Shortcuts

Maugers Contracting Limited

Type: NZ Limited Company (Ltd)
9429040369549
NZBN
138193
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 15 Jan 2020

Maugers Contracting Limited, a registered company, was incorporated on 18 Mar 1977. 9429040369549 is the NZBN it was issued. The company has been run by 10 directors: Lea Allen Pomeroy - an active director whose contract started on 31 Jul 2013,
Paul Gerald Rickerby - an active director whose contract started on 21 Dec 2021,
Brittany Patricia Mauger - an active director whose contract started on 06 Jun 2023,
Jonathan Paul Cron - an inactive director whose contract started on 21 Dec 2021 and was terminated on 10 May 2022,
Phillip Simon Mauger - an inactive director whose contract started on 28 Sep 1991 and was terminated on 21 Dec 2021.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (type: registered, physical).
Maugers Contracting Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address up to 15 Jan 2020.
A total of 1000000 shares are issued to 9 shareholders (6 groups). The first group consists of 37500 shares (3.75 per cent) held by 2 entities. There is also a second group which includes 2 shareholders in control of 187499 shares (18.75 per cent). Finally there is the 3rd share allocation (700000 shares 70 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 20 Mar 2014 to 15 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Physical & registered address used from 09 Apr 2013 to 20 Mar 2014

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 13 Jul 2011 to 09 Apr 2013

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 13 Jul 2011 to 09 Apr 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered & physical address used from 12 Mar 2009 to 13 Jul 2011

Address: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 06 Dec 2004 to 12 Mar 2009

Address: Markhams Mri Christchurch Limited, Level Two, 190 Armagh Street, Christchurch

Registered & physical address used from 23 Jun 2004 to 06 Dec 2004

Address: Hilson Fagerlund Keyse, 12 Main North Road, Christchurch

Physical address used from 26 Mar 1999 to 26 Mar 1999

Address: C/o Hilson Fagerlund & Keyse, 12 Main North Road, Christchurch

Registered address used from 26 Mar 1999 to 23 Jun 2004

Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 26 Mar 1999 to 23 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37500
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Individual Greene, Hayden Blair Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 187499
Individual Mauger, Brittany Patricia Christchurch
7676
New Zealand
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 700000
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mauger, Brittany Patricia Christchurch
7676
New Zealand
Shares Allocation #5 Number of Shares: 74999
Individual Pomeroy, Claire Dorothy Russley
Christchurch
8042
New Zealand
Director Pomeroy, Lea Allen Russley
Christchurch
8042
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Pomeroy, Lea Allen Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spittle, Stuart Archibald Wainoni
Christchurch
8061
New Zealand
Individual Alexander, Tamera Rd 1
Springfield
7580
New Zealand
Individual Alexander, Tamera Rd 1
Springfield
7580
New Zealand
Individual Read, Christopher John Rd 1
Springfield
7580
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Entity Rookwood Holdings Limited
Shareholder NZBN: 9429031926300
Company Number: 129081
Individual Mauger, Phillip Simon Harewood
Christchurch
8051
New Zealand
Individual Mauger, Phillip Simon Wainoni
Christchurch
8061
New Zealand
Individual Mauger, Phillip Simon Harewood
Christchurch
8051
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Individual Mauger, Phillip Simon Harewood
Christchurch
8051
New Zealand
Individual Taylor, Ingrid Robyn Amuri Courts
293 Durham Street, Christchurch

New Zealand
Entity Ben Vista Holdings Limited
Shareholder NZBN: 9429031846424
Company Number: 135955
Entity Ben Vista Holdings Limited
Shareholder NZBN: 9429031846424
Company Number: 135955
Entity Rookwood Holdings Limited
Shareholder NZBN: 9429031926300
Company Number: 129081
Individual Spittle, Benjamin Stuart Wainoni
Christchurch
8061
New Zealand
Individual Mauger, Warner James Christchurch
Director Benjamin Stuart Spittle Wainoni
Christchurch
8061
New Zealand
Directors

Lea Allen Pomeroy - Director

Appointment date: 31 Jul 2013

Address: Russley, Christchurch, 8042 New Zealand

Address used since 31 Jan 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 31 Jul 2013


Paul Gerald Rickerby - Director

Appointment date: 21 Dec 2021

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 21 Dec 2021


Brittany Patricia Mauger - Director

Appointment date: 06 Jun 2023

Address: Christchurch, 7676 New Zealand

Address used since 06 Jun 2023


Jonathan Paul Cron - Director (Inactive)

Appointment date: 21 Dec 2021

Termination date: 10 May 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 21 Dec 2021


Phillip Simon Mauger - Director (Inactive)

Appointment date: 28 Sep 1991

Termination date: 21 Dec 2021

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 31 Jan 2018

Address: Christchurch, 8061 New Zealand

Address used since 01 Mar 2016


Benjamin Stuart Spittle - Director (Inactive)

Appointment date: 31 Jul 2013

Termination date: 16 Oct 2015

Address: Wainoni, Christchurch, 8061 New Zealand

Address used since 31 Jul 2013


Warner James Mauger - Director (Inactive)

Appointment date: 28 Sep 1991

Termination date: 13 Oct 2010

Address: Christchurch, 8083 New Zealand

Address used since 28 Sep 1991


Malcolm Eric Taylor - Director (Inactive)

Appointment date: 09 Apr 2001

Termination date: 10 Jun 2003

Address: Westmorland, Christchurch,

Address used since 09 Apr 2001


Bruce Charles Stuart - Director (Inactive)

Appointment date: 28 Sep 1991

Termination date: 19 Oct 1997

Address: Waikuku,

Address used since 28 Sep 1991


George Harold Henry - Director (Inactive)

Appointment date: 28 Sep 1991

Termination date: 01 Apr 1997

Address: Christchurch,

Address used since 28 Sep 1991

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road