Shortcuts

Mangamahoe Estates Limited

Type: NZ Limited Company (Ltd)
9429040967974
NZBN
3477
Company Number
Registered
Company Status
Current address
502 Main Street
Palmerston North 4410
New Zealand
Physical & registered & service address used since 23 Mar 2018

Mangamahoe Estates Limited, a registered company, was registered on 22 Oct 1937. 9429040967974 is the business number it was issued. This company has been managed by 3 directors: Catherine Jane Anderson - an active director whose contract started on 14 Aug 1985,
Michael Edward Anderson - an active director whose contract started on 14 Sep 1985,
James Graham Duncan - an inactive director whose contract started on 10 Aug 1990 and was terminated on 03 Apr 1995.
Updated on 07 May 2025, our database contains detailed information about 1 address: 502 Main Street, Palmerston North, 4410 (type: physical, registered).
Mangamahoe Estates Limited had been using Same As Registered Office as their physical address up until 27 Mar 1998.
A total of 170000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (0%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 169999 shares (100%).

Addresses

Previous addresses

Address: Same As Registered Office

Physical address used from 27 Mar 1998 to 27 Mar 1998

Address: 482-484 Main Street, Palmerston North, 4410 New Zealand

Physical address used from 27 Mar 1998 to 23 Mar 2018

Address: 482-484 Main Street, Palmerston North

Registered address used from 27 Mar 1998 to 27 Mar 1998

Address: 484 Main Street, Palmerston North New Zealand

Registered address used from 27 Mar 1998 to 23 Mar 2018

Address: Bruce St, Hunterville

Registered address used from 05 Sep 1991 to 27 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 170000

Annual return filing month: March

Annual return last filed: 06 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Anderson, Michael Edward Wharewaka
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 169999
Individual Anderson, Catherine Jane Wharewaka
Taupo
3330
New Zealand
Directors

Catherine Jane Anderson - Director

Appointment date: 14 Aug 1985

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 30 Jun 2023

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 25 Mar 2022

Address: R D 6, Taihape, 4796 New Zealand

Address used since 16 Jul 2012


Michael Edward Anderson - Director

Appointment date: 14 Sep 1985

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 30 Jun 2023

Address: Wharewaka, Taupo, 3330 New Zealand

Address used since 25 Mar 2022

Address: R D 6, Taihape, 4796 New Zealand

Address used since 16 Jul 2012


James Graham Duncan - Director (Inactive)

Appointment date: 10 Aug 1990

Termination date: 03 Apr 1995

Address: Rd 3, Palmerston North,

Address used since 10 Aug 1990

Nearby companies

Bennett Currie (2014) Limited
502 Main Street

Add Trustees Limited
502 Main Street

Cjd Trustees Limited
502 Main Street

Rdbms Consulting Limited
502 Main Street

Stonehurst Trustees Limited
502 Main Street

Dalmeny Trustees Limited
502 Main Street