Shortcuts

Mazengarb Health Limited

Type: NZ Limited Company (Ltd)
9429038075483
NZBN
859687
Company Number
Registered
Company Status
Current address
127 Rimu Road
Paraparaumu
Paraparaumu 5032
New Zealand
Physical & service & registered address used since 30 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5778
Individual Davis, Paul Gerard Rd 1
Waikanae
5391
New Zealand
Individual Davis, Jennifer Mary Rd 1
Waikanae
5391
New Zealand
Shares Allocation #2 Number of Shares: 2889
Entity (NZ Limited Company) Ma Belle Helene Limited
Shareholder NZBN: 9429036431649
Boulcott
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 2889
Individual Shum, Christopher Owen Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Shum, Christine Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #4 Number of Shares: 5778
Individual Mason, David Michael 3-7 Charlotte Street
Balclutha
9230
New Zealand
Individual Mason, Nicola Anne Rd3
Kaikoura
7373
New Zealand
Shares Allocation #5 Number of Shares: 5778
Individual Robertson, Michelle Fairey Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Robertson, Malcolm John Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Page, David Sinclair Rd 1
Waikanae
5391
New Zealand
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Individual Howard, Karen Aotea
Porirua
5240
New Zealand
Individual Mccullough, Bruce Frederick Lower Hutt
Individual Payne, Alison Elizabeth Earlsdon, Coventry Cv5 6qg
England, Uk
Individual Lemare, Richard William Earlsdon, Coventry Cv5 6qg
England, Uk
Individual Thomson, Lyndel Catrina Wahroonga, Nsw 2076
Australia
Individual Sarr, Patricia Ann Paekakareki
Entity Cms Trustees Limited
Shareholder NZBN: 9429038024672
Company Number: 870283
Individual Gee, Angela Lower Hutt
Directors

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

Nearby companies