Shortcuts

Mystro Management Limited

Type: NZ Limited Company (Ltd)
9429039643766
NZBN
333842
Company Number
Registered
Company Status
Current address
32 Mcfarlane Street, Mt Victoria, Mt Victoria
Mt Victoria
Wellington 6011
New Zealand
Physical & registered & service address used since 08 Mar 2022
Lvl 11, 89 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 26 Jan 2024
Po Box 3646
Wellington 6140
New Zealand
Postal address used since 05 Feb 2024

Mystro Management Limited, a registered company, was registered on 17 Mar 1987. 9429039643766 is the business number it was issued. The company has been run by 17 directors: Adrienne Frances Rennie - an active director whose contract began on 20 Jul 1992,
Paul Campbell Rennie - an active director whose contract began on 20 Jul 1992,
Stuart Hamish Foote - an active director whose contract began on 13 Jul 2021,
Steven James Wakefield - an inactive director whose contract began on 27 Jan 2021 and was terminated on 08 Dec 2021,
Bruce Parton - an inactive director whose contract began on 27 May 2021 and was terminated on 08 Dec 2021.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 3646, Wellington, 6140 (types include: postal, office).
Mystro Management Limited had been using 32 Mcfarlane Street, Mt Victoria, Mt Victoria, Mt Victoria, Wellington as their service address up to 26 Jan 2024.
A total of 750000 shares are issued to 6 shareholders (4 groups). The first group is comprised of 300000 shares (40%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 449998 shares (60%). Lastly there is the next share allotment (1 share 0%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Lvl 11, 89 The Terrace, Wellington Central, Wellington, 6011 New Zealand

Office & delivery address used from 05 Feb 2024

Previous addresses

Address #1: 32 Mcfarlane Street, Mt Victoria, Mt Victoria, Mt Victoria, Wellington, 6011 New Zealand

Service address used from 20 Jul 2023 to 26 Jan 2024

Address #2: 32 Mcfarlane Street, Mt Victoria, Mt Victoria, Mt Victoria, Wellington, 6011 New Zealand

Registered address used from 19 Jul 2023 to 26 Jan 2024

Address #3: 2/175 Roydvale Avenue, Christchurch, 8083 New Zealand

Physical & registered address used from 08 Mar 2016 to 08 Mar 2022

Address #4: 100a Orchard Road, Christchurch, 8083 New Zealand

Physical & registered address used from 29 Aug 2011 to 08 Mar 2016

Address #5: House Of Travel Holdings Ltd, Level 1, Allan Mc Lean Building, 210 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 27 May 2004 to 29 Aug 2011

Address #6: 236 Armagh Street, Christchurch

Registered address used from 15 May 1998 to 27 May 2004

Address #7: -

Physical address used from 15 May 1998 to 15 May 1998

Address #8: House Of Travel Holdings Ltd, Level 3, Allan Mc Lean Building, 210 Oxford Terrace, Christchurch

Physical address used from 15 May 1998 to 27 May 2004

Address #9: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 15 May 1998

Financial Data

Basic Financial info

Total number of Shares: 750000

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300000
Individual Rennie, Paul Campbell Mount Victoria
Wellington
6011
New Zealand
Individual Rennie, Adrienne Frances Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 449998
Individual Rennie, Paul Campbell Mount Victoria
Wellington
6011
New Zealand
Individual Rennie, Adrienne Frances Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Rennie, Paul Campbell Mount Victoria
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Rennie, Adrienne Frances Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Company Number: 2204658
57 Willis Street
Wellington
6011
New Zealand
Entity Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Company Number: 2204658
57 Willis Street
Wellington
6011
New Zealand
Individual Street, Christopher John Mount Victoria
Wellington
6011
New Zealand
Individual Bancroft, Nicola Bente Belmont
Lower Hutt
5010
New Zealand
Individual Wright, Robyn Louise Karori
Wellington
Entity Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Company Number: 2204658
57 Willis Street
Wellington
6011
New Zealand
Entity House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Company Number: 336266
Christchurch
8053
New Zealand
Entity Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Company Number: 2204658
57 Willis Street
Wellington
6011
New Zealand
Entity Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Company Number: 2204658
57 Willis Street
Wellington
6011
New Zealand
Entity House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Company Number: 336266
Christchurch
8053
New Zealand
Individual Marriott, David Ernest Wellington
Individual White, Marie Ann Wellington

New Zealand
Individual Mooynan, Susan Jane Wellington
Individual Wagg, Stephen Lawrence Wellington
Individual Ratcliffe, Timothy Joseph Island Bay
Wellington
Directors

Adrienne Frances Rennie - Director

Appointment date: 20 Jul 1992

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Aug 2011


Paul Campbell Rennie - Director

Appointment date: 20 Jul 1992

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 06 Aug 2011


Stuart Hamish Foote - Director

Appointment date: 13 Jul 2021

Address: Papanui, Christchurch, 8052 New Zealand

Address used since 13 Jul 2021


Steven James Wakefield - Director (Inactive)

Appointment date: 27 Jan 2021

Termination date: 08 Dec 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 27 Jan 2021


Bruce Parton - Director (Inactive)

Appointment date: 27 May 2021

Termination date: 08 Dec 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 27 May 2021


Niall Christopher White - Director (Inactive)

Appointment date: 02 Jul 2015

Termination date: 07 Dec 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 11 Apr 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Jul 2015


Christopher William Paulsen - Director (Inactive)

Appointment date: 12 Oct 2020

Termination date: 27 May 2021

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 12 Oct 2020


Mark Brendan O'donnell - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 04 Dec 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Jun 2013


Richard Napier Orsbourn - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 28 May 2015

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 28 Jun 2013


Christopher William Paulsen - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 09 Jul 2013

Address: St Heliers, Auckland,

Address used since 12 Feb 2010


Julie Anne Bohnenn - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 04 Apr 2013

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 28 Feb 2011


Kevin John Kenrick - Director (Inactive)

Appointment date: 21 Oct 2008

Termination date: 21 Oct 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Oct 2008


Stephen Robert Norrie - Director (Inactive)

Appointment date: 12 Feb 2008

Termination date: 03 Feb 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Feb 2008


Julie Anne Bohnenn - Director (Inactive)

Appointment date: 08 Nov 1999

Termination date: 12 Dec 2006

Address: Dalziels Road, Rangiora,

Address used since 08 Nov 1999


Julie Anne Bohnenn - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 08 Sep 1999

Address: Fernside, Rangiora,

Address used since 27 Nov 1996


Elizabeth Herrick - Director (Inactive)

Appointment date: 12 Mar 1995

Termination date: 01 May 1998

Address: Wellington,

Address used since 12 Mar 1995


Jocelyn Margaret Walls - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 15 Nov 1996

Address: Christchurch,

Address used since 20 Jul 1992

Nearby companies

House Of Travel Lynnmall Limited
2/175 Roydvale Avenue

Kate Smyth House Of Travel Limited
2/175 Roydvale Avenue

House Of Travel West Coast Limited
2/175 Roydvale Avenue

Inde Technology Limited
175 Roydvale Avenue

The Tait Foundation
175 Roydvale Avenue

Powerlab Limited
5 Sheffield Crescent