Maidstone Holdings (No. 2) Limited was started on 26 Apr 2001 and issued a number of 9429036924721. This removed LTD company has been managed by 3 directors: David Ross Southcombe - an active director whose contract began on 26 Apr 2001,
Ross William Southcombe - an inactive director whose contract began on 04 May 2001 and was terminated on 11 Nov 2016,
John David Brian Donaldson - an inactive director whose contract began on 26 Apr 2001 and was terminated on 24 Jul 2013.
According to our database (updated on 03 Mar 2024), this company filed 1 address: Level 5, 12 O'connell Street, Auckland, 1010 (type: registered, physical).
Up to 29 Apr 2020, Maidstone Holdings (No. 2) Limited had been using 4 Sentinel Road, Herne Bay, Auckland as their registered address.
A total of 90 shares are issued to 2 groups (4 shareholders in total). In the first group, 30 shares are held by 2 entities, namely:
Msh Trustee Company No. 16 Limited (an entity) located at Auckland postcode 1010,
Southcombe, David Ross (an individual) located at Grey Lynn, Auckland postcode 1021.
Then there is a group that consists of 2 shareholders, holds 66.67% shares (exactly 60 shares) and includes
Southcombe, Andrew James - located at Grey Lynn, Auckland,
Southcombe, Ross William - located at St Heliers, Auckland.
Previous addresses
Address: 4 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Registered address used from 22 Nov 2019 to 29 Apr 2020
Address: 4 Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Physical address used from 06 Aug 2019 to 29 Apr 2020
Address: 105 Cyril French Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 22 Aug 2014 to 06 Aug 2019
Address: 137 Reeves Road, Pakuranga Heights, Manukau, 2010 New Zealand
Physical address used from 18 Mar 2011 to 22 Aug 2014
Address: 199 Great North Road, Grey Lynn, Auckland New Zealand
Registered address used from 16 Apr 2009 to 22 Nov 2019
Address: 199 Great North Rd, Grey Lynn, Auckland New Zealand
Physical address used from 16 Apr 2009 to 18 Mar 2011
Address: 18 Maidstone Street, Ponsonby
Registered & physical address used from 02 Dec 2004 to 16 Apr 2009
Address: Level 1, Tenancy 3, Des Swann Drive, Takapuna
Physical address used from 27 Apr 2001 to 02 Dec 2004
Address: Level 1, Tenancy 3, Des Swann Drive, Takapuna
Registered address used from 26 Apr 2001 to 02 Dec 2004
Basic Financial info
Total number of Shares: 90
Annual return filing month: November
Annual return last filed: 15 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Entity (NZ Limited Company) | Msh Trustee Company No. 16 Limited Shareholder NZBN: 9429046186782 |
Auckland 1010 New Zealand |
27 Sep 2017 - |
Individual | Southcombe, David Ross |
Grey Lynn Auckland 1021 New Zealand |
26 Apr 2001 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Southcombe, Andrew James |
Grey Lynn Auckland 1021 New Zealand |
14 Nov 2019 - |
Individual | Southcombe, Ross William |
St Heliers Auckland New Zealand |
18 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davy, Graham |
St Heliers Auckland New Zealand |
18 May 2005 - 14 Nov 2019 |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
18 May 2005 - 27 Sep 2017 | |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
5-7 Corinthian Drive Albany |
18 May 2005 - 27 Sep 2017 |
Entity | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 Company Number: 1188352 |
18 May 2005 - 27 Sep 2017 | |
Individual | Donaldson, Ruth Marie |
Takapuna Auckland New Zealand |
18 May 2005 - 14 Aug 2014 |
Individual | Donaldson, John David Brian |
Takapuna Auckland |
26 Apr 2001 - 14 Aug 2014 |
David Ross Southcombe - Director
Appointment date: 26 Apr 2001
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Apr 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 19 Nov 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2019
Ross William Southcombe - Director (Inactive)
Appointment date: 04 May 2001
Termination date: 11 Nov 2016
Address: St Heliers Bay, Auckland, 1071 New Zealand
Address used since 19 Nov 2015
John David Brian Donaldson - Director (Inactive)
Appointment date: 26 Apr 2001
Termination date: 24 Jul 2013
Address: Takapuna, Auckland,
Address used since 26 Apr 2001
Pr Investments Limited
4 Turakina Street
3rd Battalion Auckland (countess Of Ranfurlys Own) And Northland Regimental Association Incorporated
204-234 Great North Road
Me-shirts Limited
41 Keppell St
Youyeah Limited
219 Great North Road
Digilowcost (asia Pacific) Limited
196 Great North Road
Built Bridge Limited
1 Ariki Street