Mayson Family Limited was incorporated on 10 Apr 2000 and issued a New Zealand Business Number of 9429037287436. The removed LTD company has been managed by 4 directors: Niall Mayson - an active director whose contract began on 10 Apr 2000,
Nigel Anthony Mayson - an active director whose contract began on 10 Apr 2000,
Wendy Jean Mayson - an active director whose contract began on 10 Jan 2022,
Wendy Jean Mayson - an inactive director whose contract began on 16 Jul 2001 and was terminated on 14 May 2014.
According to our data (last updated on 23 Aug 2023), this company uses 1 address: 436 Kapiro Road, Rd1, Kerikeri, 0294 (type: registered, physical).
Up to 02 Aug 2017, Mayson Family Limited had been using 59 Robinson Road, Rd 3, Albany as their physical address.
BizDb found previous names for this company: from 31 Mar 2021 to 21 Dec 2021 they were called The Property Workshop Limited, from 03 Jan 2020 to 31 Mar 2021 they were called Nigel Mayson Limited and from 03 Sep 2019 to 03 Jan 2020 they were called Value Added Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Mayson, Niall (a director) located at Rd1, Kerikeri postcode 0294.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mayson, Wendy Jean - located at Rd1, Kerikeri. Mayson Family Limited is categorised as "Management consultancy service" (business classification M696245).
Principal place of activity
436 Kapiro Road, Rd1, Kerikeri, 0294 New Zealand
Previous addresses
Address: 59 Robinson Road, Rd 3, Albany, 0793 New Zealand
Physical & registered address used from 01 Feb 2013 to 02 Aug 2017
Address: 15a Macmillan Avenue, Cashmere, Christchurch 8022 New Zealand
Registered & physical address used from 29 Mar 2010 to 01 Feb 2013
Address: 22 Tui Street, Fendalton, Christchurch
Physical address used from 11 Apr 2000 to 29 Mar 2010
Address: 22 Tui Street, Fendalton, Christchurch
Registered address used from 10 Apr 2000 to 29 Mar 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mayson, Niall |
Rd1 Kerikeri 0294 New Zealand |
19 Aug 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mayson, Wendy Jean |
Rd1 Kerikeri 0294 New Zealand |
10 Apr 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mayson, Nigel Anthony |
Rd1 Kerikeri 0294 New Zealand |
10 Apr 2000 - 19 Aug 2022 |
Niall Mayson - Director
Appointment date: 10 Apr 2000
Address: Rd1, Kerikeri, 0294 New Zealand
Address used since 25 Jul 2017
Nigel Anthony Mayson - Director
Appointment date: 10 Apr 2000
Address: Rd1, Kerikeri, 0294 New Zealand
Address used since 25 Jul 2017
Address: Rd 3, Albany, 0793 New Zealand
Address used since 05 Feb 2013
Wendy Jean Mayson - Director
Appointment date: 10 Jan 2022
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 10 Jan 2022
Wendy Jean Mayson - Director (Inactive)
Appointment date: 16 Jul 2001
Termination date: 14 May 2014
Address: Rd 3, Albany, 0793 New Zealand
Address used since 05 Feb 2013
Ruby & Willow Limited
59 Robinson Road
Deliquo Communication Limited
63 Robinson Road
Superb Software Limited
121 Robinson Road
Samwood International Trading Limited
83 Sunnyside Road
Twin Lakes Garden Management Limited
83 Sunnyside Road
Eastern Ocean Valley Limited
83 Sunnyside Road
Able Project Management Limited
51 Screen Road
Headcoach Limited
109 Glenmore Road
Phg Services Limited
58 Lynton Masters Lane
Unison Group Limited
53 Lynton Masters Lane
Welcon Limited
19 Donaldson Drive
Yeats Consulting Limited
92 Robinson Road