Mayland Civil Contractors Limited, a registered company, was started on 18 Aug 1988. 9429039438003 is the number it was issued. The company has been run by 8 directors: Stephen Alfred Phillips - an active director whose contract began on 29 May 1998,
Leonard George Phillips - an active director whose contract began on 29 May 1998,
John William Boswell Burns - an inactive director whose contract began on 21 Jun 1996 and was terminated on 29 May 1998,
William Sydney Phillips - an inactive director whose contract began on 18 Aug 1988 and was terminated on 05 Dec 1997,
Stephen Alfred Phillips - an inactive director whose contract began on 12 Jul 1995 and was terminated on 21 Jun 1996.
Updated on 26 Feb 2024, our database contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (types include: registered, physical).
Mayland Civil Contractors Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up to 19 Mar 2021.
A total of 10000 shares are issued to 10 shareholders (7 groups). The first group is comprised of 1 share (0.01 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01 per cent). Finally we have the third share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 11 Nov 2010 to 19 Mar 2021
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Registered address used from 08 May 2008 to 11 Nov 2010
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Physical address used from 08 May 2008 to 08 May 2008
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6 Whk Gosling Chapman, Tower, 51-53 Shortland Str, Auckland 101
Physical & registered address used from 18 Jun 2007 to 08 May 2008
Address: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland Str, Auckland
Physical & registered address used from 29 Jun 2006 to 18 Jun 2007
Address: Same As Registered Office
Physical address used from 01 Oct 2000 to 29 Jun 2006
Address: C/ - Burns Mccurrach, Level 5 - Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 29 Jun 2006
Address: C/- 3rd Floor, Victoria House, Victoria Street East, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address: C/ - Burns Mccurrach, Level 5 - Union House, 32 Quay Street, Auckland
Registered address used from 22 Jun 1998 to 01 Oct 2000
Address: Victoria House, Victoria Street, Auckland
Registered address used from 30 Dec 1997 to 22 Jun 1998
Address: Victoria House, Victoria Street, Auckland
Physical address used from 01 Jul 1997 to 01 Oct 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 14 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Phillips, Shane Maxwell |
Hillsborough Auckland 1042 New Zealand |
05 Jul 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cron, Rose Anita |
Rd 1 Papakura 2580 New Zealand |
03 Nov 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Phillips, Raewyn Anne |
Hillsborough Auckland 1042 New Zealand |
03 Nov 2010 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Phillips, Leonard George |
Rd 1 Papakura 2580 New Zealand |
18 Aug 1988 - |
Shares Allocation #5 Number of Shares: 4950 | |||
Individual | Phillips, Raewyn Anne |
Hillsborough Auckland 1042 New Zealand |
03 Nov 2010 - |
Individual | Phillips, Stephen Alfred |
Hillsborough Auckland 1042 New Zealand |
18 Aug 1988 - |
Entity (NZ Limited Company) | Citylaw Trustees Limited Shareholder NZBN: 9429036678075 |
Mount Eden Auckland 1024 New Zealand |
03 Nov 2010 - |
Shares Allocation #6 Number of Shares: 4950 | |||
Individual | Cron, Rose Anita |
Rd 1 Papakura 2580 New Zealand |
03 Nov 2010 - |
Individual | Phillips, Leonard George |
Rd 1 Papakura 2580 New Zealand |
18 Aug 1988 - |
Shares Allocation #7 Number of Shares: 48 | |||
Individual | Phillips, Stephen Alfred |
Hillsborough Auckland 1042 New Zealand |
18 Aug 1988 - |
Stephen Alfred Phillips - Director
Appointment date: 29 May 1998
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 17 Jun 2008
Leonard George Phillips - Director
Appointment date: 29 May 1998
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 17 Jun 2010
John William Boswell Burns - Director (Inactive)
Appointment date: 21 Jun 1996
Termination date: 29 May 1998
Address: Greenlane,
Address used since 21 Jun 1996
William Sydney Phillips - Director (Inactive)
Appointment date: 18 Aug 1988
Termination date: 05 Dec 1997
Address: Glen Eden,
Address used since 18 Aug 1988
Stephen Alfred Phillips - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 21 Jun 1996
Address: New Lynn, Auckland,
Address used since 12 Jul 1995
Robert William Phillips - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 21 Jun 1996
Address: Glen Eden, Auckland,
Address used since 12 Jul 1995
Leonard George Phillips - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 21 Jun 1996
Address: Epsom, Auckland,
Address used since 12 Jul 1995
Winifred Phillips - Director (Inactive)
Appointment date: 18 Aug 1988
Termination date: 12 Jul 1995
Address: Glen Eden,
Address used since 18 Aug 1988
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road