Shortcuts

Mainmark Equipment (nz) Limited

Type: NZ Limited Company (Ltd)
9429031186872
NZBN
3310388
Company Number
Registered
Company Status
N729910
Industry classification code
Business Service Nec
Industry classification description
Current address
Unit 1, 571 Great North Rd
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 13 Apr 2021

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mainmark Trustee Limited
Shareholder NZBN: 9429030770621
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Tony Cox Birkenhead
North Shore City
0626
New Zealand
Individual Cox, Tony Birkenhead
North Shore City
0626
New Zealand
Directors

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

Nearby companies

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

Similar companies

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