Mahia Combined Investments Limited, a removed company, was started on 19 Oct 1992. 9429038952562 is the NZBN it was issued. The company has been managed by 4 directors: Arthur Thomas Symes - an active director whose contract started on 19 Oct 1992,
Diana Marie Symes - an active director whose contract started on 19 Oct 1992,
Elizabeth Tumataroa - an inactive director whose contract started on 19 Oct 1992 and was terminated on 06 Jun 1995,
Daniel Apatari Tumataroa - an inactive director whose contract started on 19 Oct 1992 and was terminated on 06 Jun 1995.
Updated on 15 Jan 2024, BizDb's data contains detailed information about 1 address: 26 Lochiel Street, Mahia, 4198 (category: physical, service).
Mahia Combined Investments Limited had been using 57 Customhouse Street, Gisborne, Gisborne as their physical address up until 27 Jun 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 990 shares (99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (0.5%). Finally there is the third share allocation (5 shares 0.5%) made up of 1 entity.
Previous addresses
Address #1: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 17 Apr 2014 to 27 Jun 2022
Address #2: 195 Lochiel Street, R D 8, Nuhaka 4198 New Zealand
Physical & registered address used from 21 Feb 2008 to 17 Apr 2014
Address #3: 195 Lochiel Street, Mahia, Hawkes Bay
Physical & registered address used from 15 Aug 2005 to 21 Feb 2008
Address #4: C/- Sunsetpoint, Rd8, Wairoa 4192, Mahia
Registered address used from 03 Feb 2003 to 15 Aug 2005
Address #5: Newcastle Street, R D 8, Mahia Beach, Wairoa
Physical address used from 24 Jan 2000 to 15 Aug 2005
Address #6: 195 Lochiel Street, Mahia Beach, R.d. 8, Mahia
Physical address used from 24 Jan 2000 to 24 Jan 2000
Address #7: 195 Lochiel Street, Mahia Beach, R.d. 8, Mahia
Registered address used from 01 Jul 1997 to 03 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Symes Trustees Limited Shareholder NZBN: 9429036321278 |
Gisborne Gisborne 4010 New Zealand |
10 Aug 2005 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Symes, Arthur Thomas |
Mahia 4198 New Zealand |
19 Oct 1992 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Symes, Diana Marie |
Mahia 4198 New Zealand |
19 Oct 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | A & D Symes Investments Limited Shareholder NZBN: 9429039540126 Company Number: 365218 |
19 Oct 1992 - 10 Aug 2005 | |
Entity | A & D Symes Investments Limited Shareholder NZBN: 9429039540126 Company Number: 365218 |
19 Oct 1992 - 10 Aug 2005 |
Arthur Thomas Symes - Director
Appointment date: 19 Oct 1992
ASIC Name: Symes Wilson Pty Ltd
Address: Mahia, 4198 New Zealand
Address used since 16 Jun 2022
Address: Mandurah, Perth, Western Australia, 6180 Australia
Address used since 03 Oct 2017
Address: Loganholme, Brisbane, 4129 Australia
Address: Mandurah, Perth Wa, 6210 Australia
Address used since 09 Mar 2016
Address: Loganholme, Brisbane, 4129 Australia
Diana Marie Symes - Director
Appointment date: 19 Oct 1992
Address: Mahia, 4198 New Zealand
Address used since 16 Jun 2022
Address: Mandurah, Perth, Western Australia, 6180 Australia
Address used since 16 Feb 2021
Address: Mahia, 4198 New Zealand
Address used since 01 Mar 2019
Address: Rd 8, Nuhaka, 4198 New Zealand
Address used since 05 Feb 2016
Elizabeth Tumataroa - Director (Inactive)
Appointment date: 19 Oct 1992
Termination date: 06 Jun 1995
Address: Mahia Beach,
Address used since 19 Oct 1992
Daniel Apatari Tumataroa - Director (Inactive)
Appointment date: 19 Oct 1992
Termination date: 06 Jun 1995
Address: Mahia Beach,
Address used since 19 Oct 1992
A & R Leasing Limited
57 Customhouse Street
Addenbrooke Farming Limited
57 Customhouse Street
Reynolds Farming Limited
57 Customhouse Street
Bain & Sheppard Trustees No.1 Limited
57 Customhouse Street
Mt Florida Station Limited
57 Customhouse Street
Bain & Sheppard Trustees No.2 Limited
57 Customhouse Street