Mariposa Wharf Limited was incorporated on 16 Nov 2004 and issued a New Zealand Business Number of 9429035083856. The registered LTD company has been managed by 7 directors: John Frederick Buell - an active director whose contract began on 16 Nov 2004,
Lucinda Arlene Kerlin Buell - an active director whose contract began on 18 Feb 2005,
Conor James Kerlin - an inactive director whose contract began on 01 Aug 2010 and was terminated on 01 Apr 2014,
Tyler Stewart Kerlin - an inactive director whose contract began on 01 Aug 2010 and was terminated on 01 Apr 2014,
Conor James Kerlin - an inactive director whose contract began on 24 Feb 2005 and was terminated on 22 Jun 2006.
As stated in our data (last updated on 22 Apr 2024), this company filed 1 address: 38-40 Burleigh Street, Grafton, Auckland, 1010 (type: office, postal).
Up until 17 Jul 2015, Mariposa Wharf Limited had been using Level 4, 5-7 Kingdon Street, Newmarket, Auckland as their physical address.
BizDb identified previous names used by this company: from 16 Nov 2004 to 13 Mar 2006 they were called The Mariposa Corporation Limited.
A total of 162 shares are issued to 1 group (1 sole shareholder). In the first group, 162 shares are held by 1 entity, namely:
Mariposa Restaurant Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. Mariposa Wharf Limited has been categorised as "Restaurant operation" (business classification H451130).
Other active addresses
Address #4: 38-40 Burleigh Street, Grafton, Auckland, 1010 New Zealand
Office address used from 05 Apr 2022
Principal place of activity
137 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered 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 06 Nov 2009 to 24 Oct 2013
Address #3: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland
Registered & physical address used from 29 Sep 2009 to 06 Nov 2009
Address #4: Level 3/24 Manukau Road, Newmarket, Auckland
Physical & registered address used from 24 Apr 2007 to 29 Sep 2009
Address #5: C/-level 4, 34 Mahuhu Crescent, Parnell, Auckland
Physical & registered address used from 16 Nov 2004 to 24 Apr 2007
Basic Financial info
Total number of Shares: 162
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 162 | |||
Entity (NZ Limited Company) | Mariposa Restaurant Holdings Limited Shareholder NZBN: 9429034235355 |
Newmarket Auckland 1023 New Zealand |
01 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kerlin, Tyler Stewart |
Auckland Central Auckland 1010 New Zealand |
29 Mar 2005 - 01 Aug 2012 |
Individual | Buell, Lucinda Arlene Kerlin |
Kohimarama Auckland 1071 New Zealand |
16 Nov 2004 - 01 Aug 2012 |
Individual | Kerlin, Conor James |
Auckland Central Auckland 1010 New Zealand |
29 Mar 2005 - 01 Aug 2012 |
Individual | Buell, John Frederick |
Kohimarama Auckland 1071 New Zealand |
16 Nov 2004 - 01 Aug 2012 |
Ultimate Holding Company
John Frederick Buell - Director
Appointment date: 16 Nov 2004
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2017
Lucinda Arlene Kerlin Buell - Director
Appointment date: 18 Feb 2005
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Dec 2018
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Apr 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Oct 2017
Conor James Kerlin - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 01 Apr 2014
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 30 Apr 2013
Tyler Stewart Kerlin - Director (Inactive)
Appointment date: 01 Aug 2010
Termination date: 01 Apr 2014
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 30 Apr 2013
Conor James Kerlin - Director (Inactive)
Appointment date: 24 Feb 2005
Termination date: 22 Jun 2006
Address: Princes Wharf, Auckland,
Address used since 10 Jul 2005
Tyler Stewart Kerlin - Director (Inactive)
Appointment date: 13 Mar 2005
Termination date: 22 Jun 2006
Address: Princes Wharf, Auckland,
Address used since 10 Jul 2005
Lucinda Arlene Kerlin Buell - Director (Inactive)
Appointment date: 16 Nov 2004
Termination date: 26 Jan 2005
Address: Bend, Oregon 97702,
Address used since 16 Nov 2004
Te Pahu Custodians Limited
Level 1, Shed 19a, Princes Wharf
Dockland Wharf Leases Limited
Level 1, Shed 19a, Princes Wharf
Kauri Timber Building Limited
Level 1, Shed 19a, Princes Wharf
Princes Wharf Spaces Limited
Level 1, Shed 19a, Princes Wharf
13 Gore Street Limited
Shed 19, Princes Wharf, 137 Quay Street
Stonewood Group Limited
Shed 19, Princes Wharf, 137 Quay Street
Beverly Rd Limited
2 Queen Street
K&k2010 Limited
95-97d Customs Street West
Next Plus Limited
Unit P / 85-89 Customs St West
Paradise 2004 Limited
10 Shed 20
Tfm Hamilton Limited
152 Quay Street
The Bucolic Limited
Unit G, 99 Customs St West