Mission Hill Estate 2011 Limited, a registered company, was started on 18 Aug 2011. 9429031030540 is the NZ business number it was issued. This company has been supervised by 20 directors: John Tredenham Carlyon - an active director whose contract started on 18 Aug 2011,
Kendall Shannon Russ - an active director whose contract started on 18 Aug 2011,
Glenn William Orbell - an active director whose contract started on 18 Aug 2011,
Barry Grouby - an active director whose contract started on 18 Aug 2011,
Werner Schefer - an active director whose contract started on 18 Aug 2011.
Last updated on 17 Mar 2024, our database contains detailed information about 1 address: 19B Te Mu Road, Rd 5, Rotorua, 3076 (category: postal, office).
A total of 100 shares are allotted to 17 shareholders (10 groups). The first group includes 10 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (10%). Finally we have the 3rd share allocation (10 shares 10%) made up of 2 entities.
Principal place of activity
19b Te Mu Road, Rd 5, Rotorua, 3076 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Wilson, Stuart Barrie |
Rotorua 3076 New Zealand |
30 Apr 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Director | Grouby, Barry |
Rotorua 3076 New Zealand |
18 Aug 2011 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Lines, Catherine Anne |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - |
Director | Schefer, Werner |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Orbell, Caroline Gwen |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - |
Director | Orbell, Glenn William |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Leatherland, Norah |
Rd 5 Rotorua 3076 New Zealand |
13 May 2020 - |
Individual | Leatherland, Cory |
Rd 5 Rotorua 3076 New Zealand |
13 May 2020 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Carlyon, Denise Glenda |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - |
Director | Carlyon, John Tredenham |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Couldrey, Jennifer Anne |
Rotorua 3076 New Zealand |
31 Oct 2016 - |
Shares Allocation #8 Number of Shares: 10 | |||
Director | Russ, Kendall Shannon |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - |
Individual | Henman, Sheryl Lynne |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Morgan, Joshua |
Rd 5 Rotorua 3076 New Zealand |
08 Apr 2014 - |
Individual | Jury, Ardelle |
Rd 5 Rotorua 3076 New Zealand |
08 Apr 2014 - |
Shares Allocation #10 Number of Shares: 10 | |||
Individual | Shanley, Blair George |
Ellerslie Auckland 1060 New Zealand |
12 Jun 2019 - |
Individual | Shanley, Julia Helen |
Ellerslie Auckland 1060 New Zealand |
12 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twisleton, Gary |
Rd 5 Rotorua 3076 New Zealand |
03 Apr 2013 - 12 Jun 2019 |
Individual | Davidkova, Sarka |
Epsom Auckland 1051 New Zealand |
18 Aug 2011 - 23 Mar 2016 |
Individual | Van Praagh, Graeme John |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - 28 Oct 2011 |
Individual | Van Praagh, Sandra Lee |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - 28 Oct 2011 |
Individual | Vautier, Ian Phillip |
Lynmore Rotorua 3010 New Zealand |
18 Aug 2011 - 30 Apr 2021 |
Individual | Twisleton, Helen |
Rd 5 Rotorua 3076 New Zealand |
03 Apr 2013 - 12 Jun 2019 |
Individual | Brittain, Rodney Clive |
Lake Tarawera Rotorua 3076 New Zealand |
23 Mar 2016 - 13 May 2020 |
Individual | Hayes, Gerard |
Owhata Rotorua 3010 New Zealand |
18 Aug 2011 - 08 Apr 2014 |
Individual | Black, David John |
Kalgoorli 6430 Australia |
28 Oct 2011 - 23 Mar 2016 |
Individual | Vautier, Hinekaitangi Awhi |
Lynmore Rotorua 3010 New Zealand |
18 Aug 2011 - 30 Apr 2021 |
Individual | Tregilgas, Chris Brian |
Tihiotonga Rotorua 3015 New Zealand |
23 Mar 2016 - 31 Oct 2016 |
Individual | Black, Cara May |
Kalgoorli 6430 Australia |
28 Oct 2011 - 23 Mar 2016 |
Individual | Brittain, Michelle Joy |
Lake Tarawera Rotorua 3076 New Zealand |
23 Mar 2016 - 13 May 2020 |
Individual | Tregilgas, Nicky |
Tihiotonga Rotorua 3015 New Zealand |
23 Mar 2016 - 31 Oct 2016 |
Individual | Austin, Kevin Paul |
Epsom Auckland 1051 New Zealand |
18 Aug 2011 - 23 Mar 2016 |
Director | Graeme John Van Praagh |
Rd 5 Rotorua 3076 New Zealand |
18 Aug 2011 - 28 Oct 2011 |
Director | Gerard Hayes |
Owhata Rotorua 3010 New Zealand |
18 Aug 2011 - 08 Apr 2014 |
Director | Sarka Davidkova |
Epsom Auckland 1051 New Zealand |
18 Aug 2011 - 23 Mar 2016 |
John Tredenham Carlyon - Director
Appointment date: 18 Aug 2011
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 01 Feb 2013
Kendall Shannon Russ - Director
Appointment date: 18 Aug 2011
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 22 Dec 2012
Glenn William Orbell - Director
Appointment date: 18 Aug 2011
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 18 Aug 2011
Barry Grouby - Director
Appointment date: 18 Aug 2011
Address: Pomare, Rotorua, 3015 New Zealand
Address used since 18 Aug 2011
Werner Schefer - Director
Appointment date: 18 Aug 2011
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 18 Aug 2011
Barry Rodney Grouby - Director
Appointment date: 18 Aug 2011
Address: Rotorua, 3076 New Zealand
Address used since 01 Mar 2023
Address: Pomare, Rotorua, 3015 New Zealand
Address used since 18 Aug 2011
Joshua Morgan - Director
Appointment date: 21 Feb 2014
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 21 Feb 2014
Jennifer Anne Couldrey - Director
Appointment date: 18 Oct 2016
Address: Rotorua, 3076 New Zealand
Address used since 10 Jul 2017
Blair George Shanley - Director
Appointment date: 16 May 2019
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 16 May 2019
Cory Leatherland - Director
Appointment date: 27 Sep 2019
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 27 Sep 2019
Stuart Barrie Wilson - Director
Appointment date: 30 Apr 2021
Address: Rotorua, 3076 New Zealand
Address used since 30 Apr 2021
Ian Phillip Vautier - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 30 Oct 2020
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 01 Jan 2012
Rodney Clive Brittain - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 01 Oct 2019
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 23 Mar 2016
Gary Twisleton - Director (Inactive)
Appointment date: 20 Jul 2012
Termination date: 16 May 2019
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 10 Jul 2017
Chris Brian Tregilgas - Director (Inactive)
Appointment date: 23 Mar 2016
Termination date: 18 Oct 2016
Address: Tihiotonga, Rotorua, 3015 New Zealand
Address used since 23 Mar 2016
Sarka Davidkova - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 06 Oct 2015
Address: Epsom, Auckland, 1051 New Zealand
Address used since 18 Aug 2011
David John Black - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 07 Sep 2015
Address: Kalgoorli, 6430 Australia
Address used since 18 Oct 2011
Gerard Hayes - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 21 Feb 2014
Address: Owhata, Rotorua, 3010 New Zealand
Address used since 18 Aug 2011
Cathy Lines - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 20 Jul 2012
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 28 Oct 2011
Graeme John Van Praagh - Director (Inactive)
Appointment date: 18 Aug 2011
Termination date: 18 Oct 2011
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 18 Aug 2011
The 5th Creative Limited
20 Te Mu Road
Decorative Services Limited
12 Te Mu Road
Olive Branch Ministries International
8 Te Mu Road