Makara Valley Limited, a registered company, was started on 17 Oct 2006. 9429033805214 is the number it was issued. The company has been run by 2 directors: Carol Anne Wills - an active director whose contract started on 17 Oct 2006,
Paul Joseph Stachurski - an active director whose contract started on 17 Oct 2006.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (category: registered, physical).
Makara Valley Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their physical address up to 29 Nov 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 19 Sep 2013 to 29 Nov 2016
Address: C/- Englebretsen, Furssedonn & Sole Ltd, 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered & physical address used from 01 Oct 2010 to 19 Sep 2013
Address: C/-englebretsen, Furssedonn & Sole Ltd, 155 Devon Street East, New Plymouth New Zealand
Registered & physical address used from 17 Oct 2006 to 01 Oct 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wills, Carol Anne |
Rd 21 Stratford 4391 New Zealand |
17 Oct 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Stachurski, Paul Joseph |
Rd 21 Stratford 4391 New Zealand |
17 Oct 2006 - |
Carol Anne Wills - Director
Appointment date: 17 Oct 2006
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 18 Sep 2012
Paul Joseph Stachurski - Director
Appointment date: 17 Oct 2006
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 18 Sep 2012
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street