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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Zim Trustees Limited Shareholder NZBN: 9429034216439 |
Parnell Auckland 1052 New Zealand |
15 May 2009 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Falkenstein, Heather Jeanette |
Mission Bay Auckland 1071 |
15 May 2009 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Falkenstein, Anthony Edwin |
Mission Bay Auckland 1071 |
15 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | W R Trustees Limited Shareholder NZBN: 9429037622503 Company Number: 953148 |
13 May 2008 - 27 Jun 2010 | |
Entity | W R Trustees Limited Shareholder NZBN: 9429037622503 Company Number: 953148 |
13 May 2008 - 27 Jun 2010 |
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
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