Shortcuts

Mays Holdings Limited

Type: NZ Limited Company (Ltd)
9429038808371
NZBN
600111
Company Number
Registered
Company Status
061593322
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
8a William Avenue
Greenlane
Auckland 1061
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 15 Oct 2014
2/35 Prospect Terrace
Milford
Auckland 0620
New Zealand
Registered & physical & service address used since 23 Oct 2014
2/35 Prospect Terrace
Milford
Auckland 0620
New Zealand
Postal & office & delivery address used since 10 Dec 2019

Mays Holdings Limited, a registered company, was launched on 20 Aug 1993. 9429038808371 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. The company has been managed by 4 directors: Peter Frank Trubuhovich - an active director whose contract began on 20 Aug 1993,
Graeme Andrew Don - an active director whose contract began on 20 Aug 1993,
Steven Eric Dunn - an inactive director whose contract began on 20 Aug 1993 and was terminated on 14 Oct 2014,
George Martin Brannigan - an inactive director whose contract began on 20 Aug 1993 and was terminated on 31 Dec 2009.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 2/35 Prospect Terrace, Milford, Auckland, 0620 (category: postal, office).
Mays Holdings Limited had been using 2/108-110 Mays Road, Onehunga, Auckland as their registered address up until 24 Nov 1999.
A total of 1000 shares are allotted to 5 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 500 shares (50 per cent).

Addresses

Principal place of activity

2/35 Prospect Terrace, Milford, Auckland, 0620 New Zealand


Previous addresses

Address #1: 2/108-110 Mays Road, Onehunga, Auckland

Registered address used from 24 Nov 1999 to 24 Nov 1999

Address #2: 2/110 Mays Road, Penrose, Auckland New Zealand

Registered address used from 24 Nov 1999 to 23 Oct 2014

Address #3: 2/110 Mays Road, Penrose, Auckland New Zealand

Physical address used from 18 Jun 1997 to 23 Oct 2014

Address #4: 110 Mays Road, Onehunga, Auckland

Physical address used from 18 Jun 1997 to 18 Jun 1997

Contact info
64 21 512771
10 Dec 2019 Phone
peter.trub@xtra.co.nz
10 Dec 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Harris, Richard Vale Herne Bay
Auckland
1011
New Zealand
Individual Don, Graeme Andrew Herne Bay
Auckland
1011
New Zealand
Individual Don, Margaret Joan Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Trubuhovich, Peter Frank Milford
Auckland
0620
New Zealand
Individual Trubuhovich, Rosemary Munro Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edmonds, Heather Noeline Epsom
Auckland
Individual Dunn, Steven Eric Howick
Auckland
Individual Wragg, Shelley Robin Howick
Auckland
Individual Brannigan, Maureen Carmel Sunnyvale
Auckland
Individual Brannigan, George Martin Sunnyvale
Auckland
Individual Vaughan, Sylvia Ann Epsom
Auckland
Individual Fitzpatrick, Larry Sunnyvale
Auckland
Individual Dunn, Pauline Howik
Auckland
Directors

Peter Frank Trubuhovich - Director

Appointment date: 20 Aug 1993

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Nov 2014


Graeme Andrew Don - Director

Appointment date: 20 Aug 1993

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 22 Nov 2016


Steven Eric Dunn - Director (Inactive)

Appointment date: 20 Aug 1993

Termination date: 14 Oct 2014

Address: Howick, Auckland,

Address used since 20 Aug 1993


George Martin Brannigan - Director (Inactive)

Appointment date: 20 Aug 1993

Termination date: 31 Dec 2009

Address: Freemans Bay, Auckland,

Address used since 23 Jan 2006

Nearby companies

Annachelle Holdings Limited
Flat 2, 35 Prospect Terrace

Mmz Associates Limited
3/14 Prospect Tce

Mmz Commercial Limited
Flat 3, 14 Prospect Terrace

Sutcliffe Properties Limited
26a Prospect Terrace

Ra Nui Wines Limited
9 Inga Road

Marlborough Vineyards Limited
9 Inga Road

Similar companies

Ebert May Health Co Limited
11 Omana Road

Fenwick Medical Centre Limited
22 Rangitoto Terrace

Lichfield Investments Limited
45a Prospect Terrace

Mmz Commercial Limited
Flat 3, 14 Prospect Terrace

Orbit Drive Property Partnership Limited
18 Craig Road

S123 Rental Investment Limited
23a Commodore Parry Road