Mainmark Equipment (Nz) Limited was started on 11 Mar 2011 and issued an NZ business number of 9429031186872. The registered LTD company has been supervised by 7 directors: Tanakorn Meaw Mack - an active director whose contract started on 08 Apr 2019,
Robert Charles Mack - an active director whose contract started on 31 May 2019,
Ian M. - an active director whose contract started on 31 May 2019,
Frederik Antonius Mare - an active director whose contract started on 01 Sep 2023,
Paul Godfrey Hickman - an inactive director whose contract started on 08 Apr 2019 and was terminated on 31 Aug 2021.
According to our database (last updated on 09 Apr 2024), the company filed 1 address: Unit 1, 571 Great North Rd, Grey Lynn, Auckland, 1021 (type: registered, physical).
Up to 13 Apr 2021, Mainmark Equipment (Nz) Limited had been using 142 Richmond Road, Grey Lynn, Auckland as their physical address.
BizDb found previous names for the company: from 10 Mar 2011 to 28 Oct 2011 they were called Ledge Company 27 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mainmark Trustee Limited (an entity) located at Grey Lynn, Auckland postcode 1021. Mainmark Equipment (Nz) Limited has been categorised as "Business service nec" (business classification N729910).
Previous addresses
Address: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 24 May 2019 to 13 Apr 2021
Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 21 Aug 2018 to 24 May 2019
Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 24 Jul 2013 to 21 Aug 2018
Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 24 Jul 2013 to 24 May 2019
Address: 108 Bamford Street, Woolston, Christchurch, 8023 New Zealand
Physical address used from 05 Mar 2013 to 24 Jul 2013
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 23 Aug 2012 to 24 Jul 2013
Address: 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Physical address used from 22 Aug 2012 to 05 Mar 2013
Address: 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Registered address used from 22 Aug 2012 to 23 Aug 2012
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 11 Mar 2011 to 22 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mainmark Trustee Limited Shareholder NZBN: 9429030770621 |
Grey Lynn Auckland 1021 New Zealand |
09 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Tony Cox |
Birkenhead North Shore City 0626 New Zealand |
11 Mar 2011 - 09 Mar 2012 |
Individual | Cox, Tony |
Birkenhead North Shore City 0626 New Zealand |
11 Mar 2011 - 09 Mar 2012 |
Tanakorn Meaw Mack - Director
Appointment date: 08 Apr 2019
ASIC Name: Mack Investment Co. No. 2 Pty Ltd
Address: Mosman, 2088 Australia
Address used since 21 Oct 2020
Address: 1 York Street, Sydney Nsw, 2000 Australia
Address: Seaforth Nsw, 2092 Australia
Address used since 08 Apr 2019
Robert Charles Mack - Director
Appointment date: 31 May 2019
ASIC Name: Mack Investment Co. Pty. Ltd.
Address: 1 York Street, Sydney, 2000 Australia
Address: Mosman, Nsw, 2088 Australia
Address used since 31 May 2019
Ian M. - Director
Appointment date: 31 May 2019
Address: 25 Washington Street, Brooklyn, New York, 11201 United States
Address used since 31 May 2019
Frederik Antonius Mare - Director
Appointment date: 01 Sep 2023
ASIC Name: Mainmark Ground Engineering Pty Ltd
Address: Collaroy Nsw, 2097 Australia
Address used since 01 Sep 2023
Paul Godfrey Hickman - Director (Inactive)
Appointment date: 08 Apr 2019
Termination date: 31 Aug 2021
ASIC Name: Azailia Pty Ltd
Address: Annandale Nsw, 2038 Australia
Address used since 08 Apr 2019
Philip Charles Tomlinson Mack - Director (Inactive)
Appointment date: 28 Oct 2011
Termination date: 08 Apr 2019
ASIC Name: Mainmark Ground Engineering Pty Ltd
Address: Seaforth, Sydney, Nsw, 2092 Australia
Address used since 23 Oct 2018
Address: 1 York Street, Sydney, 2000 Australia
Address: Seaforth, Sydney, Nsw, 2093 Australia
Address used since 05 Apr 2016
Address: 1 York Street, Sydney, 2000 Australia
Tony Cox - Director (Inactive)
Appointment date: 11 Mar 2011
Termination date: 28 Oct 2011
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 11 Mar 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Benton Whitney Trustees Limited
Level 6/135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Papango Investment Trustee Limited
Level 6, 135 Broadway
Swan Trustees Limited
Level 6, 135 Broadway
Vardaan Limited
Level 6, 135 Broadway