Shortcuts

Mahurangi Technical Institute Limited

Type: NZ Limited Company (Ltd)
9429038598197
NZBN
650122
Company Number
Registered
Company Status
Current address
Suite 12 Floor G, 23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 09 Mar 2020

Mahurangi Technical Institute Limited, a registered company, was registered on 14 Oct 1994. 9429038598197 is the NZBN it was issued. This company has been managed by 8 directors: Paul Eric Decker - an active director whose contract began on 14 Oct 1994,
Duncan Bruce Morison - an inactive director whose contract began on 25 Jun 2009 and was terminated on 19 Dec 2013,
Gaye Audrey Decker - an inactive director whose contract began on 02 Aug 1997 and was terminated on 01 Oct 1999,
Shirley Joan Tapp - an inactive director whose contract began on 07 Oct 1998 and was terminated on 01 Oct 1999,
John Ernest Tapp - an inactive director whose contract began on 07 Oct 1998 and was terminated on 01 Oct 1999.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (type: registered, physical).
Mahurangi Technical Institute Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their registered address up until 09 Mar 2020.
Other names used by this company, as we found at BizDb, included: from 14 Oct 1994 to 04 Feb 1997 they were called Mahurangi Training Centre Limited.

Addresses

Previous addresses

Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 25 Feb 2014 to 09 Mar 2020

Address: Davidson & Associates Chartered Acctnts, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland

Physical address used from 03 Jan 2001 to 03 Jan 2001

Address: C/- Davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 03 Jan 2001 to 25 Feb 2014

Address: Davidson & Associates, Chartered Acctnt, Level 5, Elders House, 60 Khyber Pass Road, Grafton, Auckland

Registered address used from 03 Jan 2001 to 03 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Decker, Gaye Audrey Te Aroha
Te Aroha
3320
New Zealand
Individual Morison, Duncan Bruce Warkworth
Individual Decker, Paul Eric Te Aroha
Te Aroha
3320
New Zealand
Entity Kawau Cove Limited
Shareholder NZBN: 9429036370023
Company Number: 1232838
Entity Kawau Cove Limited
Shareholder NZBN: 9429036370023
Company Number: 1232838
Directors

Paul Eric Decker - Director

Appointment date: 14 Oct 1994

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 25 Aug 2022

Address: Warkworth, 0910 New Zealand

Address used since 26 Apr 2022

Address: Warkworth, 0910 New Zealand

Address used since 08 Oct 2015


Duncan Bruce Morison - Director (Inactive)

Appointment date: 25 Jun 2009

Termination date: 19 Dec 2013

Address: Snells Beach, Warkworth,

Address used since 25 Jun 2009


Gaye Audrey Decker - Director (Inactive)

Appointment date: 02 Aug 1997

Termination date: 01 Oct 1999

Address: Warkworth,

Address used since 02 Aug 1997


Shirley Joan Tapp - Director (Inactive)

Appointment date: 07 Oct 1998

Termination date: 01 Oct 1999

Address: Warkworth,

Address used since 07 Oct 1998


John Ernest Tapp - Director (Inactive)

Appointment date: 07 Oct 1998

Termination date: 01 Oct 1999

Address: Warkworth,

Address used since 07 Oct 1998


Gaye Audrey Decker - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 05 Feb 1997

Address: Warkworth,

Address used since 14 Oct 1994


Temepara Ote Haahi Ratana Morehu - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 03 Feb 1997

Address: R D 3, Warkworth,

Address used since 14 Oct 1994


Rangimarie Ote Haahi Ratana Morehu - Director (Inactive)

Appointment date: 14 Oct 1994

Termination date: 03 Feb 1997

Address: R D 3, Warkworth,

Address used since 14 Oct 1994

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street