Mahimahi Investments Limited was incorporated on 27 Oct 1993 and issued an NZBN of 9429038771644. The registered LTD company has been managed by 12 directors: George Craig Royal - an active director whose contract began on 09 Jun 2001,
John Tutuki Royal - an active director whose contract began on 16 Nov 2012,
Bryant Higgins Cleaver Chase - an inactive director whose contract began on 20 Aug 2005 and was terminated on 16 Nov 2012,
Isabella Kathleen Urlich - an inactive director whose contract began on 09 Jun 2001 and was terminated on 20 Aug 2005,
Bryce Barnes - an inactive director whose contract began on 09 Jun 2001 and was terminated on 20 Aug 2005.
According to our information (last updated on 02 May 2025), this company registered 1 address: 7 Hazeldene Place, Opaheke, Papakura, 2113 (types include: physical, registered).
Up until 05 Apr 2016, Mahimahi Investments Limited had been using 8A Manuroa Road, Takanini as their physical address.
BizDb identified previous aliases for this company: from 27 Oct 1993 to 12 Sep 2001 they were called Triomphe Enterprises Limited.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Samuels, Reece Renata (an individual) located at Rd 3, Kerikeri postcode 0293.
The 2nd group consists of 1 shareholder, holds 30% shares (exactly 30 shares) and includes
Nicholas, Karen Marie - located at Massey, Auckland.
The 3rd share allocation (40 shares, 40%) belongs to 1 entity, namely:
Chase, Bryant Higgins Cleaver, located at Rd 9, Fielding (an individual). Mahimahi Investments Limited is categorised as "Investment operation - own account" (business classification K624060).
Previous addresses
Address: 8a Manuroa Road, Takanini, 2112 New Zealand
Physical & registered address used from 03 Dec 2007 to 05 Apr 2016
Address: 95 Donovan Street, Blockhouse Bay, Auckland, 1230
Physical & registered address used from 10 Sep 2004 to 03 Dec 2007
Address: 2 Pasteur Place, New Windsor, Auckland 1230
Physical & registered address used from 19 Jul 2002 to 10 Sep 2004
Address: 151 Dominion Road, Mt Eden, Auckland
Physical address used from 25 Mar 1998 to 19 Jul 2002
Address: 25a Adam Street, Greenlane, Auckland
Registered address used from 25 Mar 1998 to 19 Jul 2002
Address: 25a Adam Street, Greenlane, Auckland
Physical address used from 25 Mar 1998 to 25 Mar 1998
Address: C/- Dennis Larry Hill, 2nd Floor,textile House, 29 Union Street, Auckland
Registered address used from 20 Feb 1997 to 25 Mar 1998
Address: Law Corporation, 76 Anzac Avenue, Auckland
Registered address used from 09 Nov 1993 to 20 Feb 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Individual | Samuels, Reece Renata |
Rd 3 Kerikeri 0293 New Zealand |
30 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Nicholas, Karen Marie |
Massey Auckland 0614 New Zealand |
06 Feb 2015 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Individual | Chase, Bryant Higgins Cleaver |
Rd 9 Fielding 4779 New Zealand |
15 Aug 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pomare, Angela Pere |
Otaki 5512 New Zealand |
15 Aug 2012 - 05 Dec 2012 |
| Entity | Mahimahi Contractors Limited Shareholder NZBN: 9429038994111 Company Number: 545101 |
27 Oct 1993 - 28 Sep 2004 | |
| Individual | Coe, Henry Alexander |
Otaika Whangarei |
28 Sep 2004 - 08 May 2006 |
| Director | Royal, George Craig |
Karori Wellington 6012 New Zealand |
05 Dec 2012 - 06 Feb 2015 |
| Individual | Barnes, Bryce |
Blockhouse Bay Auckland, 1230 |
28 Sep 2004 - 08 May 2006 |
| Individual | Nicholas, Grant Benjamin |
West Harbour Auckland New Zealand |
28 Sep 2004 - 15 Aug 2012 |
| Individual | Epiha, Hera |
Tutamoe Dargaville |
28 Sep 2004 - 28 Sep 2004 |
| Individual | Royal, John |
Takanini Auckland, 1703 New Zealand |
28 Sep 2004 - 15 Aug 2012 |
| Individual | Royal, George Craig |
Karori Wellington |
28 Sep 2004 - 06 Sep 2007 |
| Individual | Urlich, Isabella Kathleen |
Whangaroa Kaeo, Northland |
28 Sep 2004 - 13 Dec 2004 |
| Entity | Mahimahi Contractors Limited Shareholder NZBN: 9429038994111 Company Number: 545101 |
27 Oct 1993 - 28 Sep 2004 |
George Craig Royal - Director
Appointment date: 09 Jun 2001
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 25 Jul 2022
Address: Mornington, Wellington, 6021 New Zealand
Address used since 25 Jul 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 30 Aug 2007
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Apr 2018
John Tutuki Royal - Director
Appointment date: 16 Nov 2012
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 28 Mar 2016
Bryant Higgins Cleaver Chase - Director (Inactive)
Appointment date: 20 Aug 2005
Termination date: 16 Nov 2012
Address: Rd9, Fielding, 4779,
Address used since 31 Jan 2009
Isabella Kathleen Urlich - Director (Inactive)
Appointment date: 09 Jun 2001
Termination date: 20 Aug 2005
Address: Whangaroa, Kaeo, Northland,
Address used since 09 Jun 2001
Bryce Barnes - Director (Inactive)
Appointment date: 09 Jun 2001
Termination date: 20 Aug 2005
Address: New Windsor, Auckland,
Address used since 09 Jun 2001
Wahiao Raymond James Gray - Director (Inactive)
Appointment date: 11 Oct 1996
Termination date: 09 Jun 2001
Address: Rotorua,
Address used since 11 Oct 1996
Rewiti Pomare Kingi Paraone - Director (Inactive)
Appointment date: 11 Oct 1996
Termination date: 30 Oct 1999
Address: Howick, Auckland,
Address used since 11 Oct 1996
Dennis Larry Hill - Director (Inactive)
Appointment date: 02 Nov 1993
Termination date: 11 Oct 1996
Address: Auckland,
Address used since 02 Nov 1993
Dover Samuels - Director (Inactive)
Appointment date: 02 Nov 1993
Termination date: 11 Oct 1996
Address: Matauri Bay, Kaeo,
Address used since 02 Nov 1993
Marlin Epiha - Director (Inactive)
Appointment date: 02 Nov 1993
Termination date: 11 Oct 1996
Address: Matauri Bay, Kaeo,
Address used since 02 Nov 1993
Isabella Urlich - Director (Inactive)
Appointment date: 18 Feb 1994
Termination date: 11 Oct 1996
Address: Whangaroa, Kaeo,
Address used since 18 Feb 1994
Barry Stephen - Director (Inactive)
Appointment date: 27 Oct 1993
Termination date: 02 Nov 1993
Address: Birkdale, Auckland,
Address used since 27 Oct 1993
Topp Dog Services Limited
13 Hazeldene Place
Pyt Trustees Limited
22 Coulthard Tce
Tft Trustees Limited
22 Coulthard Tce
Transportation Equipment Limited
8 Hazeldene Place
Lighthouse Financial Solutions Limited
25 Hazeldene Place
Tamaki Herenga Waka Trust
1 Sunnypark Avenue
Glenholm Holdings Limited
1 Coles Crescent
K L Holdings Limited
180d Great South Road
Novada Investments Limited
116 Oira Road
Oira Road Investments Limited
Oira Road
Phiev Investments Limited
3 Hartfield Rise
Sunset 2011 Limited
Cnr Clevedon & Prictor Streets