Mammaco Limited was launched on 09 Oct 2012 and issued a New Zealand Business Number of 9429030507043. This registered LTD company has been run by 3 directors: Bronwen Lisa Early - an active director whose contract began on 09 Oct 2012,
Rohit Neel Shankar - an inactive director whose contract began on 01 Nov 2014 and was terminated on 28 Dec 2016,
Glynda May Ogilvie - an inactive director whose contract began on 09 Oct 2012 and was terminated on 12 Jun 2014.
According to BizDb's data (updated on 16 Mar 2024), the company uses 3 addresses: 13 Ascot Avenue, Henderson, Auckland, 0610 (physical address),
13 Ascot Avenue, Henderson, Auckland, 0610 (service address),
13 Ascot Avenue, Henderson, Auckland, 0610 (registered address),
13 Ascot Avenue, Henderson, Auckland, 0610 (other address) among others.
Up until 20 Sep 2018, Mammaco Limited had been using 63 Bond Crescent, Forrest Hill, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 45 shares are held by 1 entity, namely:
Early-Bedford, Jarah (an individual) located at Henderson, Auckland postcode 0610.
The second group consists of 1 shareholder, holds 55 per cent shares (exactly 55 shares) and includes
Early, Bronwen Lisa - located at Henderson, Auckland. Mammaco Limited was classified as "Cleaning service" (ANZSIC N731110).
Previous addresses
Address #1: 63 Bond Crescent, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 09 Feb 2016 to 20 Sep 2018
Address #2: 1/148 Stredwick Drive, Torbay, Auckland, 0630 New Zealand
Physical & registered address used from 02 Oct 2015 to 09 Feb 2016
Address #3: 12 Gerontius Glade, Torbay, Auckland, 0630 New Zealand
Physical address used from 08 Jul 2015 to 02 Oct 2015
Address #4: 12 Gerontius Glade, Torbay, Auckland, 0630 New Zealand
Registered address used from 07 Jul 2015 to 02 Oct 2015
Address #5: 78 Ravenwood Drive, Forrest Hill, Auckland, 0620 New Zealand
Registered address used from 08 Dec 2014 to 07 Jul 2015
Address #6: 78 Ravenwood Drive, Forrest Hill, Auckland, 0620 New Zealand
Physical address used from 08 Dec 2014 to 08 Jul 2015
Address #7: Flat 3, 2 Hulme Place, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 24 Jun 2014 to 08 Dec 2014
Address #8: 202 Hillside Road, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 10 Jun 2013 to 24 Jun 2014
Address #9: 22a Harrington Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 09 Oct 2012 to 10 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 02 Nov 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Early-bedford, Jarah |
Henderson Auckland 0610 New Zealand |
13 Mar 2018 - |
Shares Allocation #2 Number of Shares: 55 | |||
Director | Early, Bronwen Lisa |
Henderson Auckland 0610 New Zealand |
09 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shankar, Rohit Neel |
Bond Crescent Forrest Hill 0630 New Zealand |
22 Nov 2014 - 13 Mar 2018 |
Director | Glynda May Ogilvie |
Northcote Auckland 0627 New Zealand |
09 Oct 2012 - 22 Nov 2014 |
Individual | Ogilvie, Glynda May |
Northcote Auckland 0627 New Zealand |
09 Oct 2012 - 22 Nov 2014 |
Bronwen Lisa Early - Director
Appointment date: 09 Oct 2012
Address: Henderson, Auckland, 0610 New Zealand
Address used since 12 Sep 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 31 Jan 2016
Rohit Neel Shankar - Director (Inactive)
Appointment date: 01 Nov 2014
Termination date: 28 Dec 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 31 Jan 2016
Glynda May Ogilvie - Director (Inactive)
Appointment date: 09 Oct 2012
Termination date: 12 Jun 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 09 Oct 2012
Becroft Park Tennis Club Incorporated
Bond Crescent
Teng Limited
58 Bond Crescent
Zyetric Technologies Limited
53 Bond Crescent
Fino Photography Limited
77 Bond Crescent
Naturaltek International Limited
13 Arrow Road
Ease Pacific Limited
13 Arrow Road
Dr Washalot Limited
C/-north Shore Accounting Services Ltd
Gunny Limited
90a Bond Crescent
J & Y Cleaning Service Limited
66 Forrest Hill Road
K & V Limited
27 Havelock Ave
W&m Limited
24a Havelock Avenue
Z & Y 2012 Limited
92 Forrest Hill Road