Shortcuts

Maisemore Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039074591
NZBN
517701
Company Number
Registered
Company Status
Current address
Level 3
110 Customs Street West
Auckland New Zealand
Physical & registered address used since 19 Feb 2002
Floor 16, 41 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 25 Nov 2022

Maisemore Enterprises Limited was incorporated on 01 Aug 1991 and issued an NZ business identifier of 9429039074591. The registered LTD company has been managed by 5 directors: Thomas Albert Cecil Murray - an active director whose contract started on 28 Jan 1992,
Christopher Robert Mace - an active director whose contract started on 28 Jan 1992,
Samuel Thomas Ricketts - an active director whose contract started on 11 Apr 2023,
Geoffrey Thomas Ricketts - an inactive director whose contract started on 28 Jan 1992 and was terminated on 10 Mar 2023,
Robin Lance Congreve - an inactive director whose contract started on 28 Jan 1992 and was terminated on 27 Nov 2018.
As stated in our data (last updated on 21 Apr 2024), this company uses 1 address: Floor 16, 41 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 19 Feb 2002, Maisemore Enterprises Limited had been using Level 5, Tower One Shortland Centre, 51-53 Shortland Shreet, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Ricketts, Samuel Thomas (an individual) located at Remuera, Auckland postcode 1050,
Mace, Christopher Robert (an individual) located at Remuera, Auckland.

Addresses

Previous addresses

Address #1: Level 5, Tower One Shortland Centre, 51-53 Shortland Shreet, Auckland

Physical address used from 01 Jul 1997 to 19 Feb 2002

Address #2: C/- Russell Mcveagh Mckenzie Bartleet, Level 6 The Shortland Centre, 51-53 Shortland Shreet, Auckland

Registered address used from 08 Jan 1992 to 19 Feb 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Ricketts, Samuel Thomas Remuera
Auckland
1050
New Zealand
Individual Mace, Christopher Robert Remuera
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Congreve, Robin Lance Freemans Bay
Auckland
1010
New Zealand
Individual Ricketts, Geoffrey Thomas Parnell
Auckland

New Zealand
Individual Ricketts, Geoffrey Thomas Parnell
Auckland

New Zealand
Directors

Thomas Albert Cecil Murray - Director

Appointment date: 28 Jan 1992

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 01 Jan 2016


Christopher Robert Mace - Director

Appointment date: 28 Jan 1992

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jan 1992


Samuel Thomas Ricketts - Director

Appointment date: 11 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Apr 2023


Geoffrey Thomas Ricketts - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 10 Mar 2023

Address: 10 Crescent Road, Parnell, Auckland, 1052 New Zealand

Address used since 26 Nov 2009


Robin Lance Congreve - Director (Inactive)

Appointment date: 28 Jan 1992

Termination date: 27 Nov 2018

Address: Freemans Bay, Auckland, 1010 New Zealand

Address used since 15 Jan 2010