Shortcuts

Mainstream New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040412016
NZBN
103789
Company Number
Registered
Company Status
Current address
Level 10, Bdo Tower, 19 Como Street
Takapuna
Auckland 0622
New Zealand
Physical & service & registered address used since 11 Dec 2013

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).

Addresses

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

Contact info
www.mainstream.co.nz
10 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Foster, Robert Mission Bay
Auckland 1071, (scots Trust)

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haliday, Gregory Rd1
Howick 2571

New Zealand
Individual Haliday, Diane Rd1
Howick 2571

New Zealand
Directors

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

Nearby companies

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