Mach8 Leasing Limited was started on 22 Oct 1997 and issued a number of 9429037978112. The registered LTD company has been supervised by 7 directors: David Russell Johnston - an active director whose contract started on 22 Oct 1997,
Andrew Mervyn Corner - an inactive director whose contract started on 01 Oct 2004 and was terminated on 06 Sep 2023,
Norman Leslie Johnston - an inactive director whose contract started on 11 Nov 2004 and was terminated on 31 Mar 2013,
Jason Edward Ian James - an inactive director whose contract started on 29 Aug 2001 and was terminated on 11 Feb 2004,
Natalija Lupis - an inactive director whose contract started on 29 Aug 2001 and was terminated on 11 Feb 2004.
As stated in our database (last updated on 19 Feb 2024), this company registered 1 address: 8A Sylvia Park Road, Mount Wellington, Auckland, 1060 (types include: physical, registered).
Up to 17 Nov 1999, Mach8 Leasing Limited had been using 136 Queens Road, Panmure, Auckland 6 as their physical address.
BizDb identified previous aliases used by this company: from 22 Oct 1997 to 22 Aug 2001 they were named Business Technology Solutions Limited.
A total of 141 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 14 shares are held by 1 entity, namely:
Ml Trustees 2109 Limited (an entity) located at Grey Lynn, Auckland postcode 1021.
Another group consists of 1 shareholder, holds 42.55% shares (exactly 60 shares) and includes
Johnston, David Russell - located at Glendowie, Auckland.
The third share allotment (7 shares, 4.96%) belongs to 1 entity, namely:
King, Andrew, located at Glenfield, Auckland (an individual). Mach8 Leasing Limited has been classified as "Plant and equipment hiring or leasing without operator (excluding office machinery or equipment)" (business classification L663947).
Previous addresses
Address: 136 Queens Road, Panmure, Auckland 6
Physical & registered address used from 17 Nov 1999 to 17 Nov 1999
Address: Unit F 8 Torrens Road Pakuranga New Zealand
Registered & physical address used from 17 Nov 1999 to 18 Sep 2015
Address: 28 Morrin Road, Panmure, Auckland 6
Registered address used from 17 Nov 1999 to 17 Nov 1999
Address: 28 Morrin Road, Panmure, Auckland 6
Physical & registered address used from 05 May 1998 to 17 Nov 1999
Basic Financial info
Total number of Shares: 141
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 14 | |||
Entity (NZ Limited Company) | Ml Trustees 2109 Limited Shareholder NZBN: 9429034993415 |
Grey Lynn Auckland 1021 New Zealand |
25 Jul 2005 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Johnston, David Russell |
Glendowie Auckland 1071 New Zealand |
22 Oct 1997 - |
Shares Allocation #3 Number of Shares: 7 | |||
Individual | King, Andrew |
Glenfield Auckland New Zealand |
13 Jul 2007 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Johnston, Norman Leslie |
Glendowie Auckland |
09 Feb 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Davina Stewart |
Glendowie |
22 Oct 1997 - 03 Aug 2004 |
Individual | Corner, Andrew Mervyn |
Meadowbank Auckland 1072 New Zealand |
15 Feb 2005 - 06 Sep 2023 |
Individual | Corner, Andrew Mervyn |
Meadowbank Auckland 1072 New Zealand |
15 Feb 2005 - 06 Sep 2023 |
Individual | Lupis, Natalija |
Howick Auckland |
22 Oct 1997 - 03 Aug 2004 |
Individual | James, Jason Edward Ian |
Hillsborough Auckland |
22 Oct 1997 - 03 Aug 2004 |
Individual | Steele, Jeffrey Robert |
Glendowie Auckland 5 New Zealand |
03 Aug 2004 - 14 Mar 2012 |
Individual | Delugar, John Alexander |
St Heliers |
22 Oct 1997 - 03 Aug 2004 |
David Russell Johnston - Director
Appointment date: 22 Oct 1997
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 25 Feb 2020
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Sep 2003
Andrew Mervyn Corner - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 06 Sep 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 25 Feb 2020
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 02 Sep 2009
Norman Leslie Johnston - Director (Inactive)
Appointment date: 11 Nov 2004
Termination date: 31 Mar 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Nov 2004
Jason Edward Ian James - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 11 Feb 2004
Address: Howick, Auckland,
Address used since 29 Aug 2001
Natalija Lupis - Director (Inactive)
Appointment date: 29 Aug 2001
Termination date: 11 Feb 2004
Address: Howick, Auckland,
Address used since 29 Aug 2001
Ian Way - Director (Inactive)
Appointment date: 23 Dec 1998
Termination date: 25 Jul 2001
Address: Tititrangi, Waitakere City,
Address used since 23 Dec 1998
John Errol Way - Director (Inactive)
Appointment date: 22 Oct 1997
Termination date: 23 Dec 1998
Address: Oratia,
Address used since 22 Oct 1997
Gfc (warrior) Limited
8a Sylvia Park Road
Renderplas Limited
8a Sylvia Park Road
New Build Investments Limited
8a Sylvia Park Road
Gfc (everest) Limited
8a Sylvia Park Road
Cascade Auto Finish Limited
8a Sylvia Park Road
Rakija (whina) Limited
8a Sylvia Park Road
City Plant Limited
12 Gabador Pl
Edgecare Limited
5 Beasley Avenue
Event Hire Limited
Suite 2, 374 Church Street
Fred Power Limited
107 Mays Road
Trench Shoring New Zealand Limited
810 Great South Road
Ward Equipment Limited
13-17 Miami Parade