Maudoro Legacy Limited, a registered company, was registered on 04 Dec 2014. 9429041524534 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been managed by 3 directors: Ian Rex Coombes - an active director whose contract started on 04 Dec 2014,
Susan Coombes - an active director whose contract started on 18 Oct 2019,
Jennifer Frances Whall - an inactive director whose contract started on 04 Dec 2014 and was terminated on 18 Oct 2019.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: physical, registered).
Maudoro Legacy Limited had been using 504 Wairakei Road, Burnside, Christchurch as their physical address up until 19 Apr 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50%).
Previous address
Address #1: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 04 Dec 2014 to 19 Apr 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Coombes, Susan |
Mount Pleasant Christchurch 8081 New Zealand |
13 Jan 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Coombes, Ian Rex |
Mount Pleasant Christchurch 8081 New Zealand |
04 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whall, Jennifer Frances |
Cashmere Christchurch 8022 New Zealand |
04 Dec 2014 - 13 Jan 2020 |
Ian Rex Coombes - Director
Appointment date: 04 Dec 2014
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 18 Dec 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Dec 2014
Susan Coombes - Director
Appointment date: 18 Oct 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 18 Oct 2019
Jennifer Frances Whall - Director (Inactive)
Appointment date: 04 Dec 2014
Termination date: 18 Oct 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Dec 2014
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
China Star Investment Limited
16 O'dea Place
Jb & Wj Investment Limited
8a Sheffield Crescent
Kamahi Lands Westney Limited
504 Wairakei Road
Panthera Property Holdings Limited
2 O'dea Place
Roydvale Properties Limited
518 Wairakei Road
Wildfire Investments Limited
Unit 2, 515 Wairakei Road