Shortcuts

Mayflower 2010 Limited

Type: NZ Limited Company (Ltd)
9429033376165
NZBN
1946283
Company Number
Registered
Company Status
Current address
Unit 3, 22 Torlesse Road
Rd 1
West Melton 7671
New Zealand
Registered & physical & service address used since 17 Mar 2020

Mayflower 2010 Limited, a registered company, was incorporated on 29 May 2007. 9429033376165 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Ruth Heather - an active director whose contract started on 29 May 2007,
Christine Alice Sclater - an active director whose contract started on 21 Mar 2019,
Catherine Margaret Chittenden - an inactive director whose contract started on 29 May 2007 and was terminated on 26 Nov 2010.
Updated on 27 Mar 2024, our database contains detailed information about 1 address: Unit 3, 22 Torlesse Road, Rd 1, West Melton, 7671 (category: registered, physical).
Mayflower 2010 Limited had been using 10 Maidstone Street, Grey Lynn, Auckland as their physical address up to 17 Mar 2020.
Old names used by the company, as we managed to find at BizDb, included: from 29 May 2007 to 22 Dec 2010 they were called Chittenden Heather Limited.
One entity controls all company shares (exactly 100 shares) - Heather, Ruth - located at 7671, Tennant Creek, Northern Territory.

Addresses

Previous addresses

Address: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 06 Apr 2016 to 17 Mar 2020

Address: 10 Maidstone Street, Grey Lynn, Auckland, 1027 New Zealand

Physical address used from 23 Mar 2016 to 06 Apr 2016

Address: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 20 Oct 2015 to 17 Mar 2020

Address: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 20 Oct 2015 to 23 Mar 2016

Address: 2a Tynor Place, Hillsborough, Auckland, 1042 New Zealand

Physical address used from 24 Mar 2014 to 20 Oct 2015

Address: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 15 Sep 2011 to 20 Oct 2015

Address: 7b Covil Avenue, Te Atatu South, Waitakere, 0610 New Zealand

Physical address used from 22 Mar 2011 to 24 Mar 2014

Address: 117 Awarua Street, Ngaio, Wellington New Zealand

Physical address used from 29 May 2007 to 22 Mar 2011

Address: C/-ascent Business Directions, 7-9 Mccoll Street, New Market, Auckland New Zealand

Registered address used from 29 May 2007 to 15 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Heather, Ruth Tennant Creek
Northern Territory
0860
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chittenden, Catherine Margaret Ngaio
Wellington
Directors

Ruth Heather - Director

Appointment date: 29 May 2007

ASIC Name: Bee Ver Industries Pty Ltd

Address: Ringwood, Victoria, 3134 Australia

Address: Tennant Creek, Northern Territory, 0860 Australia

Address used since 15 Mar 2016

Address: Ringwood, Victoria, 3134 Australia

Address: Hermit Park, Queensland, 4812 Australia

Address used since 03 Apr 2019


Christine Alice Sclater - Director

Appointment date: 21 Mar 2019

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 21 Mar 2019


Catherine Margaret Chittenden - Director (Inactive)

Appointment date: 29 May 2007

Termination date: 26 Nov 2010

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 May 2007

Nearby companies

Giles Property Limited
10 Maidstone Street

Wendell Property Management Limited
10 Maidstone Street

Panoview Limited
10 Maidstone Street

Kato Nz Limited
10 Maidstone Street

Southern Stars Charitable Trust 1998
12 Maidstone Street

Progression Hr Limited
14-16 Maidstone Street