Shortcuts

Makamae Limited

Type: NZ Limited Company (Ltd)
9429038359972
NZBN
800749
Company Number
Registered
Company Status
Current address
170 Hibiscus Coast Highway
Red Beach
Red Beach 0932
New Zealand
Physical & registered & service address used since 13 Feb 2015
12 Florence Avenue
Orewa
Orewa 0931
New Zealand
Registered & service address used since 10 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Director Courtney, Gaynor Valerie Stanmore Bay
Whangaparaoa, Auckland
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Entity Beach Nominees Limited
Shareholder NZBN: 9429040468990
Company Number: 97043
Directors

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

Nearby companies

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