Mainland Fasteners Limited, a registered company, was registered on 30 Jul 2001. 9429036820740 is the NZBN it was issued. This company has been managed by 8 directors: Catharine Elizabeth Frances Cairns - an active director whose contract began on 20 Nov 2001,
Brendon Kevin Cairns - an active director whose contract began on 20 Nov 2001,
Simon William Mechen - an active director whose contract began on 01 Apr 2006,
Rebecca Jane Kilkelly - an active director whose contract began on 01 Apr 2017,
Robert Wayne Smith - an inactive director whose contract began on 20 Nov 2001 and was terminated on 31 Mar 2017.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 72 Byron Street, Sydenham, Christchurch, 8023 (types include: postal, office).
Mainland Fasteners Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 08 Jun 2017.
Past names for the company, as we found at BizDb, included: from 30 Jul 2001 to 08 Aug 2001 they were called Mainland Fastenings Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 498 shares (49.8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 498 shares (49.8 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
72 Byron Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Feb 2014 to 08 Jun 2017
Address #2: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 28 Apr 2011 to 11 Feb 2014
Address #3: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 27 May 2009 to 28 Apr 2011
Address #4: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Physical & registered address used from 22 Jul 2008 to 27 May 2009
Address #5: Peter Blacklaws Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 01 May 2006 to 22 Jul 2008
Address #6: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 22 Jul 2008
Address #7: 283 Lincoln Road, Addington, Christchurch
Registered & physical address used from 30 Jul 2001 to 01 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Mechen Trustees Limited Shareholder NZBN: 9429047338746 |
Sydenham Christchurch 8023 New Zealand |
07 May 2019 - |
Shares Allocation #2 Number of Shares: 498 | |||
Entity (NZ Limited Company) | Terrace View Trustee Services Limited Shareholder NZBN: 9429048220538 |
Christchurch 8023 New Zealand |
30 Sep 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mechen, Simon William |
Sydenham Christchurch 8023 New Zealand |
05 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Geoffrey Childers |
1 Willow Creek Lane Clearwater, Christchurch New Zealand |
05 May 2009 - 07 May 2019 |
Individual | Cairns, Catharine Elizabeth Frances |
Sydenham Christchurch 8023 New Zealand |
05 May 2009 - 05 May 2009 |
Individual | Kilkelly, Rebecca Jane |
Christchurch Christchurch 8022 New Zealand |
05 May 2009 - 07 May 2019 |
Individual | Kennedy, Bruce Sydney |
Bishopdale Christchurch 8053 New Zealand |
05 May 2009 - 03 Jul 2012 |
Individual | Cairns, Catharine Elizabeth Frances |
Sydenham Christchurch 8023 New Zealand |
05 May 2009 - 05 May 2009 |
Individual | Cairns, Brendon Kevin |
Sydenham Christchurch 8023 New Zealand |
05 May 2009 - 05 May 2009 |
Individual | Cairns, Brendon Kevin |
Sydenham Christchurch 8023 New Zealand |
05 May 2009 - 05 May 2009 |
Individual | Kennedy, Wayne Sydney |
New Brighton Christchurch New Zealand |
05 May 2009 - 03 Jul 2012 |
Individual | Cairns, Catherine Elizabeth Frances |
Halswell Christchurch |
30 Jul 2001 - 05 May 2009 |
Individual | Cairns, Catharine Elizabeth Frances |
Prebbleton Prebbleton 7604 New Zealand |
05 May 2009 - 05 May 2009 |
Individual | Cairns, Brendon Kevin |
Halswell Christchurch |
05 May 2009 - 05 May 2009 |
Individual | Kilkelly, Rebecca Jane |
Christchurch |
03 Apr 2006 - 05 May 2009 |
Individual | Cairns, Catharine Elizabeth Frances |
Halswell Christchurch |
05 May 2009 - 05 May 2009 |
Individual | Smith, Robert Wayne |
Kaiapoi Christchurch |
30 Jul 2001 - 20 May 2009 |
Individual | Mechen, Simon William |
Christchurch |
03 Apr 2006 - 05 May 2009 |
Individual | Cairns, Brendon Kevin |
Prebbleton Prebbleton 7604 New Zealand |
05 May 2009 - 05 May 2009 |
Individual | Kilkelly, Rebecca Jane |
Christchurch New Zealand |
05 May 2009 - 07 May 2019 |
Individual | Smith, Robert Wayne |
Kaiapoi Kaiapoi 7630 New Zealand |
29 Jul 2009 - 27 Apr 2017 |
Individual | Cairns, Brendon Kevin |
Prebbleton Prebbleton 7604 New Zealand |
05 May 2009 - 05 May 2009 |
Individual | Kennedy, Bruce Sydney |
Halswell Christchurch |
30 Jul 2001 - 03 Apr 2006 |
Individual | Cairns, Brendon Kevin |
Halswell Christchurch |
30 Jul 2001 - 03 Apr 2006 |
Individual | Cairns, Catharine Elizabeth Frances |
Halswell Christchurch |
05 May 2009 - 05 May 2009 |
Individual | Kennedy, Bruce Sydney |
Bishopdale Christchurch 8053 New Zealand |
05 May 2009 - 03 Jul 2012 |
Individual | Smith, Carol Frances |
Kaiapoi Kaiapoi 7630 New Zealand |
29 Jul 2009 - 27 Apr 2017 |
Catharine Elizabeth Frances Cairns - Director
Appointment date: 20 Nov 2001
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 23 May 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 May 2013
Brendon Kevin Cairns - Director
Appointment date: 20 Nov 2001
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 23 May 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 16 May 2013
Simon William Mechen - Director
Appointment date: 01 Apr 2006
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 23 May 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 30 May 2017
Address: Christchurch, 8022 New Zealand
Address used since 21 May 2015
Rebecca Jane Kilkelly - Director
Appointment date: 01 Apr 2017
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 23 May 2023
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Apr 2017
Robert Wayne Smith - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 31 Mar 2017
Address: Soverign Palms, Kaiapoi, 7630 New Zealand
Address used since 21 May 2015
Bruce Sydney Kennedy - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 25 Jun 2012
Address: Bishopdale, Christchurch 8053,
Address used since 13 May 2010
Wendy Ann Kennedy - Director (Inactive)
Appointment date: 20 Nov 2001
Termination date: 31 Mar 2003
Address: Avondale, Christchurch,
Address used since 20 Nov 2001
Kurt Anthony Girdler - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 30 Jul 2001
Address: Raumati Beach, Wellington,
Address used since 30 Jul 2001
Mfi Holdings Limited
72 Byron Street
Christchurch Metal Finishers Limited
61-67 Kingsley Street
Installer Services Chch 2013 Limited
4 / 93 Gasson Street
The Little Feet Company (2013) Limited
77 Gasson Street
T-mack Limited
77 Gasson Street
Nukiwai Holdings Limited
77 Gasson Street