Mainstream New Zealand Limited, a registered company, was registered on 25 Aug 1978. 9429040412016 is the New Zealand Business Number it was issued. This company has been run by 13 directors: Gregory Haliday - an active director whose contract started on 17 Nov 1992,
Diane Haliday - an active director whose contract started on 17 Nov 1992,
Robert Gordon Foster - an active director whose contract started on 12 Sep 2011,
Paul S. - an active director whose contract started on 12 Sep 2011,
John Gerard Fenwick - an inactive director whose contract started on 15 Aug 2011 and was terminated on 25 Feb 2014.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 (category: physical, service).
Mainstream New Zealand Limited had been using 29 Northcroft Street, Takapuna, North Shore City as their registered address up to 11 Dec 2013.
Previous aliases used by the company, as we found at BizDb, included: from 27 Nov 1992 to 18 Jan 2011 they were called Mainstream Forwarders Limited, from 11 Jul 1990 to 27 Nov 1992 they were called Exodus Marketing Limited and from 25 Aug 1978 to 11 Jul 1990 they were called Rayners Fashionwear Limited.
A single entity owns all company shares (exactly 1000 shares) - Foster, Robert - located at 0622, Mission Bay, Auckland 1071, (Scots Trust).
Previous addresses
Address: 29 Northcroft Street, Takapuna, North Shore City, 0622 New Zealand
Registered & physical address used from 19 Oct 2010 to 11 Dec 2013
Address: B D O Spicers Auckland, 29 Northcroft Street, Takapuna, Auckland New Zealand
Physical & registered address used from 29 Jul 2008 to 19 Oct 2010
Address: 122 Wairau Road, Takapuna, Auckland
Physical address used from 19 Nov 2001 to 19 Nov 2001
Address: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland
Physical address used from 19 Nov 2001 to 29 Jul 2008
Address: 122 Wairau Road, Takapuna, Auckland
Registered address used from 19 Nov 2001 to 29 Jul 2008
Address: 66 Greendale Avenue, Christchurch
Physical address used from 09 Jun 1997 to 19 Nov 2001
Address: 66 Greendale Avenue, Christchurch
Registered address used from 11 Mar 1997 to 19 Nov 2001
Address: 9 Sharkey Street, Manukau City, Auckland
Registered address used from 27 Nov 1995 to 11 Mar 1997
Address: 2 Knights Drive, Manurewa
Registered address used from 06 Jun 1991 to 27 Nov 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Foster, Robert |
Mission Bay Auckland 1071, (scots Trust) New Zealand |
25 Aug 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haliday, Gregory |
Rd1 Howick 2571 New Zealand |
25 Aug 1978 - 13 Sep 2012 |
Individual | Haliday, Diane |
Rd1 Howick 2571 New Zealand |
25 Aug 1978 - 13 Sep 2012 |
Gregory Haliday - Director
Appointment date: 17 Nov 1992
Address: Rd 1, Howick, 2571 New Zealand
Address used since 14 Sep 2009
Diane Haliday - Director
Appointment date: 17 Nov 1992
Address: Rd 1, Howick, 2571 New Zealand
Address used since 14 Sep 2009
Robert Gordon Foster - Director
Appointment date: 12 Sep 2011
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 12 Sep 2011
Paul S. - Director
Appointment date: 12 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jul 2016
John Gerard Fenwick - Director (Inactive)
Appointment date: 15 Aug 2011
Termination date: 25 Feb 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Aug 2011
Paul David Sills - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 12 Sep 2011
Address: (as Alternate For Gregory Haliday),
Address used since 01 Oct 2009
Robert Gordon Foster - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 12 Sep 2011
Address: 1071, (as Alternate For Diane Haliday),
Address used since 01 Oct 2009
Robert Foster - Director (Inactive)
Appointment date: 29 Aug 2002
Termination date: 17 Oct 2002
Address: Mission Bay, Auckland,
Address used since 29 Aug 2002
Peter John Moxley - Director (Inactive)
Appointment date: 20 Jul 1994
Termination date: 16 May 1997
Address: Ellerslie, Auckland,
Address used since 20 Jul 1994
Fiona Mckenzie - Director (Inactive)
Appointment date: 17 Nov 1992
Termination date: 20 Sep 1993
Address: Glenfield, Auckland,
Address used since 17 Nov 1992
David Mckenzie - Director (Inactive)
Appointment date: 17 Nov 1992
Termination date: 20 Sep 1993
Address: Glenfield, Auckland,
Address used since 17 Nov 1992
June Eleanor Ferguson - Director (Inactive)
Appointment date: 01 Jun 1990
Termination date: 17 Nov 1992
Address: Pokeno,
Address used since 01 Jun 1990
Ian Francis Knobloch - Director (Inactive)
Appointment date: 01 Jun 1990
Termination date: 17 Nov 1992
Address: Bucklands Beach, Auckland,
Address used since 01 Jun 1990
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street