Shortcuts

Maf Nz Limited

Type: NZ Limited Company (Ltd)
9429035319993
NZBN
1527807
Company Number
Registered
Company Status
Current address
Unit 8, 4 Aerodrome Road
Mt Maunganui 3116
New Zealand
Physical & registered & service address used since 07 Jun 2018

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7
Individual Van Bommel, John Gary Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 7
Individual Bray, Chris John Papamoa Beach
Papamoa
3118
New Zealand
Shares Allocation #3 Number of Shares: 100
Other (Other) Maf Sa
Shares Allocation #4 Number of Shares: 25
Director Hunt, Simon Kenneth Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Colour Vision International Pty Limited
Other Null - Colour Vision International Pty Limited
Directors

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

Nearby companies

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