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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Urlwin, Roger Allan |
Te Aro Wellington 6011 New Zealand |
21 Nov 1967 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Urlwin, Anne June |
Te Aro Wellington 6011 New Zealand |
21 Nov 1967 - |
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
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