Mace Asset Services Limited, a registered company, was registered on 19 Nov 2004. 9429035106005 is the number it was issued. This company has been supervised by 1 director, named Duncan Etherington - an active director whose contract began on 19 Nov 2004.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 314 Maunganui Road, Tauranga, Tauranga, 3110 (category: physical, registered).
Mace Asset Services Limited had been using 247 Cameron Road, Tauranga, Tauranga as their registered address until 12 Sep 2019.
Former names for the company, as we found at BizDb, included: from 19 Nov 2004 to 05 Aug 2005 they were named Mace Asset Solutions Limited.
A total of 120 shares are allotted to 5 shareholders (3 groups). The first group includes 118 shares (98.33%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.83%). Lastly we have the next share allocation (1 share 0.83%) made up of 1 entity.
Previous addresses
Address: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 08 Sep 2017 to 12 Sep 2019
Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 18 Sep 2013 to 08 Sep 2017
Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand
Physical address used from 14 Jul 2011 to 18 Sep 2013
Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand
Registered address used from 14 Jul 2011 to 18 Sep 2013
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Nov 2010 to 14 Jul 2011
Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand
Registered & physical address used from 13 Oct 2008 to 04 Nov 2010
Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch
Physical & registered address used from 04 Jan 2008 to 13 Oct 2008
Address: 9 Hawea Road, Pt Chevalier, Auckland
Registered & physical address used from 06 Jul 2005 to 04 Jan 2008
Address: 9 Hawea Street, Pt Chevalier
Registered address used from 01 Feb 2005 to 06 Jul 2005
Address: 9 Hawea Street, Pt Chevalier, Auckland
Physical address used from 01 Feb 2005 to 06 Jul 2005
Address: 56 Summer St, Ponsnby, Auckland
Physical & registered address used from 19 Nov 2004 to 01 Feb 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Individual | Etherington, Duncan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Nov 2004 - |
Individual | Rosie, Monique Rochelle |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2006 - |
Individual | Fox, Anna Louise |
Lyttelton Lyttelton 8082 New Zealand |
16 Nov 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rosie, Monique Rochelle |
Mount Maunganui Mount Maunganui 3116 New Zealand |
16 Nov 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Etherington, Duncan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Nov 2004 - |
Duncan Etherington - Director
Appointment date: 19 Nov 2004
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 27 Oct 2010
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road