Mash The Palms Limited was started on 02 Oct 2013 and issued an NZ business number of 9429030041271. The registered LTD company has been run by 5 directors: Angus John Mace - an active director whose contract began on 02 Oct 2013,
Lovely Mae Mellorin Mace - an inactive director whose contract began on 13 Oct 2016 and was terminated on 20 May 2019,
Neil Walker - an inactive director whose contract began on 02 Oct 2013 and was terminated on 01 Jul 2016,
Andrew Christian - an inactive director whose contract began on 02 Oct 2013 and was terminated on 01 Jul 2016,
Simon Francis Scott - an inactive director whose contract began on 02 Oct 2013 and was terminated on 01 Jul 2016.
According to our database (last updated on 26 Apr 2024), the company uses 1 address: Shop 64 Barrington Mall, 256 Barrington Street, Spreydon, Christchurch, 8024 (type: registered, service).
Up to 10 Mar 2022, Mash The Palms Limited had been using 294 Selwyn Street, Spreydon, Christchurch as their physical address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 499 shares are held by 2 entities, namely:
Cashel Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Mace, Angus John (an individual) located at Spreydon, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 0.2 per cent shares (exactly 2 shares) and includes
Mace, Angus John - located at Spreydon, Christchurch. Mash The Palms Limited is categorised as "Club - hospitality" (business classification H453010).
Principal place of activity
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Physical address used from 07 Feb 2020 to 10 Mar 2022
Address #2: 294 Selwyn Street, Spreydon, Christchurch, 8024 New Zealand
Registered address used from 23 Jan 2020 to 10 Mar 2022
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 24 Nov 2016 to 23 Jan 2020
Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 24 Nov 2016 to 07 Feb 2020
Address #5: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 22 Jul 2016 to 24 Nov 2016
Address #6: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 13 Aug 2015 to 22 Jul 2016
Address #7: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 30 Jun 2015 to 13 Aug 2015
Address #8: Level1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Apr 2014 to 30 Jun 2015
Address #9: Unit 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 25 Mar 2014 to 07 Apr 2014
Address #10: 73 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand
Physical & registered address used from 02 Oct 2013 to 25 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Cashel Trustees Limited Shareholder NZBN: 9429035386315 |
Christchurch Central Christchurch 8011 New Zealand |
14 Jul 2016 - |
Individual | Mace, Angus John |
Spreydon Christchurch 8024 New Zealand |
14 Jul 2016 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Mace, Angus John |
Spreydon Christchurch 8024 New Zealand |
14 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mace, Lovely Mae Mellorin |
Spreydon Christchurch 8024 New Zealand |
14 Jul 2016 - 07 Sep 2020 |
Entity | Mace And Scott Holdings Limited Shareholder NZBN: 9429030416574 Company Number: 4150158 |
02 Oct 2013 - 14 Jul 2016 | |
Entity | Mace And Scott Holdings Limited Shareholder NZBN: 9429030416574 Company Number: 4150158 |
02 Oct 2013 - 14 Jul 2016 | |
Individual | Mace, Benjamin Jack |
Wigram Christchurch 8042 New Zealand |
14 Mar 2017 - 14 May 2019 |
Individual | Mace, Lovely Mae Mellorin |
Spreydon Christchurch 8024 New Zealand |
14 Jul 2016 - 07 Sep 2020 |
Individual | Mace, Lovely Mae Mellorin |
Spreydon Christchurch 8024 New Zealand |
14 Jul 2016 - 07 Sep 2020 |
Individual | Mace, Samuel Angus |
Wigram Christchurch 8042 New Zealand |
14 Mar 2017 - 14 May 2019 |
Entity | Pace International Trading Associates Limited Shareholder NZBN: 9429030399051 Company Number: 4183702 |
02 Oct 2013 - 14 Jul 2016 | |
Entity | Pace International Trading Associates Limited Shareholder NZBN: 9429030399051 Company Number: 4183702 |
02 Oct 2013 - 14 Jul 2016 |
Angus John Mace - Director
Appointment date: 02 Oct 2013
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 14 Jul 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 14 Mar 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 11 Sep 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 14 May 2019
Lovely Mae Mellorin Mace - Director (Inactive)
Appointment date: 13 Oct 2016
Termination date: 20 May 2019
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 13 Oct 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 14 Mar 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 11 Sep 2017
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 14 May 2019
Neil Walker - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 01 Jul 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Oct 2013
Andrew Christian - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 01 Jul 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 02 Oct 2013
Simon Francis Scott - Director (Inactive)
Appointment date: 02 Oct 2013
Termination date: 01 Jul 2016
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 02 Oct 2013
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Grunts Grog Company Limited
Level 1, 22 Foster Street
Mash Remarkables Limited
Level 1, 100 Moorhouse Avenue
Ollivers Holdings Limited
335 Lincoln Road
The Monday Room (2016) Limited
44 Mandeville Street
Tuahine Limited
C/- Westpac Hub, 55 Jack Hinton Drive
Vieceli Hospitality Bpc Chch Limited
100 Moorhouse Avenue