Shortcuts

Mairangi 2008 Limited

Type: NZ Limited Company (Ltd)
9429032746488
NZBN
2131777
Company Number
Registered
Company Status
Current address
130 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical address used since 17 May 2019
125 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & service address used since 23 May 2023

Mairangi 2008 Limited, a registered company, was incorporated on 13 May 2008. 9429032746488 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Heather Jeanette Falkenstein - an active director whose contract began on 13 May 2009,
Anthony Edwin Falkenstein - an active director whose contract began on 13 May 2009,
Ian Donald Malcolm - an active director whose contract began on 13 May 2009,
John Devereux Ray - an inactive director whose contract began on 13 May 2008 and was terminated on 13 May 2009,
Kristine Ann King - an inactive director whose contract began on 13 May 2008 and was terminated on 13 May 2009.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 125 St Georges Bay Road, Parnell, Auckland, 1052 (registered address),
125 St Georges Bay Road, Parnell, Auckland, 1052 (service address),
130 St Georges Bay Road, Parnell, Auckland, 1052 (physical address).
Mairangi 2008 Limited had been using 130 St Georges Bay Road, Parnell, Auckland as their registered address until 23 May 2023.
Previous aliases used by the company, as we identified at BizDb, included: from 13 May 2008 to 29 Sep 2008 they were called Mahurangi 2008 Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%). Finally we have the 3rd share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 130 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 17 May 2019 to 23 May 2023

Address #2: Unit 1, 36 Sale Street, Victoria Quarter Precinct, Auckland, 1010 New Zealand

Physical & registered address used from 25 Feb 2013 to 17 May 2019

Address #3: Level 4, 70 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 22 May 2009 to 25 Feb 2013

Address #4: 95 Manukau Road, Epsom

Physical & registered address used from 13 May 2008 to 22 May 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Zim Trustees Limited
Shareholder NZBN: 9429034216439
Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Falkenstein, Heather Jeanette Mission Bay
Auckland 1071
Shares Allocation #3 Number of Shares: 25
Individual Falkenstein, Anthony Edwin Mission Bay
Auckland 1071

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity W R Trustees Limited
Shareholder NZBN: 9429037622503
Company Number: 953148
Entity W R Trustees Limited
Shareholder NZBN: 9429037622503
Company Number: 953148
Directors

Heather Jeanette Falkenstein - Director

Appointment date: 13 May 2009

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 May 2010


Anthony Edwin Falkenstein - Director

Appointment date: 13 May 2009

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 Jan 2016


Ian Donald Malcolm - Director

Appointment date: 13 May 2009

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Jun 2016


John Devereux Ray - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 13 May 2009

Address: Herne Bay,

Address used since 13 May 2008


Kristine Ann King - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 13 May 2009

Address: Onehunga,

Address used since 13 May 2008


Brendan Timothy Wood - Director (Inactive)

Appointment date: 13 May 2008

Termination date: 13 May 2009

Address: Remuera,

Address used since 13 May 2008

Nearby companies

Blue Snow Limited
Unit 1, 36 Sale Street

M 2 Magazine Uk Limited
Unit 8

M 2 Magazine Limited
Unit 8

My Cloud Bench Limited
Unit 1, 36 Sale Street

Espy Media Group Limited
Unit 8

Platypus Shoes Limited
Shed 15, 1-3 City Works Depot