Shortcuts

Mandeville Investments Limited

Type: NZ Limited Company (Ltd)
9429039741141
NZBN
303001
Company Number
Registered
Company Status
Current address
80 Justine Drive
Rd 8
Rolleston 7678
New Zealand
Physical & registered & service address used since 11 Dec 2018

Mandeville Investments Limited was incorporated on 09 Jun 1986 and issued an NZ business identifier of 9429039741141. This registered LTD company has been run by 2 directors: Robert Phillip Foote - an active director whose contract started on 14 Dec 1992,
Anne Agnes Ivy Foote - an inactive director whose contract started on 14 Dec 1992 and was terminated on 08 Mar 1999.
As stated in our data (updated on 01 Apr 2024), the company registered 1 address: 80 Justine Drive, Rd 8, Rolleston, 7678 (type: physical, registered).
Until 11 Dec 2018, Mandeville Investments Limited had been using Unit 3, 1215 Main South Road, Rd 7, Christchurch as their registered address.
BizDb identified more names used by the company: from 01 Jul 2003 to 05 Apr 2005 they were named Street and Sport Motorcycles Limited, from 09 Jun 1986 to 01 Jul 2003 they were named Allparts Motorcycle Dismantlers Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Foote, Robert Phillip (an individual) located at Hei Hei, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 99.9% shares (exactly 999 shares) and includes
Foote, Robert Phillip - located at Hei Hei, Christchurch.

Addresses

Previous addresses

Address: Unit 3, 1215 Main South Road, Rd 7, Christchurch, 7677 New Zealand

Registered & physical address used from 13 Dec 2016 to 11 Dec 2018

Address: 135 Mandeville Road, Swannanoa, Kaiapoi, 7692 New Zealand

Physical & registered address used from 18 May 2015 to 13 Dec 2016

Address: Walker Davey Limited, 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical address used from 16 Jun 2011 to 18 May 2015

Address: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered address used from 16 Jun 2011 to 18 May 2015

Address: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Physical address used from 20 Dec 2006 to 16 Jun 2011

Address: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Registered address used from 07 May 2005 to 16 Jun 2011

Address: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch

Physical address used from 10 Apr 2005 to 20 Dec 2006

Address: Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch

Physical address used from 07 Dec 2004 to 10 Apr 2005

Address: 63 Manchester Street, Christchurch

Registered address used from 07 Dec 2004 to 07 May 2005

Address: 345 Wilsons Road, Christchurch

Registered address used from 24 Apr 2001 to 07 Dec 2004

Address: 345 Wilsons Road, Christchurch

Physical address used from 22 May 1997 to 07 Dec 2004

Address: 83 Byron Street, Christchurch

Registered address used from 23 Nov 1995 to 24 Apr 2001

Address: 118 Victoria Street, Christchurch

Registered address used from 14 Jul 1993 to 23 Nov 1995

Address: Unit 1, 100 Kingsley Street, Christchurch

Registered address used from 11 Feb 1992 to 14 Jul 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Foote, Robert Phillip Hei Hei
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual Foote, Robert Phillip Hei Hei
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Beth Ohoka

New Zealand
Directors

Robert Phillip Foote - Director

Appointment date: 14 Dec 1992

Address: Hei Hei, Christchurch, 8042 New Zealand

Address used since 03 Dec 2021

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 05 Dec 2016


Anne Agnes Ivy Foote - Director (Inactive)

Appointment date: 14 Dec 1992

Termination date: 08 Mar 1999

Address: Christchurch,

Address used since 14 Dec 1992

Nearby companies

Cropmark Seeds Limited
49 Manion Road

Bdml Investments Limited
10 Berketts Road

Simply Bathrooms Limited
18 Berketts Road

Hendry Administration Limited
18 Berketts Road

Stuart Hendry Builders Limited
18 Berketts Road

Simply Kitchens Limited
18 Berketts Road