Shortcuts

Mandeville Machine Rentals (chch) Limited

Type: NZ Limited Company (Ltd)
9429036339969
NZBN
1237925
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 26 Jun 2019
329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 26 Jun 2019

Mandeville Machine Rentals (Chch) Limited, a registered company, was incorporated on 09 Sep 2002. 9429036339969 is the NZBN it was issued. The company has been supervised by 5 directors: Desmond Matthew Haines - an active director whose contract began on 09 Sep 2002,
Desmond Mathew Haines - an active director whose contract began on 09 Sep 2002,
Shane Mark Wilson - an active director whose contract began on 10 Dec 2021,
Johannes Leendert Otte - an inactive director whose contract began on 09 Sep 2002 and was terminated on 10 Dec 2021,
Martin Keith Dunn - an inactive director whose contract began on 09 Sep 2002 and was terminated on 24 Jul 2006.
Last updated on 25 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (registered address),
329 Durham Street, Christchurch Central, Christchurch, 8013 (physical address),
329 Durham Street, Christchurch Central, Christchurch, 8013 (service address).
Mandeville Machine Rentals (Chch) Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 26 Jun 2019.
A total of 480 shares are issued to 3 shareholders (2 groups). The first group consists of 240 shares (50%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 240 shares (50%).

Addresses

Previous addresses

Address #1: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 02 Jun 2016 to 26 Jun 2019

Address #2: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 22 May 2015 to 02 Jun 2016

Address #3: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical address used from 22 May 2015 to 26 Jun 2019

Address #4: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Registered & physical address used from 14 May 2013 to 22 May 2015

Address #5: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Registered & physical address used from 09 Sep 2002 to 14 May 2013

Financial Data

Basic Financial info

Total number of Shares: 480

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240
Individual Wilson, Maria Louise Rd 3
Oropi
3173
New Zealand
Director Wilson, Shane Mark Rd 3
Oropi
3173
New Zealand
Shares Allocation #2 Number of Shares: 240
Individual Haines, Desmond Matthew Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Otte, Johannes Leendert St Albans
Christchurch
8052
New Zealand
Individual Dunn, Martin Keith Christchurch
Individual Haines, Desmond Mathew Shirley
Christchurch
8013
New Zealand
Directors

Desmond Matthew Haines - Director

Appointment date: 09 Sep 2002

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 10 Dec 2021


Desmond Mathew Haines - Director

Appointment date: 09 Sep 2002

Address: Shirley, Christchurch, 8013 New Zealand

Address used since 20 May 2010


Shane Mark Wilson - Director

Appointment date: 10 Dec 2021

Address: Rd 3, Oropi, 3173 New Zealand

Address used since 10 Dec 2021


Johannes Leendert Otte - Director (Inactive)

Appointment date: 09 Sep 2002

Termination date: 10 Dec 2021

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 25 May 2016


Martin Keith Dunn - Director (Inactive)

Appointment date: 09 Sep 2002

Termination date: 24 Jul 2006

Address: Christchurch,

Address used since 09 Sep 2002

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street