Mangawhai Supply Stores Limited, a registered company, was started on 03 Aug 1956. 9429040711317 is the number it was issued. This company has been run by 2 directors: Desma May Markwick - an active director whose contract began on 15 Aug 1978,
Barry George Markwick - an inactive director whose contract began on 15 Aug 1978 and was terminated on 01 Nov 2010.
Updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 2/1C Molesworth Drive, Mangawhai, Mangawhai, 0505 (category: registered, physical).
Mangawhai Supply Stores Limited had been using Shop 9, 6 Molesworth Drive, Mangawhai, Mangawhai as their registered address up to 10 Jul 2019.
Other names for the company, as we identified at BizDb, included: from 03 Aug 1956 to 05 Nov 1992 they were named Mangawai Supply Stores Limited.
A total of 9000 shares are issued to 2 shareholders (2 groups). The first group includes 7875 shares (87.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1125 shares (12.5 per cent).
Previous addresses
Address: Shop 9, 6 Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand
Registered & physical address used from 09 May 2013 to 10 Jul 2019
Address: The Hub, Unit 9, 6 Molesworth Drive, Mangawhai, 0540 New Zealand
Registered & physical address used from 07 Jun 2011 to 09 May 2013
Address: C/-lyndsay Strong Ltd, The Hub, Unit 9, 6 Molesworth Drive, Mangawhai 0540 New Zealand
Registered address used from 10 Jun 2010 to 07 Jun 2011
Address: C/-lyndsay Strong Ltd, The Hub, Unit 9, 6 Molesworth Drive, Mangawhai9 0540 New Zealand
Physical address used from 10 Jun 2010 to 07 Jun 2011
Address: C/-lyndsay Strong Ca, The Hub, Unit 9, 6 Molesworth Drive, Mangawhai 0540
Registered & physical address used from 13 Nov 2007 to 10 Jun 2010
Address: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical & registered address used from 09 Nov 2005 to 13 Nov 2007
Address: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Registered & physical address used from 08 Nov 2005 to 09 Nov 2005
Address: 293 Lincoln Road, Henderson, Auckland
Physical address used from 30 Nov 2000 to 08 Nov 2005
Address: 387-391 Great North Rd, Henderson
Registered address used from 30 Nov 2000 to 08 Nov 2005
Address: 387-391 Great North Rd, Henderson
Physical address used from 30 Nov 2000 to 30 Nov 2000
Basic Financial info
Total number of Shares: 9000
Annual return filing month: February
Annual return last filed: 28 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 7875 | |||
| Individual | Markwick, Desma May |
Mangawhai Heads Mangawhai 0505 New Zealand |
03 Aug 1956 - |
| Shares Allocation #2 Number of Shares: 1125 | |||
| Individual | Markwick, Desma May |
Mangawhai Heads Mangawhai 0505 New Zealand |
03 Aug 1956 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Markwick, Barry George |
Mangawhai New Zealand |
03 Aug 1956 - 27 May 2011 |
Desma May Markwick - Director
Appointment date: 15 Aug 1978
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Mar 2012
Barry George Markwick - Director (Inactive)
Appointment date: 15 Aug 1978
Termination date: 01 Nov 2010
Address: Mangawhai, 0505 New Zealand
Address used since 13 Jul 2004
Five Dogs Holdings Limited
44 Moir Street
Todd The Builder Limited
Flat 2, 36 Moir Street
Kim Munro Design Limited
19 Molesworth Drive
Jv Limited
12 Pearson Street
Frigate International (nz) Limited
34 Moir Street
Snowmass (nz) Limited
34 Moir Street