Shortcuts

Mainship Marine Limited

Type: NZ Limited Company (Ltd)
9429039427656
NZBN
400512
Company Number
Registered
Company Status
Current address
291 Victoria Avenue
Remuera
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 24 Feb 2009
291 Victoria Avenue
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 21 Feb 2012

Mainship Marine Limited was incorporated on 01 Jul 1988 and issued an NZ business number of 9429039427656. This registered LTD company has been managed by 5 directors: Jennifer Ann Steven - an active director whose contract began on 01 Feb 1995,
Dennis Wilson Steven - an inactive director whose contract began on 01 Feb 1995 and was terminated on 10 Jun 2008,
Ronald Norman Booth - an inactive director whose contract began on 27 Feb 1990 and was terminated on 01 Feb 1995,
Katherine Mary Didsbury - an inactive director whose contract began on 27 Feb 1990 and was terminated on 27 Feb 1990,
Robert Manwarring Noakes - an inactive director whose contract began on 27 Feb 1990 and was terminated on 27 Feb 1990.
As stated in our database (updated on 06 Apr 2024), the company registered 1 address: 291 Victoria Avenue, Remuera, Auckland, 1050 (types include: physical, registered).
Until 21 Feb 2012, Mainship Marine Limited had been using 291 Victoria Avenue, Remuera, Auckland as their registered address.
BizDb found other names used by the company: from 01 Jul 1988 to 01 Dec 1998 they were called Cassley Investments Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Steven, Jennifer Ann (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Steven, Jennifer Ann - located at Remuera, Auckland,
Stacey, Peter Arnold - located at Remuera, Auckland.

Addresses

Previous addresses

Address #1: 291 Victoria Avenue, Remuera, Auckland New Zealand

Registered & physical address used from 07 Mar 2008 to 21 Feb 2012

Address #2: 281 Victoria Avenue, Remuera, Auckland

Registered & physical address used from 11 Mar 2004 to 07 Mar 2008

Address #3: 5a Ngapuhi Road, Remuera, Auckland

Physical & registered address used from 07 Mar 2003 to 11 Mar 2004

Address #4: 58 Seaview Road, Remuera, Auckland

Physical address used from 23 Nov 2000 to 07 Mar 2003

Address #5: Level 2, 90 Symonds Street, Auckland

Registered address used from 23 Nov 2000 to 07 Mar 2003

Address #6: Level 2, 90 Symonds Street, Auckland

Physical address used from 23 Nov 2000 to 23 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Steven, Jennifer Ann Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Steven, Jennifer Ann Remuera
Auckland
1050
New Zealand
Individual Stacey, Peter Arnold Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steven, Dennis Wilson Remuera
Auckland
Directors

Jennifer Ann Steven - Director

Appointment date: 01 Feb 1995

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2008


Dennis Wilson Steven - Director (Inactive)

Appointment date: 01 Feb 1995

Termination date: 10 Jun 2008

Address: Remuera, Auckland,

Address used since 01 Feb 2008


Ronald Norman Booth - Director (Inactive)

Appointment date: 27 Feb 1990

Termination date: 01 Feb 1995

Address: Wattle Downs,, Manurewa,

Address used since 27 Feb 1990


Katherine Mary Didsbury - Director (Inactive)

Appointment date: 27 Feb 1990

Termination date: 27 Feb 1990

Address: Auckland,

Address used since 27 Feb 1990


Robert Manwarring Noakes - Director (Inactive)

Appointment date: 27 Feb 1990

Termination date: 27 Feb 1990

Address: Auckland,

Address used since 27 Feb 1990

Nearby companies

Oss Systems Limited
291 Victoria Avenue

Incity Developments Limited
291 Victoria Avenue

The Life Shop Limited
289 Victoria Avenue

Dac Aviation Limited
289 Victoria Avenue

Chester Holdings Limited
Flat 3, 328 Victoria Avenue

Teddies Investments Limited
326 Victoria Avenue