Shortcuts

Mako Assets Limited

Type: NZ Limited Company (Ltd)
9429032597424
NZBN
2165078
Company Number
Registered
Company Status
Current address
287/293 Durham Street North
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 Aug 2018

Mako Assets Limited, a registered company, was launched on 20 Aug 2008. 9429032597424 is the business number it was issued. The company has been managed by 5 directors: John Robert Douglas - an active director whose contract started on 12 Sep 2013,
Kathleen Mary Van Beek - an active director whose contract started on 12 Sep 2013,
Margaret Jennifer Spencer-Bower - an active director whose contract started on 15 Jan 2014,
Allister Knight - an inactive director whose contract started on 20 Aug 2008 and was terminated on 12 Sep 2013,
Murray Alcock - an inactive director whose contract started on 20 Aug 2008 and was terminated on 12 Sep 2013.
Updated on 20 Mar 2024, our data contains detailed information about 1 address: 287/293 Durham Street North, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Mako Assets Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up until 16 Aug 2018.
A total of 1500005 shares are allotted to 7 shareholders (4 groups). The first group includes 500000 shares (33.33 per cent) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 5 shares (0 per cent). Lastly there is the next share allocation (500000 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Mar 2016 to 16 Aug 2018

Address: Bdo Chch 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 17 Apr 2014 to 21 Mar 2016

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 28 Nov 2013 to 17 Apr 2014

Address: Level 3, 55 Anzac Avenue, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2010 to 28 Nov 2013

Address: Level 4, 55 Anzac Ave, Auckland New Zealand

Registered & physical address used from 20 Aug 2008 to 02 Sep 2010

Financial Data

Basic Financial info

Total number of Shares: 1500005

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500000
Entity (NZ Limited Company) Preston Trustees No 2 Limited
Shareholder NZBN: 9429030678071
Burnside
Christchurch
8053
New Zealand
Individual Van Beek, Kathleen Mary Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Van Beek, Kathleen Mary Rd 1
Kaiapoi
7691
New Zealand
Individual Douglas, John Robert R D 2
Lumsden
9792
New Zealand
Individual Spencer-bower, Margaret Jennifer Rd 6
Rangiora
7476
New Zealand
Shares Allocation #3 Number of Shares: 500000
Individual Spencer-bower, Margaret Jennifer Rd 6
Rangiora
7476
New Zealand
Shares Allocation #4 Number of Shares: 500000
Other (Other) John Robert Douglas And Stephen John Symington Brown Rd2
Lumsden
9792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Kathleen Mary Van Beek And Alan Douglas Reid Rd 1
Rangiora
7471
New Zealand
Entity Spi Securities Limited
Shareholder NZBN: 9429033778129
Company Number: 1880907
Individual Douglas, John Rd 2
Lumsden

New Zealand
Entity Spi Securities Limited
Shareholder NZBN: 9429033778129
Company Number: 1880907
Directors

John Robert Douglas - Director

Appointment date: 12 Sep 2013

Address: R D 2, Lumsden, 9792 New Zealand

Address used since 27 Apr 2023

Address: R D 2, Lumsden, 9742 New Zealand

Address used since 12 Sep 2013


Kathleen Mary Van Beek - Director

Appointment date: 12 Sep 2013

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 02 Apr 2019

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 12 Sep 2013


Margaret Jennifer Spencer-bower - Director

Appointment date: 15 Jan 2014

Address: R D 6, Rangiora, 7476 New Zealand

Address used since 15 Jan 2014


Allister Knight - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 12 Sep 2013

Address: Auckland, 1071 New Zealand

Address used since 20 Aug 2008


Murray Alcock - Director (Inactive)

Appointment date: 20 Aug 2008

Termination date: 12 Sep 2013

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 15 Dec 2011

Nearby companies

Victoria Trustee Mr Limited
30 Sir William Pickering Drive

A & R A Davoren Trustee Company Limited
30 Sir William Pickering Drive

Gn Star Holdings Limited
30 Sir William Pickering Drive

Gn Star Limited
30 Sir William Pickering Drive

Georgialeigh Limited
30 Sir William Pickering Drive

Demeter Dairies Limited Partnership
Bdo Christchurch Limited