Maf Nz Limited, a registered company, was incorporated on 16 Jul 2004. 9429035319993 is the NZ business identifier it was issued. This company has been run by 11 directors: Thomas B. - an active director whose contract started on 18 May 2006,
Christophe B. - an active director whose contract started on 12 Jun 2017,
Simon H. - an active director whose contract started on 12 Jun 2017,
Christopher John Bray - an active director whose contract started on 27 Jul 2023,
John Gary Van Bommel - an active director whose contract started on 27 Jul 2023.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 8, 4 Aerodrome Road, Mt Maunganui, 3116 (types include: physical, registered).
Maf Nz Limited had been using 3J Henry Rose Place, Albany, Auckland as their registered address up to 07 Jun 2018.
More names for this company, as we managed to find at BizDb, included: from 16 Jul 2004 to 25 May 2017 they were named Lynx Hort Limited.
A total of 139 shares are issued to 4 shareholders (4 groups). The first group is comprised of 7 shares (5.04%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 7 shares (5.04%). Finally the next share allotment (100 shares 71.94%) made up of 1 entity.
Previous addresses
Address: 3j Henry Rose Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 19 Jul 2017 to 07 Jun 2018
Address: Unit B5, 5 Douglas Alexander Parade, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 06 Aug 2013 to 19 Jul 2017
Address: Unit B5,, 5 Douglas Alexander Parade, Albany, Auckland, 8014 New Zealand
Physical & registered address used from 26 Jul 2013 to 06 Aug 2013
Address: Unit H, 10 Vega Place, Mairangi Bay, Auckland 0751 New Zealand
Registered address used from 23 Jul 2009 to 26 Jul 2013
Address: Unit H, 10 Vega Place, Mairangi Bayauckland 0751 New Zealand
Physical address used from 23 Jul 2009 to 26 Jul 2013
Address: Unit G, 15 Vega Place, Mairangi Bay, Auckland 1311
Registered & physical address used from 16 Jul 2004 to 23 Jul 2009
Basic Financial info
Total number of Shares: 139
Annual return filing month: July
Financial report filing month: October
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7 | |||
Individual | Van Bommel, John Gary |
Ohauiti Tauranga 3112 New Zealand |
28 Nov 2023 - |
Shares Allocation #2 Number of Shares: 7 | |||
Individual | Bray, Chris John |
Papamoa Beach Papamoa 3118 New Zealand |
28 Nov 2023 - |
Shares Allocation #3 Number of Shares: 100 | |||
Other (Other) | Maf Sa | 04 Aug 2006 - | |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Hunt, Simon Kenneth |
Papamoa Beach Papamoa 3118 New Zealand |
17 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Colour Vision International Pty Limited | 16 Jul 2004 - 27 Jun 2010 | |
Other | Null - Colour Vision International Pty Limited | 16 Jul 2004 - 27 Jun 2010 |
Thomas B. - Director
Appointment date: 18 May 2006
Christophe B. - Director
Appointment date: 12 Jun 2017
Simon H. - Director
Appointment date: 12 Jun 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 12 Jun 2017
Christopher John Bray - Director
Appointment date: 27 Jul 2023
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 27 Jul 2023
John Gary Van Bommel - Director
Appointment date: 27 Jul 2023
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 27 Jul 2023
Matthew John Salter - Director (Inactive)
Appointment date: 19 Oct 2015
Termination date: 28 Apr 2023
ASIC Name: Maf Oceania Pty Ltd
Address: Bacchus Marsh, Victoria, 3340 Australia
Address used since 19 Oct 2015
Philippe B. - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 11 Jun 2017
Warren David Evans - Director (Inactive)
Appointment date: 18 May 2006
Termination date: 18 Oct 2010
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 12 Jul 2010
Phillip Andrew Alexander - Director (Inactive)
Appointment date: 31 Jul 2009
Termination date: 20 Aug 2010
Address: St Leonards, Victoria, Australia 3223,
Address used since 31 Jul 2009
Peter Gary Brown - Director (Inactive)
Appointment date: 27 Sep 2005
Termination date: 18 May 2006
Address: Bacchus Marsh,
Address used since 27 Sep 2005
Thomas Lester Welton - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 27 Sep 2005
Address: Ballarat, Victoria, Australia 3350,
Address used since 16 Jul 2004
Elephant New Zealand Limited
3 Henry Rose Place
Czsgroup Limited
3d Henry Rose Place
Bitzer Australia Pty Limited
5-7 Henry Rose Place
Aquity International Limited
Unit 9, 7 Henry Rose Place
Polished Concrete Limited
Unit 6, 7 Henry Rose Place
Mega Diamond Tools Limited
Unit 6, 7 Henry Rose Place