Mailshop Limited, a registered company, was registered on 16 Jan 1995. 9429038540820 is the business number it was issued. This company has been supervised by 13 directors: Deidre Ross - an active director whose contract started on 01 Dec 2006,
Deidre-Ann Winter - an active director whose contract started on 01 Dec 2006,
Christopher Ian Sadler - an active director whose contract started on 16 Oct 2017,
James Thomas Moser - an inactive director whose contract started on 30 Jan 2009 and was terminated on 01 Jul 2013,
Robert Stephen Tillotson - an inactive director whose contract started on 26 Feb 1999 and was terminated on 28 Jun 2013.
Updated on 02 May 2025, BizDb's data contains detailed information about 1 address: Level 18, 151 Queen Street, Auckland, 1010 (types include: service, registered).
Mailshop Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address until 21 Oct 2022.
A total of 310000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 86800 shares (28 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 223200 shares (72 per cent).
Previous addresses
Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 10 Jul 2013 to 21 Oct 2022
Address #2: 6 Donnor Place, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 21 Oct 2010 to 10 Jul 2013
Address #3: 6 Donnor Place, Mt Wellington, Auckland New Zealand
Registered & physical address used from 09 Mar 2010 to 21 Oct 2010
Address #4: Unit 7, 99 Carbine Road, Mt Wellington, Auckland
Registered & physical address used from 01 Oct 2004 to 09 Mar 2010
Address #5: Unit A, 21 Hannigan Drive, Panmure, Auckland
Registered & physical address used from 16 Jan 1995 to 01 Oct 2004
Basic Financial info
Total number of Shares: 310000
Annual return filing month: May
Financial report filing month: June
Annual return last filed: 08 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 86800 | |||
| Director | Sadler, Christopher Ian |
Orakei Auckland 1071 New Zealand |
18 Oct 2017 - |
| Shares Allocation #2 Number of Shares: 223200 | |||
| Individual | Winter, Deidre-ann |
Orakei Auckland 1071 New Zealand |
10 May 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Clemenger Group Limited Shareholder NZBN: 9429032243390 Company Number: 108862 |
10 Mar 2008 - 02 Jul 2013 | |
| Entity | Clemenger Group Limited Shareholder NZBN: 9429032243390 Company Number: 108862 |
10 Mar 2008 - 02 Jul 2013 | |
| Entity | Diversified Marketing Services Limited Shareholder NZBN: 9429038186134 Company Number: 837213 |
16 Jan 1995 - 10 Mar 2008 | |
| Entity | Diversified Marketing Services Limited Shareholder NZBN: 9429038186134 Company Number: 837213 |
16 Jan 1995 - 10 Mar 2008 | |
| Director | Ross, Deidre |
Orakei Auckland 1071 New Zealand |
02 Jul 2013 - 10 May 2019 |
| Director | Ross, Deidre |
Orakei Auckland 1071 New Zealand |
02 Jul 2013 - 10 May 2019 |
Deidre Ross - Director
Appointment date: 01 Dec 2006
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2006
Deidre-ann Winter - Director
Appointment date: 01 Dec 2006
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2006
Christopher Ian Sadler - Director
Appointment date: 16 Oct 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 16 Oct 2017
James Thomas Moser - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 01 Jul 2013
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 18 Aug 2011
Robert Stephen Tillotson - Director (Inactive)
Appointment date: 26 Feb 1999
Termination date: 28 Jun 2013
Address: Orewa, 0931 New Zealand
Address used since 26 Feb 1999
Roger Lindsay Macdonnell - Director (Inactive)
Appointment date: 15 Jul 2006
Termination date: 11 Mar 2009
Address: Herne Bay, Auckland,
Address used since 15 Jul 2006
Ian Dawson - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 15 Jul 2006
Address: Cremorne 2090, Sydney, Nsw, Australia,
Address used since 01 Mar 2005
Warwick Desmond Lloyd - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 01 Mar 2005
Address: Mt Waverley, Victoria, Australia,
Address used since 01 Dec 2004
Tania Dawn Mackenzie - Director (Inactive)
Appointment date: 16 Jan 1995
Termination date: 31 Mar 2000
Address: Howick, Auckland,
Address used since 16 Jan 1995
Martin John Mackenzie - Director (Inactive)
Appointment date: 16 Jan 1995
Termination date: 31 Mar 2000
Address: Howick, Auckland,
Address used since 16 Jan 1995
Graham John Mackenzie - Director (Inactive)
Appointment date: 16 Jan 1995
Termination date: 26 Feb 1999
Address: St Johns, Auckland 1005,
Address used since 16 Jan 1995
Suzanne Joy Roberts - Director (Inactive)
Appointment date: 16 Jan 1995
Termination date: 26 Feb 1999
Address: Remuera, Auckland,
Address used since 16 Jan 1995
Anthony Peter Roberts - Director (Inactive)
Appointment date: 16 Jan 1995
Termination date: 26 Feb 1999
Address: Remuera, Auckland,
Address used since 16 Jan 1995
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street