Map One Limited, a registered company, was registered on 02 May 1989. 9429039337672 is the NZBN it was issued. This company has been managed by 5 directors: Michael Gordon Dransfield - an active director whose contract began on 02 May 1989,
Pamela Jean Dransfield - an active director whose contract began on 02 May 1989,
Gavin Brian Michie - an inactive director whose contract began on 02 May 1989 and was terminated on 15 Jun 1995,
Deborah A Michie - an inactive director whose contract began on 29 Jul 1994 and was terminated on 15 Jun 1995,
Stuart Gregory Perkins - an inactive director whose contract began on 02 May 1989 and was terminated on 29 Jul 1994.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 241 Kahuterawa Road, Rd 2, Palmerston North, 4472 (types include: delivery, postal).
Map One Limited had been using 241 Kahuterawa Rd, R D 4, Palmerston North as their physical address up until 02 Sep 2011.
Other names for the company, as we found at BizDb, included: from 31 Jan 1996 to 03 May 2005 they were called Manawatu Security Fence Systems Limited, from 04 Mar 1993 to 31 Jan 1996 they were called Manawatu Concrete and Security Fence Systems Limited and from 02 May 1989 to 04 Mar 1993 they were called Creative Concrete Limited.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1500 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1500 shares (50%).
Principal place of activity
241 Kahuterawa Road, Rd 2, Palmerston North, 4472 New Zealand
Previous addresses
Address #1: 241 Kahuterawa Rd, R D 4, Palmerston North New Zealand
Physical address used from 08 Oct 2005 to 02 Sep 2011
Address #2: Kauterawa Road, R D 4, Palmerston North
Registered & physical address used from 18 Jun 2001 to 18 Jun 2001
Address #3: Kahuterawa Road, R D 4, Palmerston North New Zealand
Registered address used from 18 Jun 2001 to 02 Sep 2011
Address #4: Ian Donald, Chartered Accountant, 12 Victoria Avenue, Palmerston North
Physical address used from 18 Jun 2001 to 08 Oct 2005
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Dransfield, Michael Gordon |
R D 4 Palmerston North |
02 May 1989 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Dransfield, Pamela Jean |
R D 4 Palmerston North |
02 May 1989 - |
Michael Gordon Dransfield - Director
Appointment date: 02 May 1989
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 20 Aug 2012
Pamela Jean Dransfield - Director
Appointment date: 02 May 1989
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 20 Aug 2012
Gavin Brian Michie - Director (Inactive)
Appointment date: 02 May 1989
Termination date: 15 Jun 1995
Address: Palmerston North,
Address used since 02 May 1989
Deborah A Michie - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 15 Jun 1995
Address: Palmerston North,
Address used since 29 Jul 1994
Stuart Gregory Perkins - Director (Inactive)
Appointment date: 02 May 1989
Termination date: 29 Jul 1994
Address: Palmerston North,
Address used since 02 May 1989
Kauri Physio Limited
270 Kahuterawa Road
Absolute Fitness Limited
127 Kahuterawa Road
Kiwi Vietnam Tours Limited
305 Kahuterawa Road