Shortcuts

Mairaki Downs Holdings Limited

Type: NZ Limited Company (Ltd)
9429037347338
NZBN
1018719
Company Number
Registered
Company Status
Current address
Taurus Group Limited
Level 1, 22 Foster Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Aug 2011
38k Lunn Ave
Mount Wellington
Auckland 1072
New Zealand
Physical & registered & service address used since 23 Jul 2019

Mairaki Downs Holdings Limited, a registered company, was launched on 28 Feb 2000. 9429037347338 is the business number it was issued. The company has been run by 6 directors: Lindsay Charles Sparks - an active director whose contract began on 02 Mar 2000,
Errol Wayne Bailey - an active director whose contract began on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract began on 02 Mar 2000 and was terminated on 21 Oct 2021,
Errol Wayne Bailey - an inactive director whose contract began on 30 Mar 2001 and was terminated on 04 Nov 2009,
Kathryn Marcia Standage - an inactive director whose contract began on 28 Feb 2000 and was terminated on 02 Mar 2000.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 38K Lunn Ave, Mount Wellington, Auckland, 1072 (type: physical, registered).
Mairaki Downs Holdings Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their registered address up to 23 Jul 2019.
More names used by the company, as we established at BizDb, included: from 28 Feb 2000 to 03 May 2001 they were named Spark Farm Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand

Registered & physical address used from 31 Jul 2018 to 23 Jul 2019

Address #2: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 23 Nov 2017 to 31 Jul 2018

Address #3: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Physical & registered address used from 24 Aug 2011 to 23 Nov 2017

Address #4: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Registered & physical address used from 15 Sep 2009 to 24 Aug 2011

Address #5: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch

Registered address used from 13 Nov 2007 to 15 Sep 2009

Address #6: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch

Physical address used from 17 Jan 2006 to 15 Sep 2009

Address #7: Level 28, Pricewaterhousecoopers Tower, 188 Quay St, Auckland

Physical address used from 09 Sep 2004 to 17 Jan 2006

Address #8: Level 28, Pricewaterhousecoopers Tower, 188 Quay St, Auckland

Registered address used from 09 Sep 2004 to 13 Nov 2007

Address #9: Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch

Physical address used from 30 Sep 2001 to 30 Sep 2001

Address #10: Taurus Accounting Solutions Limited, Landsborough House, 287 Durham Street, Christchurch

Physical address used from 30 Sep 2001 to 09 Sep 2004

Address #11: Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch

Registered address used from 30 Sep 2001 to 09 Sep 2004

Address #12: Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 30 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 01 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Sparks, Lindsay Charles Fernside
Rd 1, Rangiora 7471

New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) The Pheonix Trust Limited St Heliers
Auckland
1071
New Zealand
Directors

Lindsay Charles Sparks - Director

Appointment date: 02 Mar 2000

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 08 Sep 2009


Errol Wayne Bailey - Director

Appointment date: 21 Oct 2021

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 13 Dec 2023

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 21 Oct 2021


Gregory Martin Olliver - Director (Inactive)

Appointment date: 02 Mar 2000

Termination date: 21 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Oct 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 23 Jul 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2013


Errol Wayne Bailey - Director (Inactive)

Appointment date: 30 Mar 2001

Termination date: 04 Nov 2009

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 11 May 2005


Kathryn Marcia Standage - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 02 Mar 2000

Address: Christchurch,

Address used since 28 Feb 2000


Robin Charles Standage - Director (Inactive)

Appointment date: 28 Feb 2000

Termination date: 02 Mar 2000

Address: Christchurch,

Address used since 28 Feb 2000

Nearby companies

Riddell Trust Limited
237c Tamaki Drive

Green Fever Limited
237c Tamaki Road

Tamaki Drive Limited
237 Tamaki Drive

J L Shelf Co Limited
237c Tamaki Drive

Lornie & Co Accountants Limited
237c Tamaki Drive

Prictor Holdings Limited
237c Tamaki Drive