Mangawhai Grove Services Limited, a registered company, was started on 16 Jul 2003. 9429035889410 is the NZ business number it was issued. The company has been supervised by 24 directors: Terence James Browne - an active director whose contract started on 28 Mar 2009,
Christopher James Franks - an active director whose contract started on 14 Apr 2012,
Raymond David Parker - an active director whose contract started on 11 Jun 2022,
Jake Dean Ryan - an active director whose contract started on 30 Jun 2023,
Jake Ryan - an active director whose contract started on 30 Jun 2023.
Last updated on 05 May 2025, the BizDb data contains detailed information about 1 address: 94 Avocado Lane, Rd 5, Mangawhai, 0975 (types include: postal, office).
Mangawhai Grove Services Limited had been using 99 Avocado Lane, Rd 5, Wellsford as their registered address until 15 Jun 2020.
A total of 21 shares are allotted to 40 shareholders (21 groups). The first group is comprised of 1 share (4.76%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 1 share (4.76%). Finally we have the 3rd share allocation (1 share 4.76%) made up of 2 entities.
Other active addresses
Address #4: 94 Avocado Lane, Rd 5, Mangawhai, 0975 New Zealand
Service & registered address used from 09 Apr 2024
Address #5: 94 Avocado Lane, Rd 5, Mangawhai, 0975 New Zealand
Postal & office & delivery address used from 01 May 2024
Principal place of activity
74 Avocado Lane, Rd 5, Mangawhai, 0975 New Zealand
Previous addresses
Address #1: 99 Avocado Lane, Rd 5, Wellsford, 0975 New Zealand
Registered & physical address used from 31 Jul 2015 to 15 Jun 2020
Address #2: 98 Avocado Lane, Rd 5, Wellsford, 0975 New Zealand
Registered & physical address used from 02 Oct 2014 to 31 Jul 2015
Address #3: 74 Avocado Lane, Rd 5, Wellsford, 0975 New Zealand
Physical & registered address used from 23 Jul 2012 to 02 Oct 2014
Address #4: 102a Forrest Hill Road, Forrest Hill, North Shore City, 0620 New Zealand
Physical & registered address used from 15 Mar 2011 to 23 Jul 2012
Address #5: 7 Helen Ryburn Place, Torbay, Auckland New Zealand
Registered address used from 28 Sep 2006 to 15 Mar 2011
Address #6: 7 Helen Ryburn Plc, Torbay, Akl New Zealand
Physical address used from 28 Sep 2006 to 15 Mar 2011
Address #7: 1st Floor, 354 Great North Road, Henderson, Auckland 1008
Physical & registered address used from 16 Jul 2003 to 28 Sep 2006
Basic Financial info
Total number of Shares: 21
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Howes, Megan |
Rd 5 Mangawhai 0975 New Zealand |
01 May 2024 - |
| Individual | Frewin, Lynda Mandy |
Rd 5 Mangawhai 0975 New Zealand |
01 May 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Hanna, Ryan Timothy |
Rd 5 Mangawhai 0975 New Zealand |
13 Jun 2018 - |
| Individual | Hanna, Catherine Anne |
Rd 5 Mangawhai 0975 New Zealand |
13 Jun 2018 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Elliott, Kenneth Charles |
Mangawhai 0975 New Zealand |
07 Jun 2020 - |
| Individual | Elliott, Adele Elaine |
Mangawhai 0975 New Zealand |
07 Jun 2020 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Taituha, Lewis Edward Poutu |
Beachlands Auckland 2018 New Zealand |
01 Aug 2017 - |
| Individual | Taituha, Jennifer Michelle |
Beachlands Auckland 2018 New Zealand |
01 Aug 2017 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Beattie, Pamela |
Rd 5 Mangawhai 0975 New Zealand |
25 Jul 2019 - |
| Individual | Beattie, David Allan |
Rd 5 Mangawhai 0975 New Zealand |
25 Jul 2019 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Individual | Watts, Lynne Eliazbeth |
Rd 5 Wellsford 0975 New Zealand |
29 May 2016 - |
| Individual | Watts, Derek Wayne |
Rd 5 Wellsford 0975 New Zealand |
29 May 2016 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Dosser Developments Limited Shareholder NZBN: 9429050055234 |
Rd 5 Mangawhai 0975 New Zealand |
12 Jun 2022 - |
| Individual | Parker, Raymond David |
Rd 5 Mangawhai 0975 New Zealand |
12 Jun 2022 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Knier, Nicola |
South New Brighton Christchurch 8062 New Zealand |
24 Nov 2006 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Martens, Vivienne Patricia |
Rd 5 Wellsford 0975 New Zealand |
01 Mar 2007 - |
| Individual | Martens, Petrus Wilhelmus |
Rd 5 Wellsford 0975 New Zealand |
01 Mar 2007 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Individual | Carr, Christine Barbara |
Rd 5 Mangawhai 0975 New Zealand |
01 Nov 2021 - |
| Individual | Ryan, Jake Dean |
Rd 5 Mangawhai 0975 New Zealand |
01 Nov 2021 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Philip, Warren |
Rd 5 Mangawhai 0975 New Zealand |
05 Mar 2021 - |
| Individual | Williams, Megan |
Rd 5 Mangawhai 0975 New Zealand |
05 Mar 2021 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Blomfield, Maureen Edith |
Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Individual | Browne, Dawn Elaine |
Rd 5 Wellsford 0975 New Zealand |
29 Oct 2007 - |
| Individual | Browne, Terence James |
Rd 5 Wellsford 0975 New Zealand |
29 Oct 2007 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Other (Other) | Brights#5 Limited |
Westmere Auckland 1022 New Zealand |
29 Sep 2017 - |
| Shares Allocation #15 Number of Shares: 1 | |||
| Individual | Robinson, Dean Maxwell |
Greenlane Auckland 1051 New Zealand |
24 Nov 2006 - |
| Individual | Robinson, Miriam Ann |
Greenlane Auckland 1051 New Zealand |
24 Nov 2006 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Individual | Lloyd, Carolyn Grace |
Rd 5 Mangawhai 0975 New Zealand |
23 Jul 2015 - |
| Individual | Lloyd, Douglas Algie |
Rd 5 Mangawhai 0975 New Zealand |
23 Jul 2015 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Individual | Opperman, Brenda Delwyn |
Mangawhai Wellsford 0975 New Zealand |
23 Oct 2015 - |
| Entity (NZ Limited Company) | Opperman Trustees Limited Shareholder NZBN: 9429041756904 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 Oct 2015 - |
| Shares Allocation #18 Number of Shares: 1 | |||
| Individual | Franks, Colleen |
Torbay Auckland 0630 New Zealand |
24 Nov 2006 - |
| Individual | Franks, Christopher James |
Torbay Auckland 0630 New Zealand |
24 Nov 2006 - |
| Shares Allocation #19 Number of Shares: 1 | |||
| Individual | Harten, Anita Jane |
Albany North Shore City 0632 New Zealand |
01 Jan 2017 - |
| Individual | Harten, Gerard Rupert |
Albany North Shore City 0632 New Zealand |
01 Jan 2017 - |
| Shares Allocation #20 Number of Shares: 1 | |||
| Individual | Cormack, Hilary Rita |
Auckland Central Auckland 1010 New Zealand |
24 Nov 2006 - |
| Individual | Cormack, Mark Peter |
Auckland Central Auckland 1010 New Zealand |
24 Nov 2006 - |
| Individual | Kaye, Paul John |
Hokkaido 044-0066 Kotohira 17-69 Japan |
24 Nov 2006 - |
| Shares Allocation #21 Number of Shares: 1 | |||
| Individual | Doehn, Deborah Anne |
Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - |
| Individual | Finlay, Martyn Hugh |
Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rae, Brent John |
Papamoa Beach Papamoa 3118 New Zealand |
09 Mar 2010 - 25 Sep 2012 |
| Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
29 Oct 2007 - 04 Jun 2020 | |
| Individual | Cottrell, Gillian Kaye |
Rd 5 Wellsford 0975 New Zealand |
25 Sep 2012 - 05 Mar 2021 |
| Individual | Green, Valerie Laura |
Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - 01 May 2024 |
| Individual | Green, Stephen John |
Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - 01 May 2024 |
| Individual | Watts Family Trust, Lynne And Wayne |
Rd 5 Wellsford 0975 New Zealand |
29 Apr 2016 - 29 May 2016 |
| Individual | Bateman, Susan Margaret |
Mangawahi |
24 Nov 2006 - 30 Nov 2006 |
| Individual | Strong, Stephen Peter |
Mangawhai Rd5 Wellsford 0975 New Zealand |
26 Jan 2007 - 13 Jun 2018 |
| Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
29 Nov 2006 - 29 Oct 2007 | |
| Individual | Larsen, Paul Ernest |
Onerahi Whangarei |
24 Nov 2006 - 29 Nov 2006 |
| Individual | Maginley, Kate |
Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - 23 Jul 2015 |
| Individual | Bell, Gaye |
Rd 5 Wellsford 0975 New Zealand |
30 Mar 2008 - 13 Mar 2014 |
| Individual | Eastwood, Christopher David |
Greenlane New Zealand |
01 Mar 2009 - 29 Apr 2016 |
| Individual | Maginley, Leonard John |
Mangawhai, Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - 23 Jul 2015 |
| Individual | Frazerhurst, Jennifer Camilla |
Raglan |
24 Nov 2006 - 29 Oct 2007 |
| Individual | Hema, Barbara Anne |
Rd 5 Wellsford 0975 New Zealand |
23 Jul 2015 - 25 Jul 2019 |
| Individual | Day, Philip Antony |
Westmere |
21 Nov 2008 - 27 Jun 2010 |
| Individual | Dubber, Carolyn Anne |
Westmere Auckland |
24 Nov 2006 - 08 Dec 2006 |
| Individual | Hartley, Loraine Shirley |
Mangawhai |
24 Nov 2006 - 01 Mar 2007 |
| Individual | Day, Philip Antony |
Westmere Auckland |
24 Nov 2006 - 08 Dec 2006 |
| Entity | Dosser Developments Limited Shareholder NZBN: 9429050055234 Company Number: 8259287 |
16 Nov 2021 - 12 Jun 2022 | |
| Individual | Price, Ewan Ronald |
Rd 5 Wellsford 0975 New Zealand |
16 Jul 2003 - 01 Nov 2021 |
| Individual | Yardley, Maree Ellen |
Rd 5 Wellsford 0975 New Zealand |
23 Jul 2015 - 07 Jun 2020 |
| Individual | Hema, Andre John Douglas |
Rd 5 Wellsford 0975 New Zealand |
23 Jul 2015 - 25 Jul 2019 |
| Individual | Mccammon, Jo-anna Lee |
Mangawhai Wellsford 0975 New Zealand |
07 Sep 2015 - 01 Aug 2017 |
| Individual | Watts, Derek Wayne |
Freemans Bay Auckland 1011 New Zealand |
19 Feb 2007 - 29 Apr 2016 |
| Individual | Eastwood, Angela Maree |
Greenlane New Zealand |
01 Mar 2009 - 29 Apr 2016 |
| Individual | Bell, Stuart William |
Rd 5 Wellsford 0975 New Zealand |
30 Mar 2008 - 13 Mar 2014 |
| Individual | Rae, Kim Elizabeth |
Papamoa Beach Papamoa 3118 New Zealand |
09 Mar 2010 - 25 Sep 2012 |
| Entity | Ddn Limited Shareholder NZBN: 9429034976739 Company Number: 1596849 |
Forrest Hill |
24 Nov 2006 - 16 Nov 2021 |
| Individual | Blomfield, Eric William |
Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - 04 Sep 2020 |
| Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
26 Jan 2007 - 23 Jul 2015 | |
| Individual | Inkster, Barbara Gayle |
Murrays Bay New Zealand |
24 Nov 2006 - 28 Sep 2011 |
| Entity | Dosser Developments Limited Shareholder NZBN: 9429050055234 Company Number: 8259287 |
Rd 5 Mangawhai 0975 New Zealand |
16 Nov 2021 - 12 Jun 2022 |
| Entity | Heritage Trust Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
29 Oct 2007 - 04 Jun 2020 | |
| Individual | Leach, Gail Veronica |
Henderson Auckland 0612 New Zealand |
26 Jan 2007 - 23 Jul 2015 |
| Individual | Dubber, Carolyn Anne |
St Mary's Bay |
21 Nov 2008 - 27 Jun 2010 |
| Entity | Ddn Limited Shareholder NZBN: 9429034976739 Company Number: 1596849 |
Forrest Hill |
24 Nov 2006 - 16 Nov 2021 |
| Individual | Price, Jennifer Catherine Marie |
Rd 5 Wellsford 0975 New Zealand |
16 Jul 2003 - 01 Nov 2021 |
| Entity | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 Company Number: 878352 |
29 Nov 2006 - 29 Oct 2007 | |
| Individual | Leach, Philip Brian |
Henderson Auckland 0612 New Zealand |
26 Jan 2007 - 23 Jul 2015 |
| Individual | Ward, John |
Rd 5 Wellsford 0975 New Zealand |
11 Mar 2012 - 23 Jul 2015 |
| Entity | Certane (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
29 Oct 2007 - 04 Jun 2020 | |
| Individual | Brown, James |
Rd 5 Wellsford 0975 New Zealand |
13 Mar 2014 - 29 Sep 2017 |
| Individual | Watts, Lynne Elizabeth |
Freemans Bay Auckland 1011 New Zealand |
19 Feb 2007 - 29 Apr 2016 |
| Individual | Orsler, Mary Ann |
Mangawhai Rd 5 Wellsford New Zealand |
24 Nov 2006 - 11 Mar 2012 |
| Individual | Larsen, Braia Joan |
Onerahi |
24 Nov 2006 - 29 Nov 2006 |
| Entity | Sargon (nz) Limited Shareholder NZBN: 9429037773564 Company Number: 922803 |
88 Shortland Street Auckland 1010 New Zealand |
29 Oct 2007 - 04 Jun 2020 |
| Individual | Strong, Nicole |
Mangawhai Rd5 Wellsford 0975 New Zealand |
26 Jan 2007 - 13 Jun 2018 |
| Individual | Glidden, Carol |
Rd 5 Wellsford 0975 New Zealand |
13 Mar 2014 - 29 Sep 2017 |
| Individual | Pritchard, Rachael Noelle |
Clarks Beach Clarks Beach 2122 New Zealand |
24 Nov 2006 - 01 Jan 2017 |
| Entity | Robert Burnes Trustee Limited Shareholder NZBN: 9429036613816 Company Number: 1190466 |
19 Feb 2007 - 29 May 2016 | |
| Individual | Harvey, Adrian David |
Waiake Auckland 0630 New Zealand |
24 Nov 2006 - 07 Sep 2015 |
| Entity | Aljazbo Properties Limited Shareholder NZBN: 9429035678533 Company Number: 1440684 |
08 Dec 2006 - 26 Jan 2007 | |
| Individual | Franks, Neville Walter |
Kaiwaka Rd2 |
24 Nov 2006 - 24 Nov 2006 |
| Individual | Ward, Susan Denise |
Rd 5 Wellsford 0975 New Zealand |
11 Mar 2012 - 23 Jul 2015 |
| Individual | Day, Judith Marie |
Westmere Auckland |
24 Nov 2006 - 08 Dec 2006 |
| Individual | George, Darren Kenneth |
Mangawhai |
29 Nov 2006 - 19 Feb 2007 |
| Individual | Blank, Philip Henry |
Kaiwaka Rd2 |
24 Nov 2006 - 24 Nov 2006 |
| Entity | Aljazbo Properties Limited Shareholder NZBN: 9429035678533 Company Number: 1440684 |
08 Dec 2006 - 26 Jan 2007 | |
| Entity | Bay Independent Trustees Limited Shareholder NZBN: 9429037724733 Company Number: 933649 |
26 Jan 2007 - 23 Jul 2015 | |
| Entity | Robert Burnes Trustee Limited Shareholder NZBN: 9429036613816 Company Number: 1190466 |
19 Feb 2007 - 29 May 2016 | |
| Individual | Franks, Nicolette |
Kaiwaka Rd2 |
24 Nov 2006 - 24 Nov 2006 |
| Individual | Bateman, Hugh Arthur |
Mangawhai |
24 Nov 2006 - 30 Nov 2006 |
| Individual | Frazerhurst, James Edward |
Raglan |
24 Nov 2006 - 29 Oct 2007 |
| Individual | Spiers, Raylee Mary |
Rd 5 Wellsford 0975 New Zealand |
24 Nov 2006 - 11 Mar 2012 |
| Individual | Neely, Kaye |
Waiake Auckland 0630 New Zealand |
03 Sep 2013 - 07 Sep 2015 |
| Individual | Pritchard, Trevor Craig |
Clarks Beach Clarks Beach 2122 New Zealand |
24 Nov 2006 - 01 Jan 2017 |
| Individual | Day, Judith Marie |
Westmere |
21 Nov 2008 - 27 Jun 2010 |
Terence James Browne - Director
Appointment date: 28 Mar 2009
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 21 May 2011
Christopher James Franks - Director
Appointment date: 14 Apr 2012
Address: Torbay, Auckland, 0630 New Zealand
Address used since 14 Apr 2012
Raymond David Parker - Director
Appointment date: 11 Jun 2022
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 11 Jun 2022
Jake Dean Ryan - Director
Appointment date: 30 Jun 2023
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 30 Jun 2023
Jake Ryan - Director
Appointment date: 30 Jun 2023
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 30 Jun 2023
Warren Philip - Director
Appointment date: 20 Feb 2024
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 01 May 2024
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 20 Feb 2024
Valerie Laura Green - Director (Inactive)
Appointment date: 04 Jun 2020
Termination date: 30 Mar 2024
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 04 Jun 2020
Wayne Watts - Director (Inactive)
Appointment date: 23 May 2015
Termination date: 30 Jun 2023
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 23 May 2015
Dean Maxwell Robinson - Director (Inactive)
Appointment date: 23 May 2015
Termination date: 01 Aug 2021
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 10 Aug 2015
Maree Ellen Yardley - Director (Inactive)
Appointment date: 23 May 2015
Termination date: 07 Jun 2020
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 23 May 2015
Denise Ward - Director (Inactive)
Appointment date: 13 Apr 2013
Termination date: 23 May 2015
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 13 Apr 2013
Elizabeth Ann Ritchie - Director (Inactive)
Appointment date: 05 Apr 2014
Termination date: 23 May 2015
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 05 Apr 2014
Stephen John Green - Director (Inactive)
Appointment date: 14 Apr 2012
Termination date: 01 Oct 2014
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 14 Apr 2012
Gordon Meldrum Ritchie - Director (Inactive)
Appointment date: 14 Apr 2012
Termination date: 05 Apr 2014
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 14 Apr 2012
Jennifer Catherine Marie Price - Director (Inactive)
Appointment date: 09 Apr 2011
Termination date: 13 Apr 2013
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 09 Apr 2011
Nicolette Olivia Hansen - Director (Inactive)
Appointment date: 21 Jan 2006
Termination date: 14 Apr 2012
Address: Forrest Hill, North Shore, 0620 New Zealand
Address used since 21 Jan 2006
Petrus Wihelmus Martens - Director (Inactive)
Appointment date: 24 Mar 2007
Termination date: 14 Apr 2012
Address: Rd 5, Wellsford, 0975 New Zealand
Address used since 21 May 2011
Adrian David Harvey - Director (Inactive)
Appointment date: 21 Jan 2006
Termination date: 24 Apr 2010
Address: Torbay, Auckland, 0630 New Zealand
Address used since 13 Feb 2006
Mary Ann Orsler - Director (Inactive)
Appointment date: 20 Apr 2008
Termination date: 19 Sep 2009
Address: Mangawhai, 0975 New Zealand
Address used since 20 Apr 2008
Gordon Meldrum Ritchie - Director (Inactive)
Appointment date: 21 Jan 2006
Termination date: 28 Mar 2009
Address: Mangawhai Grove, Mangawhai,
Address used since 21 Jan 2006
Stephen John Green - Director (Inactive)
Appointment date: 21 Jan 2006
Termination date: 20 Apr 2008
Address: Campbells Bay,
Address used since 21 Jan 2006
Philip Brian Leach - Director (Inactive)
Appointment date: 21 Jan 2006
Termination date: 24 Mar 2007
Address: Henderson, Auckland 1008,
Address used since 13 Feb 2006
Jennifer Catherine Marie Price - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 13 Feb 2006
Address: Titirangi, Auckland,
Address used since 16 Jul 2003
Ewan Ronald Price - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 21 Jan 2006
Address: Titirangi, Auckland,
Address used since 16 Jul 2003
Forest Services Limited
55 Paul Road
Yogawave Limited
64 Tomarata Road