Shortcuts

Mace Asset Services Limited

Type: NZ Limited Company (Ltd)
9429035106005
NZBN
1571160
Company Number
Registered
Company Status
Current address
314 Maunganui Road
Tauranga
Tauranga 3110
New Zealand
Physical & registered & service address used since 12 Sep 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 118
Individual Etherington, Duncan Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Rosie, Monique Rochelle Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Fox, Anna Louise Lyttelton
Lyttelton
8082
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Rosie, Monique Rochelle Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Etherington, Duncan Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Duncan Etherington - Director

Appointment date: 19 Nov 2004

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Oct 2010

Nearby companies

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