Mailur Limited, a registered company, was started on 29 Mar 1999. 9429037625368 is the NZ business number it was issued. This company has been run by 2 directors: Judith Anne St John Ives - an active director whose contract started on 29 Mar 1999,
Alexander Guy St John Ives - an active director whose contract started on 29 Mar 1999.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: 90 Seddon Street, Waihi, Waihi, 3610 (types include: physical, registered).
Mailur Limited had been using 34 Rosemont Road, Waihi as their registered address up to 05 Apr 2016.
More names used by the company, as we identified at BizDb, included: from 29 Mar 1999 to 02 Dec 2019 they were called Farm Meats 2000 Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 20 shares (20 per cent).
Previous addresses
Address: 34 Rosemont Road, Waihi, 3610 New Zealand
Registered address used from 09 Dec 2008 to 05 Apr 2016
Address: 10 Dean Crescent, Waihi New Zealand
Physical address used from 27 Feb 2008 to 05 Apr 2016
Address: 10 Dean Crescent, Waihi
Registered address used from 27 Feb 2008 to 09 Dec 2008
Address: Lellman Wearne Curragh Ltd, 78 First Avenue, Tauranga
Registered & physical address used from 29 Mar 2007 to 27 Feb 2008
Address: 10 Dean Crescent, Waihi
Physical & registered address used from 03 Nov 2004 to 29 Mar 2007
Address: Norfolk Road, R D 1, Carterton
Registered address used from 12 Apr 2000 to 03 Nov 2004
Address: Norfolk Road, R D 1, Carterton
Physical address used from 30 Mar 1999 to 03 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Htt 2011 Limited Shareholder NZBN: 9429031250122 |
Tauranga Tauranga Null 3110 New Zealand |
16 Apr 2012 - |
Individual | St John Ives, Judith Anne |
Waihi New Zealand |
29 Mar 1999 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | St John Ives, Judith Anne |
Waihi New Zealand |
29 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | St John Ives, Alexander Guy |
Norfolk Road Rd 1 Carterton |
03 Mar 2004 - 03 Mar 2004 |
Individual | St John Ives, Alexander Guy |
Norfolk Road Rd 1, Carterton |
03 Mar 2004 - 03 Mar 2004 |
Individual | St John Ives, Alexander Guy |
Norfolk Road Rd 1 Carterton |
03 Mar 2004 - 03 Mar 2004 |
Individual | St John Ives, Alexander Guy |
Norfolk Road Rd 1 Carterton |
03 Mar 2004 - 03 Mar 2004 |
Individual | St John Ives, Alexander Guy |
Norfolk Road Rd 1, Carterton |
03 Mar 2004 - 03 Mar 2004 |
Individual | St John Ives, Alexander Guy |
Norfolk Road Rd 1 Carterton |
03 Mar 2004 - 03 Mar 2004 |
Entity | Holland Beckett Trustee No.7 Limited Shareholder NZBN: 9429033644523 Company Number: 1903444 |
02 Dec 2008 - 16 Apr 2012 | |
Individual | Waddington, Edward |
Cnr Queen St & Lincoln Road Masterton |
27 Mar 2008 - 27 Jun 2010 |
Individual | St John Ives, Alexander |
10 Dean Crescent Waihi |
03 Mar 2004 - 27 Jun 2010 |
Entity | Holland Beckett Trustee No.7 Limited Shareholder NZBN: 9429033644523 Company Number: 1903444 |
02 Dec 2008 - 16 Apr 2012 |
Judith Anne St John Ives - Director
Appointment date: 29 Mar 1999
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 07 Apr 2010
Alexander Guy St John Ives - Director
Appointment date: 29 Mar 1999
Address: Rd 2, Waihi, 3682 New Zealand
Address used since 07 Apr 2010
The Sterling Waihi Limited
90 Seddon Street
8forty9 Limited
90 Seddon Street
Katikati Marine Fabrication Limited
90 Seddon Street
The Boohai (2011) Limited
90 Seddon Street
Rmt Builders Limited
90 Seddon Street
Ngenious Limited
90 Seddon Street