Mangawhai Construction Limited was started on 08 Jul 2008 and issued a number of 9429032704884. The registered LTD company has been run by 1 director, named Benjamin Scott Lay - an active director whose contract began on 08 Jul 2008.
As stated in our database (last updated on 26 May 2025), the company registered 1 address: 51 Morrison Drive, Warkworth, 0910 (types include: physical, registered).
Up to 05 Jul 2013, Mangawhai Construction Limited had been using Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Lay, Benjamin Scott (an individual) located at Mangawhai postcode 0573.
Previous addresses
Address: Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth New Zealand
Physical & registered address used from 12 Sep 2008 to 05 Jul 2013
Address: Bavage Chapman Knight Limited, 142 Rodney Street, Wellsford
Registered & physical address used from 08 Jul 2008 to 12 Sep 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Lay, Benjamin Scott |
Mangawhai 0573 New Zealand |
08 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lay, Sarah Alison |
Mangawhai Heads Mangawhai 0505 New Zealand |
11 Nov 2008 - 30 Nov 2022 |
| Individual | Lay, Sarah Alison |
Mangawhai Heads Mangawhai 0505 New Zealand |
11 Nov 2008 - 30 Nov 2022 |
| Individual | Ling, David Robert Maurice |
Mangawhai Heads Mangawhai 0505 New Zealand |
16 Nov 2009 - 30 Nov 2022 |
Benjamin Scott Lay - Director
Appointment date: 08 Jul 2008
Address: Mangawhai, 0573 New Zealand
Address used since 28 Feb 2023
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 24 Feb 2015
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive