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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sparks, Lindsay Charles |
Fernside Rd 1, Rangiora 7471 New Zealand |
28 Feb 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | The Pheonix Trust Limited |
St Heliers Auckland 1071 New Zealand |
28 Feb 2000 - |
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
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