Shortcuts

Mangawhai Heights Limited

Type: NZ Limited Company (Ltd)
9429038475511
NZBN
678449
Company Number
Registered
Company Status
066097617
GST Number
No Abn Number
Australian Business Number
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
Apartment 824 Betty Pyatt Building, 101 Shaftesbury Avenue
Point Chevalier
Auckland 1022
New Zealand
Physical & registered & service address used since 20 Sep 2017
Apartment 824 Betty Pyatt Building, 101 Shaftesbury Avenue
Point Chevalier
Auckland 1022
New Zealand
Postal & office & delivery address used since 24 Sep 2019

Mangawhai Heights Limited was incorporated on 02 Jun 1995 and issued an NZBN of 9429038475511. The registered LTD company has been run by 10 directors: Anthony Ljubo Vujnovich - an active director whose contract started on 02 Jun 1995,
Anthony Ivan Vujnovich - an active director whose contract started on 15 Feb 1996,
Chen Yang Shen - an inactive director whose contract started on 12 Dec 2001 and was terminated on 17 Oct 2003,
Jiaxiang Luo - an inactive director whose contract started on 24 Jul 2002 and was terminated on 17 Oct 2003,
Ganbao Huang - an inactive director whose contract started on 20 Apr 2001 and was terminated on 16 Oct 2003.
As stated in our information (last updated on 25 Apr 2024), the company registered 1 address: Apartment 824 Betty Pyatt Building, 101 Shaftesbury Avenue, Point Chevalier, Auckland, 1022 (category: postal, office).
Up to 20 Sep 2017, Mangawhai Heights Limited had been using 20 Ruskin Street, Parnell, Auckland as their registered address.
BizDb found previous aliases used by the company: from 02 Jun 1995 to 26 Jul 1996 they were called Mangawai Heights Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Conan Holdings Limited (an entity) located at Rd 5, Matakana postcode 0985.
Then there is a group that consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Vujnovich, Anthony Ivan - located at Auckland,
Vujnovich, Anthony Ljubo - located at Point Chevalier, Auckland. Mangawhai Heights Limited was categorised as "Financial asset investing" (business classification K624010).

Addresses

Principal place of activity

Apartment 824 Betty Pyatt Building, 101 Shaftesbury Avenue, Point Chevalier, Auckland, 1022 New Zealand


Previous addresses

Address #1: 20 Ruskin Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Oct 2003 to 20 Sep 2017

Address #2: Level 15, Aa Centre, 99 Albert Street, Auckland, New Zealand

Physical & registered address used from 30 Aug 2002 to 24 Oct 2003

Address #3: 110 Symmonds Street, Level 2, Eagle Technology Building, Auckland

Registered address used from 27 Sep 1999 to 30 Aug 2002

Address #4: 110 Symmonds Street, Level 2, Eagle Technology Building, Auckland

Physical address used from 24 Dec 1997 to 24 Dec 1997

Address #5: Level 2, 12 Scotia Place, Auckland 1

Registered address used from 24 Dec 1997 to 27 Sep 1999

Address #6: Princes Court Building, 2 Princes Street, Auckland

Physical address used from 24 Dec 1997 to 24 Dec 1997

Address #7: 110 Symonds Street, Level 2, Eagle Technology Building, Auckland

Physical address used from 24 Dec 1997 to 30 Aug 2002

Address #8: Princes Court Building, 2 Princes Street, Auckland

Registered address used from 17 Jun 1996 to 24 Dec 1997

Contact info
64 9 8499324
05 Sep 2018 Phone
javujnovich@xtra.co.nz
24 Sep 2019 nzbn-reserved-invoice-email-address-purpose
javujnovich@xtra.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 18 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Conan Holdings Limited
Shareholder NZBN: 9429036578269
Rd 5
Matakana
0985
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Vujnovich, Anthony Ivan Auckland
1010
New Zealand
Individual Vujnovich, Anthony Ljubo Point Chevalier
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, Stephen John {and} Epsom
, Jointly With Vujnovich Al & Ai
Individual Vujnovich, Anthony Ivan {and} Vujnovich Al & Mcdonald Sj
Individual Vujnovich, Anthony Ljubo Vujnovich Ai & Mcdonald Sj
Entity Cemc Properties Limited
Shareholder NZBN: 9429039319791
Company Number: 435013
Entity Cemc Properties Limited
Shareholder NZBN: 9429039319791
Company Number: 435013
Directors

Anthony Ljubo Vujnovich - Director

Appointment date: 02 Jun 1995

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 12 Sep 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 03 Sep 2004


Anthony Ivan Vujnovich - Director

Appointment date: 15 Feb 1996

Address: Auckland, 1010 New Zealand

Address used since 16 Sep 2013


Chen Yang Shen - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 17 Oct 2003

Address: Newmarket, Auckland,

Address used since 12 Dec 2001


Jiaxiang Luo - Director (Inactive)

Appointment date: 24 Jul 2002

Termination date: 17 Oct 2003

Address: Newmarket, Auckland,

Address used since 24 Jul 2002


Ganbao Huang - Director (Inactive)

Appointment date: 20 Apr 2001

Termination date: 16 Oct 2003

Address: Newmarket, Auckland,

Address used since 20 Apr 2001


Hui Zhong Xu - Director (Inactive)

Appointment date: 12 Dec 2001

Termination date: 24 Jul 2002

Address: Newmarket, Auckland,

Address used since 12 Dec 2001


Tao Wang - Director (Inactive)

Appointment date: 11 Dec 1998

Termination date: 12 Dec 2001

Address: Newmarket, Auckland,

Address used since 11 Dec 1998


Gang Li - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 20 Apr 2001

Address: Newmarket, Auckland,

Address used since 15 Jul 1998


Lin Shengzun - Director (Inactive)

Appointment date: 15 Feb 1996

Termination date: 12 Jan 1999

Address: 27 George Street, Newmarket,

Address used since 15 Feb 1996


Liu Chuandao - Director (Inactive)

Appointment date: 15 Feb 1996

Termination date: 25 Aug 1997

Address: Meadowbank,

Address used since 15 Feb 1996

Nearby companies

Gordonhouse Lane Developments Limited
16 Ruskin Street

Lex Trustee Company Limited
27 Bradford Street

Corporate Counsel Limited
27 Bradford Street

Motu Trustee Pty Limited
27 Bradford Street

Corporate Handymen Limited
27 Bradford Street

Paul Devereux Consulting Limited
27 Bradford Street

Similar companies

Eichardt's Hotel Management Limited
Level 1, 7 Windsor Street

Forefront Systems Limited
5 Ruskin Street

Macbur Holdings No 5 Limited
170 Parnell Road

Nisa Investments Limited
Suite B

Sinard Limited
168 Parnell Road

The Well Limited
Level 2 68 Beach Road