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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Preston Trustees No 2 Limited Shareholder NZBN: 9429030678071 |
Burnside Christchurch 8053 New Zealand |
02 Jun 2021 - |
Individual | Van Beek, Kathleen Mary |
Pegasus Pegasus 7612 New Zealand |
12 Sep 2013 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Van Beek, Kathleen Mary |
Rd 1 Kaiapoi 7691 New Zealand |
12 Sep 2013 - |
Individual | Douglas, John Robert |
R D 2 Lumsden 9792 New Zealand |
12 Sep 2013 - |
Individual | Spencer-bower, Margaret Jennifer |
Rd 6 Rangiora 7476 New Zealand |
03 Feb 2009 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Individual | Spencer-bower, Margaret Jennifer |
Rd 6 Rangiora 7476 New Zealand |
03 Feb 2009 - |
Shares Allocation #4 Number of Shares: 500000 | |||
Other (Other) | John Robert Douglas And Stephen John Symington Brown |
Rd2 Lumsden 9792 New Zealand |
26 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Kathleen Mary Van Beek And Alan Douglas Reid |
Rd 1 Rangiora 7471 New Zealand |
02 Sep 2008 - 02 Jun 2021 |
Entity | Spi Securities Limited Shareholder NZBN: 9429033778129 Company Number: 1880907 |
20 Aug 2008 - 12 Sep 2013 | |
Individual | Douglas, John |
Rd 2 Lumsden New Zealand |
02 Sep 2008 - 26 Aug 2010 |
Entity | Spi Securities Limited Shareholder NZBN: 9429033778129 Company Number: 1880907 |
20 Aug 2008 - 12 Sep 2013 |
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
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