Makamae Limited was started on 11 Mar 1996 and issued an NZ business number of 9429038359972. The registered LTD company has been run by 4 directors: Gaynor Valerie Courtney - an active director whose contract started on 10 May 1996,
Sheree Hazel Sagar - an inactive director whose contract started on 21 Sep 2010 and was terminated on 01 Jul 2014,
Neilson Murdoch Harris - an inactive director whose contract started on 18 Oct 2004 and was terminated on 29 Mar 2011,
Barrie Edwin Courtney - an inactive director whose contract started on 11 Mar 1996 and was terminated on 06 Sep 2010.
According to our database (last updated on 27 Mar 2024), the company uses 1 address: 12 Florence Avenue, Orewa, Orewa, 0931 (types include: registered, service).
Up to 13 Feb 2015, Makamae Limited had been using Level 8, 120 Albert Street, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Courtney, Gaynor Valerie (a director) located at Stanmore Bay, Whangaparaoa, Auckland postcode 0932.
Previous addresses
Address #1: Level 8, 120 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Aug 2014 to 13 Feb 2015
Address #2: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 13 Oct 2011 to 11 Aug 2014
Address #3: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 16 Oct 2009 to 13 Oct 2011
Address #4: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 16 Oct 2009 to 11 Aug 2014
Address #5: The Offices Of Ross Melville, Level 5, 50 Anzac Avenue, Auckland
Registered address used from 11 Sep 2001 to 16 Oct 2009
Address #6: The Offices Of Ross Melville, Level 5, 50 Anzac Avenue, Auckland
Registered address used from 11 Apr 2000 to 11 Sep 2001
Address #7: The Offices Of Ross Melville, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 11 Mar 1996 to 11 Mar 1996
Address #8: C/- Ross Melville P K F, Level 5, 50 Anzac Avenue, Auckland
Physical address used from 11 Mar 1996 to 16 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Courtney, Gaynor Valerie |
Stanmore Bay Whangaparaoa, Auckland 0932 New Zealand |
05 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
11 Mar 1996 - 05 Oct 2011 | |
Entity | Beach Nominees Limited Shareholder NZBN: 9429040468990 Company Number: 97043 |
11 Mar 1996 - 05 Oct 2011 |
Gaynor Valerie Courtney - Director
Appointment date: 10 May 1996
Address: Stanmore Bay, Whangaparaoa, Auckland, 0932 New Zealand
Address used since 10 May 1996
Sheree Hazel Sagar - Director (Inactive)
Appointment date: 21 Sep 2010
Termination date: 01 Jul 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 21 Sep 2010
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 18 Oct 2004
Termination date: 29 Mar 2011
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Oct 2004
Barrie Edwin Courtney - Director (Inactive)
Appointment date: 11 Mar 1996
Termination date: 06 Sep 2010
Address: Stanmore Bay, Whangaparaoa, Auckland, 0932 New Zealand
Address used since 11 Mar 1996
Plan Build Limited
170 Hibiscus Coast Highway
Commercial Partnering Limited
170 Hibiscus Coast Highway
Parasaurolophus Construction Limited
170 Hibiscus Coast Highway
Linton Crescent Limited
170 Hibiscus Coast Highway
Hibiscus Tanks Limited
170 Hibiscus Coast Highway
Syllia Corp Limited
170 Hibiscus Coast Highway