Shortcuts

Mangawhai Supply Stores Limited

Type: NZ Limited Company (Ltd)
9429040711317
NZBN
54037
Company Number
Registered
Company Status
Current address
2/1c Molesworth Drive
Mangawhai
Mangawhai 0505
New Zealand
Registered & physical & service address used since 10 Jul 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7875
Individual Markwick, Desma May Mangawhai Heads
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 1125
Individual Markwick, Desma May Mangawhai Heads
Mangawhai
0505
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Markwick, Barry George Mangawhai

New Zealand
Directors

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

Nearby companies

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