Mariposa Restaurant Holdings Limited was started on 12 Apr 2006 and issued a number of 9429034235355. The registered LTD company has been supervised by 7 directors: John Frederick Buell - an active director whose contract started on 12 Apr 2006,
Lucinda Arlene Kerlin Buell - an active director whose contract started on 29 Oct 2013,
Keith Norman Goodall - an inactive director whose contract started on 03 Sep 2012 and was terminated on 01 Aug 2023,
Grant Murray Stapleton - an inactive director whose contract started on 03 Sep 2012 and was terminated on 25 Aug 2017,
Tyler Stewart Kerlin - an inactive director whose contract started on 12 Apr 2006 and was terminated on 15 Mar 2014.
According to our database (last updated on 23 Mar 2024), the company registered 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 (types include: delivery, postal).
Up to 17 Jul 2015, Mariposa Restaurant Holdings Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their registered address.
A total of 2886100 shares are allocated to 7 groups (9 shareholders in total). When considering the first group, 282900 shares are held by 1 entity, namely:
Benjaminsson, Jennie Martina (an individual) located at Rd 1, Waitoki postcode 0871.
The 2nd group consists of 1 shareholder, holds 40.88 per cent shares (exactly 1179800 shares) and includes
Mirage Property Investments Limited - located at Newmarket, Auckland.
The next share allocation (36100 shares, 1.25%) belongs to 1 entity, namely:
Buell, Lucinda Arlene Kerlin, located at Auckland Central, Auckland (an individual). Mariposa Restaurant Holdings Limited is classified as "Business management service nec" (business classification M696210).
Other active addresses
Address #4: Po Box 37223, Parnell, Auckland, 1151 New Zealand
Postal address used from 29 Apr 2019
Principal place of activity
Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 24 Oct 2013 to 17 Jul 2015
Address #2: Level 6, 57 Symonds Street, Grafton, Auckland 1010 New Zealand
Physical & registered address used from 29 Jan 2010 to 24 Oct 2013
Address #3: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland
Registered & physical address used from 29 Sep 2009 to 29 Jan 2010
Address #4: C/-de Lacey & Associates Ltd, 3/24 Manukau Road, Newmarket, Auckland
Physical & registered address used from 12 Apr 2006 to 29 Sep 2009
Basic Financial info
Total number of Shares: 2886100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 282900 | |||
Individual | Benjaminsson, Jennie Martina |
Rd 1 Waitoki 0871 New Zealand |
02 Oct 2023 - |
Shares Allocation #2 Number of Shares: 1179800 | |||
Entity (NZ Limited Company) | Mirage Property Investments Limited Shareholder NZBN: 9429035027287 |
Newmarket Auckland 1023 New Zealand |
05 Sep 2012 - |
Shares Allocation #3 Number of Shares: 36100 | |||
Individual | Buell, Lucinda Arlene Kerlin |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2006 - |
Shares Allocation #4 Number of Shares: 282900 | |||
Individual | Buell, John Frederick |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2006 - |
Shares Allocation #5 Number of Shares: 89200 | |||
Individual | Kerlin, Tyler Stewart |
Durango 81301 United States |
12 Apr 2006 - |
Shares Allocation #6 Number of Shares: 15600 | |||
Individual | Kerlin, Conor James |
Rd 1 Muriwai 0881 New Zealand |
12 Apr 2006 - |
Shares Allocation #7 Number of Shares: 999600 | |||
Entity (NZ Limited Company) | Hauraki Trustee Services (2006) Limited Shareholder NZBN: 9429034219560 |
Quay Park Auckland 1010 New Zealand |
12 Apr 2006 - |
Individual | Buell, Lucinda Arlene Kerlin |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2006 - |
Individual | Buell, John Frederick |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goodall, Keith Norman |
Point England Auckland 1072 New Zealand |
21 Apr 2016 - 09 Apr 2017 |
Individual | Goodall, Pamela Joan |
Point England Auckland 1072 New Zealand |
21 Apr 2016 - 09 Apr 2017 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
21 Apr 2016 - 09 Apr 2017 | |
Director | Goodall, Keith Norman |
Point England Auckland 1072 New Zealand |
21 Apr 2016 - 09 Apr 2017 |
Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
21 Apr 2016 - 09 Apr 2017 |
John Frederick Buell - Director
Appointment date: 12 Apr 2006
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 10 Apr 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2017
Lucinda Arlene Kerlin Buell - Director
Appointment date: 29 Oct 2013
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 29 Oct 2013
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2017
Keith Norman Goodall - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 01 Aug 2023
Address: Point England, Auckland, 1072 New Zealand
Address used since 03 Sep 2012
Grant Murray Stapleton - Director (Inactive)
Appointment date: 03 Sep 2012
Termination date: 25 Aug 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Sep 2012
Tyler Stewart Kerlin - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 15 Mar 2014
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 10 Apr 2013
Conor James Kerlin - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 15 Mar 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 10 Apr 2013
Lucinda Arlene Kerlin Buell - Director (Inactive)
Appointment date: 12 Apr 2006
Termination date: 03 Sep 2012
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Mar 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Austin Investment Trustee Limited
Level 6/135 Broadway
Chickasaw Investment Trustee Limited
Level 6, 135 Broadway
Fix Retail Programme Limited
Level 2, 3 Margot Street
Godber Properties Limited
Level 3, 5 Short Street
Goodall Management Limited
Level 2, 5-7 Kingdon Street
Yield Enhancement Systems Limited
Level 4, 19 Morgan Street