Shortcuts

Maigold Holdings Limited

Type: NZ Limited Company (Ltd)
9429031914345
NZBN
130227
Company Number
Registered
Company Status
Current address
Unit J, 37 Lakeside Road
Wanaka 9305
New Zealand
Physical address used since 18 Jul 2018
Apartment 8d Floor 8 Piermont Apartments, 82 Cable Street
Te Aro
Wellington 6011
New Zealand
Registered & service address used since 06 Mar 2023

Maigold Holdings Limited, a registered company, was launched on 21 Nov 1967. 9429031914345 is the business number it was issued. This company has been managed by 3 directors: Roger Allen Urlwin - an active director whose contract started on 20 Jul 1992,
Anne June Urlwin - an active director whose contract started on 20 Jul 1992,
Roger Allan Urlwin - an active director whose contract started on 20 Jul 1992.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Apartment 8D Floor 8 Piermont Apartments, 82 Cable Street, Te Aro, Wellington, 6011 (registered address),
Apartment 8D Floor 8 Piermont Apartments, 82 Cable Street, Te Aro, Wellington, 6011 (service address),
Unit J, 37 Lakeside Road, Wanaka, 9305 (physical address).
Maigold Holdings Limited had been using Unit J, 37 Lakeside Road, Wanaka as their service address up to 06 Mar 2023.
Other names for the company, as we identified at BizDb, included: from 14 Dec 1992 to 11 Feb 2004 they were called Electronic Rentals and Leasing Limited, from 21 Nov 1967 to 14 Dec 1992 they were called Rogan Investments Limited.
A total of 500 shares are allotted to 2 shareholders (2 groups). The first group includes 250 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (50 per cent).

Addresses

Previous addresses

Address #1: Unit J, 37 Lakeside Road, Wanaka, 9305 New Zealand

Service address used from 18 Jul 2018 to 06 Mar 2023

Address #2: Unit J, 37 Lakeside Road, Wanaka, 9305 New Zealand

Registered address used from 16 Apr 2018 to 06 Mar 2023

Address #3: 1 Blacksmiths Lane, Wanaka, 9305 New Zealand

Physical address used from 08 Jul 2010 to 18 Jul 2018

Address #4: 1 Blacksmiths Lane, Wanaka, 9305 New Zealand

Registered address used from 08 Jul 2010 to 16 Apr 2018

Address #5: 1 Blacksmiths Lane, Wanaka 9192 New Zealand

Physical & registered address used from 08 Jun 2006 to 08 Jul 2010

Address #6: 65 Warren Street, Wanaka 9192

Physical address used from 23 Jul 2002 to 08 Jun 2006

Address #7: 65 Warren Street, Wanaka 9192

Registered address used from 14 Jun 2002 to 08 Jun 2006

Address #8: 65 Warren Street, Wanaka

Physical address used from 20 Mar 2002 to 23 Jul 2002

Address #9: 26 Revelation Drive, Sumer, Christchurch

Registered address used from 21 Jul 2000 to 14 Jun 2002

Address #10: 26 Revelation Drive, Sumner, Christchurch

Physical address used from 21 Jul 2000 to 20 Mar 2002

Address #11: Walker Davey & Company, 118 Victoria St, Christchurch

Registered address used from 30 Jun 2000 to 21 Jul 2000

Address #12: C/-walker Dabey & Company, 118 Victoria Street, Christchurch

Physical address used from 30 Jun 2000 to 21 Jul 2000

Address #13: 118 Victoria St, Christchurch 1

Registered address used from 23 May 1997 to 30 Jun 2000

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: June

Annual return last filed: 03 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Urlwin, Roger Allan Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Urlwin, Anne June Te Aro
Wellington
6011
New Zealand
Directors

Roger Allen Urlwin - Director

Appointment date: 20 Jul 1992

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 25 Feb 2023

Address: Wanaka, 9305 New Zealand

Address used since 29 Mar 2018


Anne June Urlwin - Director

Appointment date: 20 Jul 1992

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 25 Feb 2023

Address: Wanaka, 9305 New Zealand

Address used since 29 Mar 2018

Address: Rippon Lea, Wanaka, 9305 New Zealand

Address used since 30 Jun 2010


Roger Allan Urlwin - Director

Appointment date: 20 Jul 1992

Address: Rippon Lea, Wanaka, 9305 New Zealand

Address used since 30 Jun 2010

Address: Wanaka, 9305 New Zealand

Address used since 29 Mar 2018

Nearby companies

Clifton Creek Limited
Unit J, 37 Lakeside Road

Urlwin Associates Limited
Unit J, 37 Lakeside Road

Lush Events Limited
20 Lismore Street

Body Corporate 313201 Limited
9 Lakeside Road

The Waitaki Protection Trust
78 Ardmore Street

Bike Wanaka Incorporated
80 Ardmore Street