Mainstay Financial Services Limited, a registered company, was launched on 10 Nov 2000. 9429037095666 is the business number it was issued. This company has been run by 7 directors: Neil Kenneth Rundle - an active director whose contract started on 10 Nov 2000,
Shailesh Virendra Patel - an active director whose contract started on 30 Sep 2019,
Michael Francis Mccarty - an inactive director whose contract started on 10 Nov 2000 and was terminated on 09 Jun 2008,
Jocelyn Grace Weatherall - an inactive director whose contract started on 18 Nov 2005 and was terminated on 30 Nov 2007,
Roger Alexander Lewis - an inactive director whose contract started on 02 Feb 2007 and was terminated on 30 Nov 2007.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 42 Tawa Drive, Albany, Auckland, 0632 (type: delivery, postal).
Mainstay Financial Services Limited had been using Flat 3, 3 Galaxy Drive, Mairangi Bay, Auckland as their registered address up to 23 Oct 2019.
A total of 20000 shares are issued to 5 shareholders (2 groups). The first group consists of 10000 shares (50%) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 10000 shares (50%).
Other active addresses
Address #4: 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Delivery address used from 03 Feb 2023
Principal place of activity
42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: Flat 3, 3 Galaxy Drive, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 15 Feb 2017 to 23 Oct 2019
Address #2: 3/3 Galaxy Drive, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 16 Jul 2015 to 15 Feb 2017
Address #3: Southern Cross Building, Cnr High & Victoria Streets, Auckland New Zealand
Registered & physical address used from 11 Sep 2008 to 16 Jul 2015
Address #4: 135 Broadway, Level 6, Newmarket, Auckland
Registered & physical address used from 30 Jan 2003 to 11 Sep 2008
Address #5: 157 Broadway, Level 2, Newmarket, Auckland
Physical address used from 15 Mar 2001 to 15 Mar 2001
Address #6: 157 Broadway, Level 2, Newmarket, Auckland
Registered address used from 15 Mar 2001 to 30 Jan 2003
Address #7: 135 Broadway Level 3, Newmarket, Auckland
Physical address used from 15 Mar 2001 to 30 Jan 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Sellar Bone Trustees (2015) Limited Shareholder NZBN: 9429041744666 |
Epsom Auckland 1149 New Zealand |
01 Oct 2019 - |
Individual | Patel, Shailesh Virendra |
Waitoki 0994 New Zealand |
01 Oct 2019 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Sellar Bone Trustees (2017) Limited Shareholder NZBN: 9429047981409 |
Epsom Auckland 1023 New Zealand |
14 Nov 2022 - |
Individual | Rundle, Linda May |
Mairangi Bay Auckland 0630 New Zealand |
14 Nov 2022 - |
Director | Rundle, Neil Kenneth |
Mairangi Bay Auckland 0630 New Zealand |
31 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barratt-boyes, John Norman |
Mt Eden Auckland 1024 New Zealand |
31 Dec 2016 - 14 Nov 2022 |
Individual | Barratt-boyes, John Norman |
Mt Eden Auckland 1024 New Zealand |
31 Dec 2016 - 14 Nov 2022 |
Entity | Avice Trustees Limited Shareholder NZBN: 9429037187903 Company Number: 1051411 |
25 Feb 2006 - 13 Oct 2008 | |
Entity | Rr Services Limited Shareholder NZBN: 9429035102014 Company Number: 1572051 |
30 Mar 2006 - 30 Mar 2006 | |
Individual | Rundle, Neil Kenneth |
Mairangi Bay Auckland 1310 |
10 Nov 2000 - 12 Oct 2016 |
Individual | Mccarty, Michael Francis |
Milford Auckland 1309 |
10 Nov 2000 - 13 Oct 2008 |
Individual | Halford, Glenn Steven |
Parnell , Auckland |
10 Nov 2000 - 25 Feb 2006 |
Entity | Rr Services Limited Shareholder NZBN: 9429035102014 Company Number: 1572051 |
30 Mar 2006 - 30 Mar 2006 | |
Entity | Avice Trustees Limited Shareholder NZBN: 9429037187903 Company Number: 1051411 |
25 Feb 2006 - 13 Oct 2008 | |
Individual | Rundle, Linda May |
Auckland 0630 New Zealand |
06 May 2018 - 01 Oct 2019 |
Neil Kenneth Rundle - Director
Appointment date: 10 Nov 2000
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 01 Feb 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 08 Jul 2015
Shailesh Virendra Patel - Director
Appointment date: 30 Sep 2019
Address: Waitoki, 0994 New Zealand
Address used since 27 Jun 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 16 Dec 2020
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 30 Sep 2019
Michael Francis Mccarty - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 09 Jun 2008
Address: Milford, Auckland 1309,
Address used since 10 Nov 2000
Jocelyn Grace Weatherall - Director (Inactive)
Appointment date: 18 Nov 2005
Termination date: 30 Nov 2007
Address: Mellons Bay, Auckland,
Address used since 18 Nov 2005
Roger Alexander Lewis - Director (Inactive)
Appointment date: 02 Feb 2007
Termination date: 30 Nov 2007
Address: Northwood, Christchurch,
Address used since 02 Feb 2007
Peter Brian Christensen - Director (Inactive)
Appointment date: 18 Nov 2005
Termination date: 02 Feb 2007
Address: Mt Eden, Auckland,
Address used since 18 Nov 2005
Glenn Steven Halford - Director (Inactive)
Appointment date: 10 Nov 2000
Termination date: 18 Nov 2005
Address: Parnell, , Auckland,
Address used since 25 Feb 2005
Gore Tech Limited
273 East Coast Road
Advanced Computer Systems Limited
267 East Coast Road
Dynamic Physio Limited
386 East Coast Road
Twice Distilled Limited
287a East Coast Road
Carbon Arc Films Limited
263 East Coast Road
Albedo Limited
263 East Coast Road