Business Mechanix Limited, a registered company, was registered on 31 Mar 2000. 9429037362683 is the NZBN it was issued. "Development of customised computer software nec" (ANZSIC M700050) is how the company was categorised. This company has been run by 4 directors: Wayne David Grant Stewart - an active director whose contract started on 31 Mar 2000,
Lyndal Marie Stewart - an active director whose contract started on 11 Jul 2008,
Warrick Paul Lowe - an inactive director whose contract started on 01 Apr 2003 and was terminated on 11 Jul 2008,
Andrew James Whittaker - an inactive director whose contract started on 31 Mar 2000 and was terminated on 20 Nov 2006.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Po Box 3122, Shortland Street, Auckland, 1140 (category: postal, office).
Business Mechanix Limited had been using Level 3, 139 Carlton Gore Road, Newmarket, Auckland as their registered address up to 10 Mar 2016.
One entity owns all company shares (exactly 2000 shares) - Mechanix Group Limited - located at 1140, Auckland Central, Auckland.
Principal place of activity
124 Nelson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 11 Dec 2013 to 10 Mar 2016
Address #2: C/-stewart Consulting Ltd, Chartered Accountants, 87 Chapel Street, Masterton 5810 New Zealand
Registered & physical address used from 08 Mar 2010 to 11 Dec 2013
Address #3: C/- Stewart & Co, 87 Chapel Street, Masterton
Registered address used from 12 Apr 2000 to 08 Mar 2010
Address #4: C/- Stewart & Co, 87 Chapel Street, Masterton
Physical address used from 31 Mar 2000 to 08 Mar 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Mechanix Group Limited Shareholder NZBN: 9429033981482 |
Auckland Central Auckland 1010 New Zealand |
12 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lowe, Warrick Paul |
Meadowbank Auckland |
17 Mar 2004 - 12 Dec 2006 |
Individual | Whittaker, Andrew James |
Remuera Auckland |
31 Mar 2000 - 12 Dec 2006 |
Individual | Stewart, Wayne David Grant |
Northcote Auckland |
31 Mar 2000 - 12 Dec 2006 |
Ultimate Holding Company
Wayne David Grant Stewart - Director
Appointment date: 31 Mar 2000
Address: Northcote, Auckland, 0627 New Zealand
Address used since 31 Mar 2000
Lyndal Marie Stewart - Director
Appointment date: 11 Jul 2008
Address: Northcote, Auckland, 0627 New Zealand
Address used since 11 Jul 2008
Warrick Paul Lowe - Director (Inactive)
Appointment date: 01 Apr 2003
Termination date: 11 Jul 2008
Address: Remuera, Auckland,
Address used since 01 Apr 2003
Andrew James Whittaker - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 20 Nov 2006
Address: Remuera, Auckland,
Address used since 31 Mar 2000
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Amazing Solutions Limited
Level 6, 135 Broadway
Host Nation Group Limited
Level 1, 109 Carlton Gore Road
Johnston Concepts Limited
Level 1, 109 Carlton Gore Road
One Rhino Services Limited
Level 6, 135 Broadway
Pushpay Holdings Limited
Level 1, 10 Manukau Road
Think New Limited
Level 6, 135 Broadway