Michael - located at 2018, Maraetai, Auckland.
Principal place of activity
67 Carlton Crescent, Maraetai, Auckland, 2018 New Zealand
Previous addresses
Address #1: 99 Beachlands Road, Beachlands, Auckland, 2018 New Zealand
Physical & registered address used from 15 Jun 2011 to 30 Apr 2014
Address #2: 64 Rossmore Terrace, Cashmere, Christchurch 8022 New Zealand
Registered address used from 17 Sep 2009 to 15 Jun 2011
Address #3: 64 Rossmore Terrace, Cashmere, Christchurch 8022 New Zealand
Physical address used from 10 Sep 2009 to 15 Jun 2011
Address #4: 64, Cashmere, Christchurch 8022
Registered address used from 10 Sep 2009 to 17 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wilson, Stephen Michael |
Maraetai Auckland 2018 New Zealand |
10 Sep 2009 - |
Stephen Michael Wilson - Director
Appointment date: 10 Sep 2009
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 18 Apr 2014
Agnes Jane Wilson - Director
Appointment date: 16 Mar 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 16 Mar 2022
42 Pix Photography Limited
67 Carlton Crescent
Smyk Limited
84 Carlton Crescent
Dresum Holdings Limited
84 Carlton Cres
Beyond Tiles Limited
84 Carlton Crescent
Maraetai Beach Community Hall Incorporated
12 Rewa Road
Impact Reclad Limited
20 Rewa Road
Ambience Firelight Glass Nz Ltd
11 Reliance Crescent
Beach 'n Bach Decor Limited
30 Craig Road
Lucca Trailers Limited
5 Courageous Place
Nzangela Limited
27 Pinebrook Lane
Successful Marketing Solutions Limited
118 Maraetai Drive
Wild Galaxy Limited
259 Maraetai Drive