Shortcuts

Club Makara Limited

Type: NZ Limited Company (Ltd)
9429038063879
NZBN
862134
Company Number
Registered
Company Status
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 15 Jun 2018
12/20 Customhouse Quay
Wellington 6011
New Zealand
Office address used since 09 May 2022

Club Makara Limited, a registered company, was started on 19 Jun 1997. 9429038063879 is the number it was issued. This company has been supervised by 4 directors: Sean Lloyd Richardson Mulholland - an active director whose contract started on 19 Jun 1997,
Antony David Grenfell - an active director whose contract started on 13 Nov 2015,
Neil Edwards - an active director whose contract started on 13 Nov 2015,
Zoran John Barbalich - an inactive director whose contract started on 19 Jun 1997 and was terminated on 18 Dec 2003.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: 12/20 Customhouse Quay, Wellington, 6011 (types include: office, physical).
Club Makara Limited had been using 10 Brandon Street, Wellington Central, Wellington as their physical address until 15 Jun 2018.
One entity owns all company shares (exactly 2 shares) - Mulholland, Sean Lloyd Richardson - located at 6011, Mount Victoria, Wellington.

Addresses

Principal place of activity

10 Brandon Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: 10 Brandon Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 23 Jun 2015 to 15 Jun 2018

Address #2: Level 16, 10 Brandon St, Wellington, 6011 New Zealand

Registered address used from 22 Jun 2015 to 15 Jun 2018

Address #3: Level 16, 10 Brandon St, Wellington, 6011 New Zealand

Physical address used from 22 Jun 2015 to 23 Jun 2015

Address #4: C/ Tax Planning Services, Level 3, 82 Kent Terrace, Wellington

Registered & physical address used from 27 Sep 1998 to 27 Sep 1998

Address #5: Curtis Mclean, Level 7, 234 Wakefield Street, Wellington New Zealand

Physical address used from 27 Sep 1998 to 22 Jun 2015

Address #6: Curtis Mclean, Level 7, 234 Wakefield Dtreet, Wellington New Zealand

Registered address used from 27 Sep 1998 to 22 Jun 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Mulholland, Sean Lloyd Richardson Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barbalich, Zoran John Kelburn
Wellington
Directors

Sean Lloyd Richardson Mulholland - Director

Appointment date: 19 Jun 1997

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 02 May 2016


Antony David Grenfell - Director

Appointment date: 13 Nov 2015

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 13 Nov 2015


Neil Edwards - Director

Appointment date: 13 Nov 2015

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 17 May 2021

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 13 Nov 2015


Zoran John Barbalich - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 18 Dec 2003

Address: Kelburn, Wellington,

Address used since 19 Jun 1997

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street