Shortcuts

Mainland Fasteners Limited

Type: NZ Limited Company (Ltd)
9429036820740
NZBN
1153285
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
72 Byron Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 08 Jun 2017
72 Byron Street
Sydenham
Christchurch 8023
New Zealand
Postal & office & delivery address used since 22 May 2020

Mainland Fasteners Limited, a registered company, was registered on 30 Jul 2001. 9429036820740 is the NZBN it was issued. This company has been managed by 8 directors: Catharine Elizabeth Frances Cairns - an active director whose contract began on 20 Nov 2001,
Brendon Kevin Cairns - an active director whose contract began on 20 Nov 2001,
Simon William Mechen - an active director whose contract began on 01 Apr 2006,
Rebecca Jane Kilkelly - an active director whose contract began on 01 Apr 2017,
Robert Wayne Smith - an inactive director whose contract began on 20 Nov 2001 and was terminated on 31 Mar 2017.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 72 Byron Street, Sydenham, Christchurch, 8023 (types include: postal, office).
Mainland Fasteners Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up until 08 Jun 2017.
Past names for the company, as we found at BizDb, included: from 30 Jul 2001 to 08 Aug 2001 they were called Mainland Fastenings Limited.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 498 shares (49.8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 498 shares (49.8 per cent). Lastly there is the third share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Principal place of activity

72 Byron Street, Sydenham, Christchurch, 8023 New Zealand


Previous addresses

Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 11 Feb 2014 to 08 Jun 2017

Address #2: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 28 Apr 2011 to 11 Feb 2014

Address #3: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 27 May 2009 to 28 Apr 2011

Address #4: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141

Physical & registered address used from 22 Jul 2008 to 27 May 2009

Address #5: Peter Blacklaws Chartered Accountant Ltd, 1st Floor, 454 Colombo Street, Sydenham

Registered address used from 01 May 2006 to 22 Jul 2008

Address #6: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham

Physical address used from 01 May 2006 to 22 Jul 2008

Address #7: 283 Lincoln Road, Addington, Christchurch

Registered & physical address used from 30 Jul 2001 to 01 May 2006

Contact info
64 03 3665590
22 May 2020 Phone
rebecca@mainlandfasteners.co.nz
22 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 23 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 498
Entity (NZ Limited Company) Mechen Trustees Limited
Shareholder NZBN: 9429047338746
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 498
Entity (NZ Limited Company) Terrace View Trustee Services Limited
Shareholder NZBN: 9429048220538
Christchurch
8023
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mechen, Simon William Sydenham
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Saunders, Geoffrey Childers 1 Willow Creek Lane
Clearwater, Christchurch

New Zealand
Individual Cairns, Catharine Elizabeth Frances Sydenham
Christchurch
8023
New Zealand
Individual Kilkelly, Rebecca Jane Christchurch
Christchurch
8022
New Zealand
Individual Kennedy, Bruce Sydney Bishopdale
Christchurch 8053

New Zealand
Individual Cairns, Catharine Elizabeth Frances Sydenham
Christchurch
8023
New Zealand
Individual Cairns, Brendon Kevin Sydenham
Christchurch
8023
New Zealand
Individual Cairns, Brendon Kevin Sydenham
Christchurch
8023
New Zealand
Individual Kennedy, Wayne Sydney New Brighton
Christchurch

New Zealand
Individual Cairns, Catherine Elizabeth Frances Halswell
Christchurch
Individual Cairns, Catharine Elizabeth Frances Prebbleton
Prebbleton
7604
New Zealand
Individual Cairns, Brendon Kevin Halswell
Christchurch
Individual Kilkelly, Rebecca Jane Christchurch
Individual Cairns, Catharine Elizabeth Frances Halswell
Christchurch
Individual Smith, Robert Wayne Kaiapoi
Christchurch
Individual Mechen, Simon William Christchurch
Individual Cairns, Brendon Kevin Prebbleton
Prebbleton
7604
New Zealand
Individual Kilkelly, Rebecca Jane Christchurch

New Zealand
Individual Smith, Robert Wayne Kaiapoi
Kaiapoi
7630
New Zealand
Individual Cairns, Brendon Kevin Prebbleton
Prebbleton
7604
New Zealand
Individual Kennedy, Bruce Sydney Halswell
Christchurch
Individual Cairns, Brendon Kevin Halswell
Christchurch
Individual Cairns, Catharine Elizabeth Frances Halswell
Christchurch
Individual Kennedy, Bruce Sydney Bishopdale
Christchurch 8053

New Zealand
Individual Smith, Carol Frances Kaiapoi
Kaiapoi
7630
New Zealand
Directors

Catharine Elizabeth Frances Cairns - Director

Appointment date: 20 Nov 2001

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 23 May 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 16 May 2013


Brendon Kevin Cairns - Director

Appointment date: 20 Nov 2001

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 23 May 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 16 May 2013


Simon William Mechen - Director

Appointment date: 01 Apr 2006

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 23 May 2023

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 30 May 2017

Address: Christchurch, 8022 New Zealand

Address used since 21 May 2015


Rebecca Jane Kilkelly - Director

Appointment date: 01 Apr 2017

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 23 May 2023

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Apr 2017


Robert Wayne Smith - Director (Inactive)

Appointment date: 20 Nov 2001

Termination date: 31 Mar 2017

Address: Soverign Palms, Kaiapoi, 7630 New Zealand

Address used since 21 May 2015


Bruce Sydney Kennedy - Director (Inactive)

Appointment date: 30 Jul 2001

Termination date: 25 Jun 2012

Address: Bishopdale, Christchurch 8053,

Address used since 13 May 2010


Wendy Ann Kennedy - Director (Inactive)

Appointment date: 20 Nov 2001

Termination date: 31 Mar 2003

Address: Avondale, Christchurch,

Address used since 20 Nov 2001


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 30 Jul 2001

Termination date: 30 Jul 2001

Address: Raumati Beach, Wellington,

Address used since 30 Jul 2001

Nearby companies

Mfi Holdings Limited
72 Byron Street

Christchurch Metal Finishers Limited
61-67 Kingsley Street

Installer Services Chch 2013 Limited
4 / 93 Gasson Street

The Little Feet Company (2013) Limited
77 Gasson Street

T-mack Limited
77 Gasson Street

Nukiwai Holdings Limited
77 Gasson Street