Maygrove Management Services Limited was started on 05 Mar 1991 and issued a number of 9429039135346. This registered LTD company has been supervised by 3 directors: Patricia Ann Stonestreet - an active director whose contract started on 11 Aug 1997,
Douglas Mcgowan Magee - an inactive director whose contract started on 07 Oct 1996 and was terminated on 17 Oct 1996,
Gerard Johan Verschuran - an inactive director whose contract started on 05 Mar 1991 and was terminated on 07 Oct 1996.
According to our database (updated on 19 Mar 2024), this company filed 1 address: Po Box 11474, Manners Street, Wellington, 6142 (type: postal, office).
Until 17 Aug 2004, Maygrove Management Services Limited had been using 14 Buchanan Street, Wadestown, Wellington as their registered address.
BizDb identified more names for this company: from 05 Mar 1991 to 31 Aug 1994 they were named Performance Research Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Stonestreet, Patricia Ann (an individual) located at Wadestown, Wellington postcode 6012. Maygrove Management Services Limited was classified as "Workplace training" (ANZSIC P810170).
Other active addresses
Address #4: 14 Buchanan Street, Wadestown, Wellington, 6012 New Zealand
Office & delivery address used from 14 Sep 2020
Principal place of activity
14 Buchanan Street, Wadestown, Wellington, 6012 New Zealand
Previous addresses
Address #1: 14 Buchanan Street, Wadestown, Wellington, 6012 New Zealand
Registered & physical address used from 17 Aug 2004 to 17 Aug 2004
Address #2: Level 3, Commercial Union House, 142 Featherston Street, Wellington
Registered address used from 24 Sep 1999 to 17 Aug 2004
Address #3: Level 3, Commercial Union House, 142 Featherston Street, Wellington
Physical address used from 24 Sep 1999 to 24 Sep 1999
Address #4: 17 Fernhill Terrace, Wadestown, Wellington
Physical address used from 24 Sep 1999 to 17 Aug 2004
Address #5: 5th Floor, 1-3 Willeston St, Wellington
Registered address used from 17 May 1996 to 24 Sep 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 20 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Stonestreet, Patricia Ann |
Wadestown Wellington 6012 New Zealand |
05 Mar 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillips, Carolin Ann |
Rd 6 Pirongia 3876 New Zealand |
23 Aug 2018 - 14 Oct 2022 |
Patricia Ann Stonestreet - Director
Appointment date: 11 Aug 1997
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 10 Aug 2004
Douglas Mcgowan Magee - Director (Inactive)
Appointment date: 07 Oct 1996
Termination date: 17 Oct 1996
Address: Wadestown, Wellington,
Address used since 07 Oct 1996
Gerard Johan Verschuran - Director (Inactive)
Appointment date: 05 Mar 1991
Termination date: 07 Oct 1996
Address: Wellington,
Address used since 05 Mar 1991
Nicholson Properties Limited
28 A Fitzroy Street
Alert Holdings Limited
14 Buchanan Street
Intelligent Replication Solutions Limited
65 Oban Street
West Lake Hn Limited
71 Oban Street
Lower Hutt Toys Limited
22 Fitzroy Street
Palmerston Property Holdings Limited
22 Fitzroy Street
Building Networks Nz Limited
202 Thorndon Quay
Connect Education Limited
1 Tensing Place
Elevate Training Limited
32 Waru Street
Nicole Pray Consulting Limited
262 Thorndon Quay
Smrt Limited
19a Punjab Street
Te Rau Ora Limited
191 Thorndon Quay