Maiden New Zealand Limited, a registered company, was incorporated on 22 Apr 2010. 9429031586481 is the NZ business identifier it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been classified. The company has been managed by 3 directors: Dwayne Justin Matthews - an active director whose contract started on 22 Apr 2010,
Michelle Tracey Collier - an active director whose contract started on 01 Jun 2016,
Charlene Francis Matthews - an inactive director whose contract started on 24 May 2010 and was terminated on 27 Oct 2014.
Updated on 05 May 2025, the BizDb data contains detailed information about 1 address: 10A Quail Drive, Albany Heights, Auckland, 0632 (type: registered, service).
Maiden New Zealand Limited had been using 76 Kittiwake Drive, Schnapper Rock, Auckland as their service address up until 09 May 2025.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
26 Ferry Parade, Herald Island, Auckland, 0618 New Zealand
Previous addresses
Address #1: 76 Kittiwake Drive, Schnapper Rock, Auckland, 0632 New Zealand
Service & registered address used from 20 Apr 2023 to 09 May 2025
Address #2: 58 Grassmere Road, Henerson Valley, Auckland New Zealand
Physical & registered address used from 22 Apr 2010 to 09 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Collier, Michelle Tracey |
Albany Heights Auckland 0632 New Zealand |
15 Jun 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Matthews, Dwayne Justin |
Albany Heights Auckland 0632 New Zealand |
26 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Matthews, Charlene Francis |
Henderson Valley Auckland |
26 May 2010 - 23 Dec 2014 |
| Individual | Matthews, Dwayne Justin |
Henderson Valley |
22 Apr 2010 - 27 Jun 2010 |
Dwayne Justin Matthews - Director
Appointment date: 22 Apr 2010
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 01 May 2025
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Mar 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 28 Apr 2021
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 01 Feb 2016
Michelle Tracey Collier - Director
Appointment date: 01 Jun 2016
Address: Albany Heights, Auckland, 0632 New Zealand
Address used since 01 May 2025
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Mar 2022
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 28 Apr 2021
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 01 Jun 2016
Charlene Francis Matthews - Director (Inactive)
Appointment date: 24 May 2010
Termination date: 27 Oct 2014
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 26 Jun 2014
N & C Auto Spares Limited
1/62 Sharland Avenue
Jonvee Limited
36 Gainsborough Street
Artistic Paving Limited
23 Sharland Avenue
Seliko Social Services Charitable Trust
15 Oratu Place
Pnr Chandra Limited
11d Antalya Place
Fialelei Support Trust
4 Awakino Place
Nz Flame Limited
Unit 1, 166 Great South Road
Road Renew Limited
59b Ash Road
Rodan Industry Co., Limited
11 Dalgety Drive
Spares 4 Repairs Limited
118a Great South Road
Trabeth Textiles Limited
34a Alfriston Road
Trimtex Limited
C/-a D Montgomery