Mairangi Property Owners Limited was started on 11 Dec 2012 and issued a New Zealand Business Number of 9429030427716. This registered LTD company has been run by 7 directors: Francesco Lentini - an active director whose contract started on 11 Dec 2012,
Anna Robin Bedbrook - an active director whose contract started on 01 Dec 2016,
Faye Catherine Welsh - an active director whose contract started on 01 Apr 2020,
Nicholas John Leydon - an active director whose contract started on 03 Apr 2024,
Jane Pepper - an inactive director whose contract started on 11 Dec 2012 and was terminated on 05 Apr 2024.
As stated in our data (updated on 02 Jun 2025), this company filed 1 address: 2 Penzance Road, Mairangi Bay, Auckland, 0630 (type: physical, registered).
Up to 16 Sep 2022, Mairangi Property Owners Limited had been using Suite 2, 33 Apollo Drive, Rosedale, Auckland as their registered address.
A total of 1000 shares are issued to 4 groups (10 shareholders in total). In the first group, 250 shares are held by 3 entities, namely:
Leydon, Nicholas John (an individual) located at Castor Bay, Auckland postcode 0620,
Am Trustee (Leydon Family) Limited (an other) located at Castor Bay, Auckland postcode 0620,
Uit De Bosch, Lia Marcella (an individual) located at Castor Bay, Auckland postcode 0620.
Then there is a group that consists of 3 shareholders, holds 25% shares (exactly 250 shares) and includes
Bedbrook, Anna Robin - located at Northcote Point, Auckland,
C R Trustees Limited - located at West Harbour, Auckland,
Sisley, Aran Mathew George - located at Northcote Point, Auckland.
The third share allotment (250 shares, 25%) belongs to 1 entity, namely:
Welsh Medical Limited, located at Rothesay Bay, Auckland (an entity). Mairangi Property Owners Limited is categorised as "Rental of commercial property" (ANZSIC L671250).
Previous addresses
Address: Suite 2, 33 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 20 Aug 2013 to 16 Sep 2022
Address: 1/76 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 11 Dec 2012 to 20 Aug 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 24 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Leydon, Nicholas John |
Castor Bay Auckland 0620 New Zealand |
30 Apr 2024 - |
| Other (Other) | Am Trustee (leydon Family) Limited |
Castor Bay Auckland 0620 New Zealand |
30 Apr 2024 - |
| Individual | Uit De Bosch, Lia Marcella |
Castor Bay Auckland 0620 New Zealand |
30 Apr 2024 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Bedbrook, Anna Robin |
Northcote Point Auckland 0627 New Zealand |
09 Dec 2016 - |
| Entity (NZ Limited Company) | C R Trustees Limited Shareholder NZBN: 9429038031649 |
West Harbour Auckland 0618 New Zealand |
17 Mar 2023 - |
| Individual | Sisley, Aran Mathew George |
Northcote Point Auckland 0627 New Zealand |
09 Dec 2016 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Welsh Medical Limited Shareholder NZBN: 9429047844766 |
Rothesay Bay Auckland 0630 New Zealand |
31 May 2020 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Director | Lentini, Francesco |
Mairangi Bay Auckland 0630 New Zealand |
11 Dec 2012 - |
| Individual | Nisbet, Gary |
Ponsonby Auckland 1021 New Zealand |
11 Dec 2012 - |
| Individual | Ryan-lentini, Selina Marie |
Mairangi Bay Auckland 0630 New Zealand |
11 Dec 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | King, Elizabeth May |
Northcote Auckland 0627 New Zealand |
11 Dec 2012 - 09 Dec 2016 |
| Individual | Aitken, Neil William |
Torbay Auckland 0630 New Zealand |
11 Dec 2012 - 09 Dec 2016 |
| Individual | Bennetts, Norman Andrew |
Freemans Bay Auckland 1011 New Zealand |
28 Aug 2019 - 30 Apr 2024 |
| Individual | Pepper, Jane |
Freemans Bay Auckland 1011 New Zealand |
11 Dec 2012 - 30 Apr 2024 |
| Individual | Pepper, Christine |
The Seafront On Meyer Singapore 437878 Singapore |
11 Dec 2012 - 28 Aug 2019 |
| Individual | Archer, Melita Joy |
Northcote Auckland 0627 New Zealand |
09 Dec 2016 - 17 Mar 2023 |
| Individual | Bannister, Robert Kim |
Mount Eden Auckland 1024 New Zealand |
11 Dec 2012 - 31 May 2020 |
| Entity | Quintessential Trustees Limited Shareholder NZBN: 9429037278236 Company Number: 1032496 |
235 Broadway Newmarket, Auckland New Zealand |
11 Dec 2012 - 31 May 2020 |
| Individual | King, Lewis Edward James |
Northcote Auckland 0627 New Zealand |
11 Dec 2012 - 09 Dec 2016 |
| Individual | Blackwell, Simon Charles |
Newmarket Auckland 1023 New Zealand |
11 Dec 2012 - 31 May 2020 |
| Entity | Quintessential Trustees Limited Shareholder NZBN: 9429037278236 Company Number: 1032496 |
235 Broadway Newmarket, Auckland New Zealand |
11 Dec 2012 - 31 May 2020 |
| Individual | Bedrook, Anna Robin |
Northcote Auckland 0627 New Zealand |
09 Dec 2016 - 09 Dec 2016 |
| Director | Lewis Edward James King |
Northcote Auckland 0627 New Zealand |
11 Dec 2012 - 09 Dec 2016 |
Francesco Lentini - Director
Appointment date: 11 Dec 2012
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 11 Dec 2012
Anna Robin Bedbrook - Director
Appointment date: 01 Dec 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 22 Sep 2020
Address: Northcote, Auckland, 0627 New Zealand
Address used since 01 Dec 2016
Faye Catherine Welsh - Director
Appointment date: 01 Apr 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 01 Apr 2020
Nicholas John Leydon - Director
Appointment date: 03 Apr 2024
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 03 Apr 2024
Jane Pepper - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 05 Apr 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 11 Dec 2012
Robert Kim Bannister - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 31 Mar 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Dec 2012
Lewis Edward James King - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 30 Nov 2016
Address: Northcote, Auckland, 0627 New Zealand
Address used since 11 Dec 2012
Emeney Trustee Company Limited
Suite 2, 33 Apollo Drive
K & J Drew Trustee Company Limited
Suite 2, 33 Apollo Drive
B Cox Trustee Company Limited
Suite 2, 33 Apollo Drive
Sixteen Union Limited
Suite 2, 33 Apollo Drive
Albany Building Compliance Services Limited
Suite 2, 33 Apollo Drive
Clayworth Electronics Limited
Suite 2, 33 Apollo Drive
Growth Holding Limited
2i/3 Ceres Court
Hk Holdings Limited
7c Orbit Drive
Lc Commercial Limited
Unit 2, 39 Apollo Drive
Meedra Limited
Unit 1c, 5 Ceres Court
Pro Ed Property Holdings Limited
9 D Apollo Drive, Mairangi Bay
Stansfield Investments Limited
Unit 18, 43c Apollo Drive