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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Individual | Rennie, Paul Campbell |
Mount Victoria Wellington 6011 New Zealand |
27 Feb 2004 - |
Individual | Rennie, Adrienne Frances |
Mount Victoria Wellington 6011 New Zealand |
27 Feb 2004 - |
Shares Allocation #2 Number of Shares: 449998 | |||
Individual | Rennie, Paul Campbell |
Mount Victoria Wellington 6011 New Zealand |
17 Mar 1987 - |
Individual | Rennie, Adrienne Frances |
Mount Victoria Wellington 6011 New Zealand |
27 Feb 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rennie, Paul Campbell |
Mount Victoria Wellington 6011 New Zealand |
27 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rennie, Adrienne Frances |
Mount Victoria Wellington 6011 New Zealand |
27 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whk Trustees (wellington) 2009 Limited Shareholder NZBN: 9429032414752 Company Number: 2204658 |
57 Willis Street Wellington 6011 New Zealand |
20 May 2022 - 11 Mar 2024 |
Entity | Whk Trustees (wellington) 2009 Limited Shareholder NZBN: 9429032414752 Company Number: 2204658 |
57 Willis Street Wellington 6011 New Zealand |
20 May 2022 - 11 Mar 2024 |
Individual | Street, Christopher John |
Mount Victoria Wellington 6011 New Zealand |
04 Mar 2005 - 06 Mar 2015 |
Individual | Bancroft, Nicola Bente |
Belmont Lower Hutt 5010 New Zealand |
17 Mar 1987 - 06 Mar 2015 |
Individual | Wright, Robyn Louise |
Karori Wellington |
27 Feb 2004 - 04 Mar 2005 |
Entity | Whk Trustees (wellington) 2009 Limited Shareholder NZBN: 9429032414752 Company Number: 2204658 |
57 Willis Street Wellington 6011 New Zealand |
06 Mar 2015 - 06 May 2022 |
Entity | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Company Number: 336266 |
Christchurch 8053 New Zealand |
17 Mar 1987 - 28 Feb 2022 |
Entity | Whk Trustees (wellington) 2009 Limited Shareholder NZBN: 9429032414752 Company Number: 2204658 |
57 Willis Street Wellington 6011 New Zealand |
06 Mar 2015 - 06 May 2022 |
Entity | Whk Trustees (wellington) 2009 Limited Shareholder NZBN: 9429032414752 Company Number: 2204658 |
57 Willis Street Wellington 6011 New Zealand |
06 Mar 2015 - 06 May 2022 |
Entity | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Company Number: 336266 |
Christchurch 8053 New Zealand |
17 Mar 1987 - 28 Feb 2022 |
Individual | Marriott, David Ernest |
Wellington |
27 Feb 2004 - 27 Jun 2010 |
Individual | White, Marie Ann |
Wellington New Zealand |
27 Feb 2004 - 06 Mar 2015 |
Individual | Mooynan, Susan Jane |
Wellington |
27 Feb 2004 - 27 Feb 2007 |
Individual | Wagg, Stephen Lawrence |
Wellington |
17 Mar 1987 - 27 Feb 2006 |
Individual | Ratcliffe, Timothy Joseph |
Island Bay Wellington |
27 Feb 2004 - 27 Feb 2004 |
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
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