Mauricio Limited, a registered company, was launched on 14 Jul 1997. 9429038049637 is the NZ business number it was issued. This company has been run by 4 directors: Dale Allan Charles Mayhew - an active director whose contract began on 14 Jul 1997,
Melissa Clark - an active director whose contract began on 16 Dec 2015,
Rolf Hilke - an inactive director whose contract began on 14 Jul 1997 and was terminated on 16 Dec 2015,
Claudia Gaerlan - an inactive director whose contract began on 14 Jul 1997 and was terminated on 29 Aug 2012.
Last updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (category: physical, service).
Mauricio Limited had been using C/- Carley & Co, 92 Eastdale Road, Avondale, Auckland as their registered address up to 09 Apr 2015.
All shares (2 shares exactly) are under control of a single group consisting of 2 entities, namely:
Higham, Melissa May (an individual) located at Meadowbank, Auckland postcode 1072,
Clark, Melissa (a director) located at Ponsonby, Auckland postcode 1011.
Previous addresses
Address: C/- Carley & Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Registered address used from 16 Nov 1998 to 09 Apr 2015
Address: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand
Physical address used from 16 Nov 1998 to 09 Apr 2015
Address: C/- Chamberlains, Solicitors, Level 9, Arthur Andersen Tower, 209 Queen St, Auckland
Registered & physical address used from 16 Nov 1998 to 16 Nov 1998
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2 | |||
| Individual | Higham, Melissa May |
Meadowbank Auckland 1072 New Zealand |
07 Oct 2020 - |
| Director | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
16 Dec 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Porter, Nicholas James |
Devonport Auckland |
14 Jul 1997 - 29 Jul 2004 |
| Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
14 Jul 1997 - 16 Dec 2015 |
Dale Allan Charles Mayhew - Director
Appointment date: 14 Jul 1997
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 01 Mar 2021
Address: Wood Bay, Titirangi, Auckland, 0604 New Zealand
Address used since 30 Jul 2003
Melissa Clark - Director
Appointment date: 16 Dec 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Dec 2015
Rolf Hilke - Director (Inactive)
Appointment date: 14 Jul 1997
Termination date: 16 Dec 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 14 Jul 1997
Claudia Gaerlan - Director (Inactive)
Appointment date: 14 Jul 1997
Termination date: 29 Aug 2012
Address: Waiatarua, Waitakere City, 0612 New Zealand
Address used since 01 Apr 2003
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
Vito Solutions Limited
300 Richmond Road
Smart Park Limited
300 Richmond Road