Shortcuts

Mangatarere Forest Developments Limited

Type: NZ Limited Company (Ltd)
9429039258267
NZBN
456840
Company Number
Registered
Company Status
Current address
Apartment 14h
9 Chews Lane
Wellington Central, Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Sep 2009
Apartment 14h
9 Chews Lane
Wellington Central New Zealand
Registered & physical & service address used since 09 Sep 2009

Mangatarere Forest Developments Limited, a registered company, was started on 29 Nov 1989. 9429039258267 is the business number it was issued. This company has been managed by 10 directors: Ian Barry Douglas - an active director whose contract began on 24 Sep 1990,
William Tuke Gordon - an active director whose contract began on 24 Sep 1990,
Gregory Mitchell - an active director whose contract began on 15 Oct 1995,
Rebecca Holmes - an active director whose contract began on 11 Sep 1998,
Andrew Peter Hepburn - an active director whose contract began on 11 Oct 2022.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Apartment 14H, 9 Chews Lane, Wellington Central (types include: registered, physical).
Mangatarere Forest Developments Limited had been using Unit 90, 305 Evans Bay Parade, Kilbirnie, Wellington as their physical address up until 09 Sep 2009.
Previous names used by this company, as we identified at BizDb, included: from 29 Nov 1989 to 31 Oct 1991 they were named Versoix Custodians (26) Limited.
A total of 285 shares are allocated to 13 shareholders (13 groups). The first group is comprised of 19 shares (6.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 19 shares (6.67%). Finally there is the 3rd share allotment (19 shares 6.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 90, 305 Evans Bay Parade, Kilbirnie, Wellington

Physical & registered address used from 05 Dec 2006 to 09 Sep 2009

Address #2: Level 13, Axa Centre, 80 The Terrace, Wellington

Physical & registered address used from 20 Nov 2002 to 05 Dec 2006

Address #3: 14 Shirley Street, Karori, Wellington

Physical address used from 18 Dec 1996 to 20 Nov 2002

Address #4: Messrs Shanahan Partners, Sixth Floor, Dalmuir House, 114 The Terrace, Wellington

Registered address used from 10 Nov 1995 to 20 Nov 2002

Contact info
64 21 687979
12 Oct 2018 Phone
becholmes@xtra.co.nz
12 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 285

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19
Individual Potangaroa, Regan Thomas Epsom
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 19
Individual Gordon, Ruth Rd 2
Carterton
5792
New Zealand
Shares Allocation #3 Number of Shares: 19
Individual Gordon, William Tuke Rd 2
Carterton
5792
New Zealand
Shares Allocation #4 Number of Shares: 19
Individual Johnstone, Heather Matakana
Auckland
0948
New Zealand
Shares Allocation #5 Number of Shares: 19
Individual Mitchell, Nichola Ngaio
Wellington
Shares Allocation #6 Number of Shares: 19
Individual Hepburn, Heather Ouruhia
Christchurch
8083
New Zealand
Shares Allocation #7 Number of Shares: 38
Individual Fenton, Janet Hauraki
North Shore
8011
New Zealand
Shares Allocation #8 Number of Shares: 19
Individual Johnstone, Malcolm Matakana
Auckland
0948
New Zealand
Shares Allocation #9 Number of Shares: 19
Individual Douglas, Ian Barry Northland
Wellington
Shares Allocation #10 Number of Shares: 19
Individual Hepburn, Andrew Ouruhia
Christchurch
8083
New Zealand
Shares Allocation #11 Number of Shares: 19
Individual Mitchell, Gregory Ngaio
Wellington
Shares Allocation #12 Number of Shares: 19
Individual Douglas, Christine Wellington
Shares Allocation #13 Number of Shares: 38
Individual Holmes, Rebecca Joy 9 Chews Lane
Wellington Central
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenton, Bernard Hauraki
North Shore
Individual Holmes, David Wakefield Karori
Wellington
Directors

Ian Barry Douglas - Director

Appointment date: 24 Sep 1990

Address: Northland, Wellington, 6012 New Zealand

Address used since 24 Sep 1990


William Tuke Gordon - Director

Appointment date: 24 Sep 1990

Address: Rd 2, Carterton, 5792 New Zealand

Address used since 30 Apr 2012


Gregory Mitchell - Director

Appointment date: 15 Oct 1995

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 15 Oct 1995


Rebecca Holmes - Director

Appointment date: 11 Sep 1998

Address: 9 Chews Lane, Wellington Central, Wellington, 6011 New Zealand

Address used since 01 Oct 2015


Andrew Peter Hepburn - Director

Appointment date: 11 Oct 2022

Address: Ouruhia, Christchurch, 8083 New Zealand

Address used since 11 Oct 2022


Heather Johnstone - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 22 Sep 2022

Address: Matakana, Auckland, 0948 New Zealand

Address used since 01 Sep 2011


Andrew Hepburn - Director (Inactive)

Appointment date: 15 Oct 1995

Termination date: 31 Aug 2011

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 08 Oct 2009


Bernard Fenton - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 11 Sep 1998

Address: Plimmerton,

Address used since 24 Sep 1990


Regan Thomas Potangaroa - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 15 Oct 1995

Address: Bangunan Data Zainal, Kuala Lumpur, Malaysia,

Address used since 24 Sep 1990


Rebecca Joy Holmes - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 15 Oct 1995

Address: Karori, Wellington,

Address used since 24 Sep 1990

Nearby companies

Scag Pukawa Limited
Unit 18d, 9 Chews Lane

Alive Building Solutions Limited
12c / 9 Chews Lane

Kildarin Investments Limited
13a / 9 Chews Lane

Ventre Trustee Limited
Unit 18a, 9 Chews Lane

Dab Investments Limited
Unit 18a, 9 Chews Lane

Walkabout Investments Limited
19e/9 Chews Lane