Mazengarb Health Limited, a registered company, was started on 20 Jun 1997. 9429038075483 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Paul Davis - an active director whose contract started on 20 Jun 1997,
Christopher Owen Shum - an active director whose contract started on 19 Apr 1999,
Michael John Knight - an active director whose contract started on 14 Sep 2011,
Malcolm John Robertson - an active director whose contract started on 01 Aug 2013,
Alison P. - an inactive director whose contract started on 19 Apr 1999 and was terminated on 31 Aug 2011.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 127 Rimu Road, Paraparaumu, Paraparaumu, 5032 (category: physical, service).
Mazengarb Health Limited had been using 112 Rimu Road, Paraparaumu, Paraparaumu as their registered address until 30 May 2019.
Previous names used by this company, as we identified at BizDb, included: from 04 Dec 1998 to 05 Feb 2013 they were named Mazengarb Property Development Limited, from 20 Jun 1997 to 04 Dec 1998 they were named Ppd Holdings Limited.
A total of 23112 shares are allotted to 9 shareholders (5 groups). The first group includes 5778 shares (25%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 2889 shares (12.5%). Finally the next share allocation (2889 shares 12.5%) made up of 2 entities.
Previous addresses
Address: 112 Rimu Road, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered & physical address used from 06 May 2013 to 30 May 2019
Address: 56 Amohia Street, Paraparaumu
Registered address used from 05 Sep 2000 to 05 Sep 2000
Address: 240 Mazengarb Road, Paraparaumu New Zealand
Registered address used from 05 Sep 2000 to 06 May 2013
Address: C/-david Powell, 2nd Floor, Bnz Building, 226 Trafalgar Street, Nelson
Registered address used from 11 Apr 2000 to 05 Sep 2000
Address: 2nd Floor, 106 Collingwood Street, Nelson
Registered address used from 30 Apr 1999 to 11 Apr 2000
Address: At The Registered Office New Zealand
Physical address used from 30 Apr 1999 to 06 May 2013
Address: 2nd Floor, 106 Collingwood Street, Nelson
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address: C/-david Powell, 2nd Floor, Bnz Building, 226 Trafalgar Street, Nelson
Registered & physical address used from 31 Oct 1997 to 30 Apr 1999
Basic Financial info
Total number of Shares: 23112
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5778 | |||
Individual | Davis, Paul Gerard |
Rd 1 Waikanae 5391 New Zealand |
20 Jun 1997 - |
Individual | Davis, Jennifer Mary |
Rd 1 Waikanae 5391 New Zealand |
20 Jun 1997 - |
Shares Allocation #2 Number of Shares: 2889 | |||
Entity (NZ Limited Company) | Ma Belle Helene Limited Shareholder NZBN: 9429036431649 |
Boulcott Lower Hutt 5010 New Zealand |
31 Aug 2011 - |
Shares Allocation #3 Number of Shares: 2889 | |||
Individual | Shum, Christopher Owen |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
02 Aug 2009 - |
Individual | Shum, Christine |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
02 Aug 2009 - |
Shares Allocation #4 Number of Shares: 5778 | |||
Individual | Mason, David Michael |
3-7 Charlotte Street Balclutha 9230 New Zealand |
20 Jun 1997 - |
Individual | Mason, Nicola Anne |
Rd3 Kaikoura 7373 New Zealand |
20 Jun 1997 - |
Shares Allocation #5 Number of Shares: 5778 | |||
Individual | Robertson, Michelle Fairey |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
24 Apr 2013 - |
Individual | Robertson, Malcolm John |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
24 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Page, David Sinclair |
Rd 1 Waikanae 5391 New Zealand |
20 Jun 1997 - 03 Mar 2020 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
20 Jun 1997 - 31 Aug 2011 | |
Individual | Howard, Karen |
Aotea Porirua 5240 New Zealand |
20 Jun 1997 - 31 Aug 2011 |
Individual | Mccullough, Bruce Frederick |
Lower Hutt |
20 Jun 1997 - 02 Mar 2008 |
Individual | Payne, Alison Elizabeth |
Earlsdon, Coventry Cv5 6qg England, Uk |
20 Jun 1997 - 24 Apr 2013 |
Individual | Lemare, Richard William |
Earlsdon, Coventry Cv5 6qg England, Uk |
20 Jun 1997 - 24 Apr 2013 |
Individual | Thomson, Lyndel Catrina |
Wahroonga, Nsw 2076 Australia |
20 Jun 1997 - 31 Aug 2011 |
Individual | Sarr, Patricia Ann |
Paekakareki |
20 Jun 1997 - 10 Aug 2005 |
Entity | Cms Trustees Limited Shareholder NZBN: 9429038024672 Company Number: 870283 |
20 Jun 1997 - 31 Aug 2011 | |
Individual | Gee, Angela |
Lower Hutt |
20 Jun 1997 - 31 Aug 2011 |
Paul Davis - Director
Appointment date: 20 Jun 1997
Address: Rd 1, Waikanae, 5391 New Zealand
Address used since 28 Oct 2015
Christopher Owen Shum - Director
Appointment date: 19 Apr 1999
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 14 Oct 2021
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Oct 2015
Michael John Knight - Director
Appointment date: 14 Sep 2011
Address: Camborne, Porirua, 5026 New Zealand
Address used since 28 Oct 2015
Malcolm John Robertson - Director
Appointment date: 01 Aug 2013
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 07 Oct 2016
Alison P. - Director (Inactive)
Appointment date: 19 Apr 1999
Termination date: 31 Aug 2011
Craig David Thomson - Director (Inactive)
Appointment date: 19 Apr 1999
Termination date: 26 Aug 2011
Address: Wahroonga, Nsw , Australia, 2076 Australia
Address used since 31 Jul 2010
David Michael Mason - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 21 Jul 1999
Address: Paraparaumu,
Address used since 20 Jun 1997
Jenny Davis - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 16 Apr 1999
Address: Raumati,
Address used since 20 Jun 1997
Nicola Mason - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 16 Apr 1999
Address: Paraparaumu,
Address used since 20 Jun 1997
Peter Karsas - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 29 Sep 1998
Address: Paraparaumu,
Address used since 20 Jun 1997
Kennedy & Associates Ca Limited
112 Rimu Road
Kew Building Limited
112 Rimu Road
Bob Stephens Medical Services Limited
112 Rimu Road
Barbish Holdings Limited
112 Rimu Road
Banks Crane Hire Limited
112 Rimu Road
B J Bell Bricklaying Limited
C/- Keith Dreyer