Mach3 Industries (2007) Limited, a registered company, was launched on 27 Feb 2007. 9429033572949 is the NZ business number it was issued. The company has been managed by 3 directors: Jeremy William Chapman - an active director whose contract began on 27 Feb 2007,
Anna Carole Chapman - an active director whose contract began on 29 Jun 2012,
Douglas John Pilbrow - an inactive director whose contract began on 27 Feb 2007 and was terminated on 29 Jun 2012.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: physical, registered).
Mach3 Industries (2007) Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address up until 06 Aug 2018.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 98 shares (98 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Lastly we have the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Jul 2017 to 06 Aug 2018
Address: 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 15 Jan 2015 to 27 Jul 2017
Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 08 Jul 2011 to 15 Jan 2015
Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 27 Feb 2007 to 08 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2018) Limited Shareholder NZBN: 9429046562692 |
Christchurch Central Christchurch 8013 New Zealand |
02 Nov 2020 - |
Director | Chapman, Jeremy William |
Rd 5 West Melton 7675 New Zealand |
02 Oct 2017 - |
Director | Chapman, Anna Carole |
Rd 5 West Melton 7675 New Zealand |
02 Oct 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Chapman, Anna Carole |
Rd 5 West Melton 7675 New Zealand |
02 Oct 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Chapman, Jeremy William |
Rd 5 West Melton 7675 New Zealand |
02 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Jeremy William |
5rd Christchurch 7675 New Zealand |
27 Feb 2007 - 02 Oct 2017 |
Individual | Pilbrow, Douglas John |
Hoon Hay Christchurch 8025 New Zealand |
27 Feb 2007 - 11 Jul 2012 |
Individual | Chapman, Anna Carole |
5rd West Melton 7675 New Zealand |
11 Jul 2012 - 02 Oct 2017 |
Jeremy William Chapman - Director
Appointment date: 27 Feb 2007
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 02 Oct 2017
Address: 5rd, West Melton, 7675 New Zealand
Address used since 24 Aug 2016
Anna Carole Chapman - Director
Appointment date: 29 Jun 2012
Address: Rd 5, West Melton, 7675 New Zealand
Address used since 02 Oct 2017
Address: 5rd, West Melton, 7675 New Zealand
Address used since 24 Aug 2016
Douglas John Pilbrow - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 29 Jun 2012
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 28 Sep 2010
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace