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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Anderson, Michael Edward |
Wharewaka Taupo 3330 New Zealand |
22 Oct 1937 - |
| Shares Allocation #2 Number of Shares: 169999 | |||
| Individual | Anderson, Catherine Jane |
Wharewaka Taupo 3330 New Zealand |
22 Oct 1937 - |
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
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