Mainland Finance Limited, a registered company, was started on 23 Nov 2011. 9429030875890 is the NZBN it was issued. "Finance company operation" (ANZSIC K623010) is how the company was classified. This company has been managed by 5 directors: David Renall - an active director whose contract began on 23 Nov 2011,
Steven Males - an active director whose contract began on 23 Nov 2011,
Craig Sharp - an active director whose contract began on 23 Nov 2011,
Philip Anthony Heath - an active director whose contract began on 07 Jul 2023,
Joanne Clarie Varney - an active director whose contract began on 07 Jul 2023.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 1 Floor 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: postal, office).
Mainland Finance Limited had been using 1423B Hinemoa Street, Rotorua as their physical address up until 15 Jun 2020.
A total of 9000 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 1200 shares (13.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2600 shares (28.89%). Finally there is the third share allotment (2600 shares 28.89%) made up of 1 entity.
Principal place of activity
Unit 2, 9 Smales Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 1423b Hinemoa Street, Rotorua, 3010 New Zealand
Physical & registered address used from 11 Mar 2020 to 15 Jun 2020
Address #2: 1423b Hinemoa Street, Rotorua, 3010 New Zealand
Registered & physical address used from 05 Dec 2016 to 11 Mar 2020
Address #3: Unit 2, 9 Smales Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Jul 2013 to 05 Dec 2016
Address #4: 62 Sir William Ave, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 23 Nov 2011 to 05 Jul 2013
Basic Financial info
Total number of Shares: 9000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Director | Varney, Joanne Clarie |
Kohimarama Auckland 1071 New Zealand |
12 Dec 2023 - |
Shares Allocation #2 Number of Shares: 2600 | |||
Entity (NZ Limited Company) | Moro Holdings Limited Shareholder NZBN: 9429041508053 |
East Tamaki Auckland 2013 New Zealand |
09 Oct 2015 - |
Shares Allocation #3 Number of Shares: 2600 | |||
Entity (NZ Limited Company) | Essential Holdings Limited Shareholder NZBN: 9429041508114 |
East Tamaki Auckland 2013 New Zealand |
09 Oct 2015 - |
Shares Allocation #4 Number of Shares: 2600 | |||
Entity (NZ Limited Company) | Casper Incorporated Limited Shareholder NZBN: 9429041508091 |
East Tamaki Auckland 2013 New Zealand |
09 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Males, Steven |
East Tamaki Auckland 2013 New Zealand |
23 Nov 2011 - 09 Oct 2015 |
Individual | Sharp, Craig |
East Tamaki Auckland 2013 New Zealand |
23 Nov 2011 - 09 Oct 2015 |
Individual | Renall, David |
East Tamaki Auckland 2013 New Zealand |
23 Nov 2011 - 09 Oct 2015 |
David Renall - Director
Appointment date: 23 Nov 2011
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 27 Feb 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 24 Feb 2022
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 03 Mar 2020
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 16 Feb 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 13 Feb 2019
Steven Males - Director
Appointment date: 23 Nov 2011
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 16 Feb 2017
Craig Sharp - Director
Appointment date: 23 Nov 2011
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 16 Feb 2017
Philip Anthony Heath - Director
Appointment date: 07 Jul 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Jul 2023
Joanne Clarie Varney - Director
Appointment date: 07 Jul 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 07 Jul 2023
Drip Wholesale Limited
Unit 2, 9 Smales Road
Filter Outlet Store Limited
Unit 2, 9 Smales Road
Nz Filter Warehouse Limited
Unit 2, 9 Smales Road
Pure Water On Tap Limited
Unit 2, 9 Smales Road
New Zealand Community Newspapers Association Incorporated
First Floor
Ab Autos Limited
7 Smales Road
Colchester Finance Company Limited
C/-harts, Chartered Accountants
Diversified Finance Limited
Level 1, 320 Ti Rakau Drive
National Premium Limited
Unit D, 44 Crooks Road
Teale Finance Limited
Level 2, Building 5, 60 Highbrook Drive
Tudor Finance Limited
5/8 Laidlaw Way
Your Finance Limited
10a/169 Harris Rd