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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Conan Holdings Limited Shareholder NZBN: 9429036578269 |
Rd 5 Matakana 0985 New Zealand |
03 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Vujnovich, Anthony Ivan |
Auckland 1010 New Zealand |
03 Sep 2004 - |
Individual | Vujnovich, Anthony Ljubo |
Point Chevalier Auckland 1022 New Zealand |
03 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Stephen John {and} |
Epsom , Jointly With Vujnovich Al & Ai |
02 Jun 1995 - 03 Sep 2004 |
Individual | Vujnovich, Anthony Ivan {and} |
Vujnovich Al & Mcdonald Sj |
02 Jun 1995 - 03 Sep 2004 |
Individual | Vujnovich, Anthony Ljubo |
Vujnovich Ai & Mcdonald Sj |
02 Jun 1995 - 03 Sep 2004 |
Entity | Cemc Properties Limited Shareholder NZBN: 9429039319791 Company Number: 435013 |
02 Jun 1995 - 03 Sep 2004 | |
Entity | Cemc Properties Limited Shareholder NZBN: 9429039319791 Company Number: 435013 |
02 Jun 1995 - 03 Sep 2004 |
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
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
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