Shortcuts

Makov Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038663123
NZBN
635931
Company Number
Registered
Company Status
A051040
Industry classification code
Forest Planting
Industry classification description
Current address
1094 Main Road
Rd 1
Murupara 3079
New Zealand
Delivery & postal address used since 08 Dec 2021
130 Golf Road
Rd 1
Murupara 3079
New Zealand
Office address used since 08 Dec 2021
1094 Main Road
Sh 38
Murupara 3079
New Zealand
Registered & physical & service address used since 09 Dec 2021

Makov Enterprises Limited, a registered company, was registered on 13 Jun 1994. 9429038663123 is the NZ business identifier it was issued. "Forest planting" (business classification A051040) is how the company was categorised. This company has been supervised by 6 directors: Darron Tuwhatu Kereama - an active director whose contract began on 01 Nov 1995,
Lois August - an active director whose contract began on 21 Nov 2005,
Lois Kereama - an inactive director whose contract began on 28 Jun 1994 and was terminated on 21 Nov 2005,
Errol John Kereama - an inactive director whose contract began on 28 Jun 1994 and was terminated on 28 Feb 1999,
Joseph Graham Kereama - an inactive director whose contract began on 01 Nov 1995 and was terminated on 28 Feb 1999.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 1094 Main Road, Sh 38, Murupara, 3079 (type: registered, physical).
Makov Enterprises Limited had been using 185 Golf Road, Rd 1, Murupara as their registered address until 09 Dec 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

130 Golf Road, Rd 1, Murupara, 3079 New Zealand


Previous addresses

Address #1: 185 Golf Road, Rd 1, Murupara, 3079 New Zealand

Registered & physical address used from 21 Oct 2020 to 09 Dec 2021

Address #2: 1130 Pukaki Street, Rotorua, 3010 New Zealand

Registered & physical address used from 23 Nov 2011 to 21 Oct 2020

Address #3: Spicer & Oppenheim, Chartered Accountant, Pine Drive, Murupara

Registered & physical address used from 18 Dec 1998 to 18 Dec 1998

Address #4: 1130 Pukaki Street, Rotorua New Zealand

Registered & physical address used from 18 Dec 1998 to 23 Nov 2011

Address #5: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 12 Jul 1994 to 18 Dec 1998

Contact info
darron@makov.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Kereama, Darron Tuwhatu Rd 1
Murupara
3079
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual August, Lois Rd 1
Murupara
3079
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kereama, Lois Murupara
Directors

Darron Tuwhatu Kereama - Director

Appointment date: 01 Nov 1995

Address: Galatea, Murupara, 3079 New Zealand

Address used since 01 Dec 2021

Address: Galatea, Murupara, 3079 New Zealand

Address used since 16 Nov 2015


Lois August - Director

Appointment date: 21 Nov 2005

Address: Rd 1, Murupara, 3079 New Zealand

Address used since 01 Dec 2021

Address: Galatea, Murupara, 3079 New Zealand

Address used since 16 Nov 2015


Lois Kereama - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 21 Nov 2005

Address: Murupara,

Address used since 28 Jun 1994


Errol John Kereama - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 28 Feb 1999

Address: 36 Moran Street, Boulden, Western Australia,

Address used since 28 Jun 1994


Joseph Graham Kereama - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 28 Feb 1999

Address: Murupara,

Address used since 01 Nov 1995


Sue Brice - Director (Inactive)

Appointment date: 13 Jun 1994

Termination date: 28 Jun 1994

Address: Auckladn,

Address used since 13 Jun 1994

Nearby companies

Daisies 'n May Farms Limited
1130 Pukaki Street

Resolve Trustees One Limited
1130 Pukaki Street

Bluebella Farms Limited
1130 Pukaki Street

Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street

Advance Steel Engineering Limited
1130 Pukaki Street

Liquid Voice Limited
1130 Pukaki Street

Similar companies

Bothamley Contracting Limited
106 Horomatangi Street

Erromango Sandalwood Limited
181 Devonport Road

Greenearth Carbon Management Limited
1/11 Seddon Street

Harvest Enterprises Limited
Iles & Campbell

Tahora Farm Forestry Limited
38 Russell Crescent

Tiniroto Forest 4 Limited
1368 Pukuatua Street