Mahipai Enterprises Limited was incorporated on 14 Sep 1988 and issued an NZBN of 9429039423825. The registered LTD company has been run by 4 directors: John Thomas Dale - an active director whose contract started on 14 Sep 1988,
Jocelyn Ruth Dale - an active director whose contract started on 14 Sep 1988,
Andrew Motuhau Hall - an inactive director whose contract started on 14 Sep 1988 and was terminated on 19 Feb 1994,
Eunice Christine Hall - an inactive director whose contract started on 14 Sep 1988 and was terminated on 19 Feb 1994.
According to our information (last updated on 19 Feb 2024), the company registered 1 address: P O Box 12-027, Chartwell Square, Hamilton, 3248 (types include: postal, registered).
Up until 27 Oct 1994, Mahipai Enterprises Limited had been using 11 Renfrew Avenue, Mt Albert, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dale, Jocelyn Ruth (an individual) located at Hamilton. Mahipai Enterprises Limited was categorised as "Office machinery or equipment hiring" (business classification L663937).
Previous addresses
Address #1: 11 Renfrew Avenue, Mt Albert, Auckland
Registered address used from 27 Oct 1994 to 27 Oct 1994
Address #2: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #3: 20 Pickens Crescent, Mt Albert
Registered address used from 10 Jun 1991 to 27 Oct 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dale, Jocelyn Ruth |
Hamilton |
14 Sep 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dale, John Thomas |
Hamilton |
14 Sep 1988 - 14 Jan 2005 |
John Thomas Dale - Director
Appointment date: 14 Sep 1988
Address: Hamilton, 3210 New Zealand
Address used since 15 Feb 2016
Jocelyn Ruth Dale - Director
Appointment date: 14 Sep 1988
Address: Hamilton, 3210 New Zealand
Address used since 15 Feb 2016
Andrew Motuhau Hall - Director (Inactive)
Appointment date: 14 Sep 1988
Termination date: 19 Feb 1994
Address: Mt Roskill, Auckland,
Address used since 14 Sep 1988
Eunice Christine Hall - Director (Inactive)
Appointment date: 14 Sep 1988
Termination date: 19 Feb 1994
Address: Mt Roskill, Auckland,
Address used since 14 Sep 1988
Shilpan & Nehang Limited
9 A Renfrew Avenue
Mix It Up Limited
37 Louvain Avenue
Darens Automotive Supplies Limited
18 Renfrew Avenue
Factory Framing & Hobby Supplies Limited
1/32 Cambrai Avenue
The Guilds Limited
1/32 Cambrai Ave
You And Li Limited
9a Mons Avenue
Air Conditioner Rentals Limited
1/214 Hillsborough Road
Cashflow Pos Nz Limited
42a Stamford Park Road
Cinco Cine Facilities Limited
50d Willcott Street
Copier Service Company Limited
371 Manukau Road
Eftpos Now Limited
517 New North Road
Mack 2005 Limited
Level 1, Accounting House