Mak Supermarket Limited was incorporated on 12 Apr 2016 and issued a number of 9429042281337. The registered LTD company has been managed by 4 directors: Anthony Justin King - an active director whose contract started on 12 Apr 2016,
Michelle Kaye King - an active director whose contract started on 12 Apr 2016,
Stephen Grant Anderson - an inactive director whose contract started on 12 Apr 2016 and was terminated on 31 Oct 2019,
Timothy Samuel Seaton Donaldson - an inactive director whose contract started on 12 Apr 2016 and was terminated on 31 Oct 2019.
According to our database (last updated on 21 Mar 2024), this company registered 1 address: 167 Main North Road, Christchurch, 8140 (types include: physical, registered).
A total of 110000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 109998 shares are held by 3 entities, namely:
Thompson, Mary Elizabeth (an individual) located at Kelvin Heights, Queenstown postcode 9300,
King, Anthony Justin (a director) located at Kelvin Heights, Queenstown postcode 9300,
King, Michelle Kaye (a director) located at Kelvin Heights, Queenstown postcode 9300.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
King, Anthony Justin - located at Kelvin Heights, Queenstown.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
King, Michelle Kaye, located at Kelvin Heights, Queenstown (a director). Mak Supermarket Limited is classified as "Grocery supermarket operation" (business classification G411040).
Basic Financial info
Total number of Shares: 110000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 109998 | |||
Individual | Thompson, Mary Elizabeth |
Kelvin Heights Queenstown 9300 New Zealand |
31 Jan 2020 - |
Director | King, Anthony Justin |
Kelvin Heights Queenstown 9300 New Zealand |
12 Apr 2016 - |
Director | King, Michelle Kaye |
Kelvin Heights Queenstown 9300 New Zealand |
12 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | King, Anthony Justin |
Kelvin Heights Queenstown 9300 New Zealand |
12 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | King, Michelle Kaye |
Kelvin Heights Queenstown 9300 New Zealand |
12 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Foodstuffs South Island Limited Shareholder NZBN: 9429039459077 Company Number: 391297 |
Christchurch 5 New Zealand |
12 Apr 2016 - 31 Oct 2019 |
Entity | Wakatipu Foodcentre Limited Shareholder NZBN: 9429040250427 Company Number: 158292 |
11 May 2016 - 31 Jan 2020 | |
Entity | Wakatipu Foodcentre Limited Shareholder NZBN: 9429040250427 Company Number: 158292 |
11 May 2016 - 31 Jan 2020 | |
Individual | Thompson, Mary Elizabeth |
Kelvin Heights Queenstown 9300 New Zealand |
12 Apr 2016 - 11 May 2016 |
Entity | Foodstuffs South Island Limited Shareholder NZBN: 9429039459077 Company Number: 391297 |
Christchurch 5 New Zealand |
12 Apr 2016 - 31 Oct 2019 |
Individual | Deuchrass, Warwick |
Wanaka 9305 New Zealand |
12 Apr 2016 - 31 Oct 2019 |
Anthony Justin King - Director
Appointment date: 12 Apr 2016
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 Apr 2016
Michelle Kaye King - Director
Appointment date: 12 Apr 2016
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 12 Apr 2016
Stephen Grant Anderson - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 31 Oct 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 12 Apr 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Feb 2019
Timothy Samuel Seaton Donaldson - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 31 Oct 2019
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 12 Apr 2016
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 30 May 2017
Croftwood 2012 Limited
167 Main North Road
Black Jam Limited
167 Main Road
J & C Vaudrey Limited
167 Main North Road
Foodstuffs (south Island) Properties Limited
167 Main North Rd
Sterling Hardware Wholesalers Limited
167 Main North Road
Lincoln Supermarket Limited
167 Main North Road
Bing Holdings Limited
167 Main North Road
Black Jam Limited
167 Main Road
Croftwood 2012 Limited
167 Main North Road
J & C Vaudrey Limited
167 Main North Road
Lincoln Supermarket Limited
167 Main North Road
Parris Holdings 2008 Limited
167 Main North Road