Mace Street Holdings Limited, a registered company, was launched on 13 Mar 2003. 9429036104284 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. The company has been managed by 2 directors: Lindsay De Bes - an active director whose contract started on 13 Mar 2003,
Martin Lantz - an inactive director whose contract started on 13 Mar 2003 and was terminated on 05 Sep 2005.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 12 Virginia Grove, Brooklyn, Wellington, 6021 (category: postal, office).
Mace Street Holdings Limited had been using 11-15 Torrens Tce, Te Aro, Wellington as their registered address up until 27 May 2016.
Previous aliases used by the company, as we established at BizDb, included: from 06 Sep 2005 to 17 Dec 2010 they were named Trumpet Media Limited, from 13 Mar 2003 to 06 Sep 2005 they were named Mobile Rest Rooms Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
342b Ohiro Road, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address #1: 11-15 Torrens Tce, Te Aro, Wellington New Zealand
Registered & physical address used from 10 Sep 2007 to 27 May 2016
Address #2: The Tax Pac, 16 Rajkot Terrace, Broadmedows, Wellington
Registered address used from 31 May 2007 to 31 May 2007
Address #3: 16 Rajkot Terrace, Broadmedows, Wellington
Registered address used from 31 May 2007 to 10 Sep 2007
Address #4: The Tax Pac, 16 Rajkot Terrace, Broadmedows, Wellington
Physical address used from 31 May 2007 to 10 Sep 2007
Address #5: The Offices Of The Tax Pack, 11 Waru Street, Khandallah, Wellington
Registered & physical address used from 13 Mar 2003 to 31 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | De Bes, Maxine Bianca |
Brooklyn Wellington 6021 New Zealand |
13 Mar 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | De Bes, Lindsay Anthony |
Brooklyn Wellington 6021 New Zealand |
13 Mar 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lantz, Martin |
Seatoun Wellington |
13 Mar 2003 - 05 Sep 2005 |
Individual | Lantz, Susan Valmai |
Seatoun Wellington |
13 Mar 2003 - 05 Sep 2005 |
Lindsay De Bes - Director
Appointment date: 13 Mar 2003
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 05 Mar 2024
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 06 Nov 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 06 Dec 2018
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 19 Sep 2016
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 21 Nov 2017
Martin Lantz - Director (Inactive)
Appointment date: 13 Mar 2003
Termination date: 05 Sep 2005
Address: Seatoun, Wellington,
Address used since 13 Mar 2003
Jibt Limited
Level 1, 59 Marsden Street
The Impact Collective Limited
Level 1 50 Bloomfield Terrace
Mario Hotel Limited
Level 1 50 Bloomfield Terrace
Citterio Limited
Level 1 50 Bloomfield Terrace
Ecloud Limited
Level 1, 4 Margaret St
Pipeline (2013) Limited
Level 1, 8 Margaret Street
Ana Vaney Investments Limited
Level 1, 8 Margaret Street
Arav Properties Limited
Level 1, 8 Margaret Street
Coogher Limited
Level 2, 330 High Street
J & L Property Limited
Level 2, 330 High Street
Kerian Limited
Level 1 245 High Street
The Hub Property Group Limited
Level 2, 330 High Street