Maq Chartered Accountants Limited, a registered company, was launched on 12 Dec 2000. 9429037059446 is the business number it was issued. The company has been managed by 7 directors: Mark James Stanley Wilson - an active director whose contract began on 01 Apr 2007,
Sherralee Ann Hendrikse - an active director whose contract began on 01 Apr 2015,
John William Woolley - an inactive director whose contract began on 09 Jul 2020 and was terminated on 30 Aug 2022,
Steven Gerald Watene - an inactive director whose contract began on 01 Apr 2013 and was terminated on 02 Dec 2019,
Desmond Bernard Quinn - an inactive director whose contract began on 03 Apr 2001 and was terminated on 30 Oct 2019.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 2 addresses this company uses, namely: 5 Hunt Street, Whangarei, Whangarei, 0110 (office address),
1St Floor, 5 Hunt Street, Whangarei, 0110 (registered address),
1St Floor, 5 Hunt Street, Whangarei, 0110 (physical address),
1St Floor, 5 Hunt Street, Whangarei, 0110 (service address) among others.
Maq Chartered Accountants Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their physical address up until 29 Jun 2020.
Previous names for this company, as we identified at BizDb, included: from 04 Apr 2007 to 23 Jun 2020 they were named Mallett Angelo Quinn Limited, from 12 Dec 2000 to 04 Apr 2007 they were named Maq Software Solutions Limited.
A total of 1063059 shares are allotted to 17 shareholders (9 groups). The first group includes 300 shares (0.03%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 300 shares (0.03%). Finally we have the third share allocation (354052 shares 33.31%) made up of 2 entities.
Principal place of activity
5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Physical & registered address used from 05 Jun 2008 to 29 Jun 2020
Address #2: W E Mallett, Chartered Accountant, 5 Hunt Street, Whangarei
Physical & registered address used from 12 Dec 2000 to 05 Jun 2008
Basic Financial info
Total number of Shares: 1063059
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Hooper, Aaron Stewart |
Rd 9 Whangarei 0179 New Zealand |
14 Jun 2018 - |
Individual | Hooper, Kim |
Rd 9 Whangarei 0179 New Zealand |
14 Jun 2018 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Wilson, Mark James Stanley |
Whau Valley Whangarei New Zealand |
21 Sep 2007 - |
Individual | Wilson, Christine Mary |
Whau Valley Whangarei New Zealand |
21 Sep 2007 - |
Individual | Sloper, Denis Brian |
Whau Valley Whangarei New Zealand |
21 Sep 2007 - |
Shares Allocation #3 Number of Shares: 354052 | |||
Individual | Hooper, Kim |
Rd 9 Whangarei 0179 New Zealand |
14 Jun 2018 - |
Individual | Hooper, Aaron Stewart |
Rd 9 Whangarei 0179 New Zealand |
14 Jun 2018 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Hendrikse, Nicolas Julian |
Kensington Whangarei 0112 New Zealand |
01 Apr 2015 - |
Individual | Hendrikse, Sherralee Ann |
Kensington Whangarei 0112 New Zealand |
01 Apr 2015 - |
Shares Allocation #5 Number of Shares: 354052 | |||
Individual | Wilson, Mark James Stanley |
Whau Valley Whangarei New Zealand |
21 Sep 2007 - |
Individual | Sloper, Denis Brian |
Whau Valley Whangarei New Zealand |
21 Sep 2007 - |
Individual | Wilson, Christine Mary |
Whau Valley Whangarei New Zealand |
21 Sep 2007 - |
Shares Allocation #6 Number of Shares: 354052 | |||
Individual | Hendrikse, Nicolas Julian |
Kensington Whangarei 0112 New Zealand |
01 Apr 2015 - |
Individual | Hendrikse, Sherralee Ann |
Kensington Whangarei 0112 New Zealand |
01 Apr 2015 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Hendrikse, Sherralee Ann |
Kensington Whangarei 0112 New Zealand |
01 Apr 2015 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Wilson, Mark James Stanley |
Whau Valley Whangarei New Zealand |
21 Sep 2007 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Hooper, Aaron Stewart |
Rd 9 Whangarei 0179 New Zealand |
14 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mallett, William Edward |
Whangarei New Zealand |
12 Dec 2000 - 01 Apr 2015 |
Individual | Mallett, William Edward |
Whangarei |
21 Sep 2007 - 01 Apr 2015 |
Entity | Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 |
1st Floor 5 Hunt Street, Whangarei New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Mallett, William Edward |
Whangarei New Zealand |
25 May 2005 - 31 Oct 2019 |
Individual | Abraham Quinn, Marjorie Catherine |
Onerahi Whangarei 0110 New Zealand |
12 May 2016 - 31 Oct 2019 |
Individual | Quinn, Desmond Bernard |
Whangarei New Zealand |
12 Dec 2000 - 31 Oct 2019 |
Individual | Woolley, John William |
Rd 3 Whangarei 0173 New Zealand |
15 Sep 2020 - 16 Aug 2022 |
Individual | Mallett, William Edward |
Whangarei New Zealand |
25 May 2005 - 31 Oct 2019 |
Individual | Quinn, Desmond Bernard |
Whangarei New Zealand |
12 Dec 2000 - 31 Oct 2019 |
Individual | Angelo, Ercolli Allen |
Kamo Whangarei New Zealand |
25 May 2005 - 12 May 2016 |
Individual | Angelo, Ercoli Allen |
Kamo Whangarei New Zealand |
21 Sep 2007 - 12 Jul 2013 |
Entity | Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 |
1st Floor 5 Hunt Street, Whangarei New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Watene, Donna Claire |
Rd 10 Whangarei 0170 New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Woolley, Margaret Ane |
Rd 3 Whangarei 0173 New Zealand |
15 Sep 2020 - 16 Aug 2022 |
Individual | Woolley, Margaret Ane |
Rd 3 Whangarei 0173 New Zealand |
15 Sep 2020 - 16 Aug 2022 |
Individual | Watene, Donna Claire |
Rd 10 Whangarei 0170 New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Quinn, Desmond Bernard |
Whangarei |
21 Sep 2007 - 31 Oct 2019 |
Individual | Abraham Quinn, Marjorie Catherine |
Onerahi Whangarei 0110 New Zealand |
12 May 2016 - 31 Oct 2019 |
Entity | Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 |
1st Floor 5 Hunt Street, Whangarei New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Entity | Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 |
1st Floor 5 Hunt Street, Whangarei New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Entity | Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 |
1st Floor 5 Hunt Street, Whangarei New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Watene, Donna Claire |
Rd 10 Whangarei 0170 New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Watene, Donna Claire |
Rd 10 Whangarei 0170 New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Watene, Steven Gerald |
Rd 10 Whangarei 0170 New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Quinn, Desmond Bernard |
Whangarei New Zealand |
12 Dec 2000 - 31 Oct 2019 |
Individual | Angelo, Ercolli Allen |
Kamo Whangarei New Zealand |
12 Dec 2000 - 12 Jul 2013 |
Individual | Quinn, Desmond Bernard |
Whangarei New Zealand |
12 Dec 2000 - 31 Oct 2019 |
Individual | Smith, Philip |
Whangarei New Zealand |
12 Dec 2000 - 12 Jul 2013 |
Individual | Abraham Quinn, Marjorie Catherine |
Onerahi Whangarei 0110 New Zealand |
12 May 2016 - 31 Oct 2019 |
Individual | Mallett, William Edward |
Whangarei New Zealand |
25 May 2005 - 31 Oct 2019 |
Individual | Watene, Donna Claire |
Rd 10 Whangarei 0170 New Zealand |
12 Jul 2013 - 11 Dec 2019 |
Individual | Pennington, Diane Fay |
Whangarei New Zealand |
12 Dec 2000 - 01 Apr 2015 |
Individual | Angelo, Sally Christine |
Kamo Whangarei New Zealand |
12 Dec 2000 - 12 Jul 2013 |
Mark James Stanley Wilson - Director
Appointment date: 01 Apr 2007
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 01 Apr 2007
Sherralee Ann Hendrikse - Director
Appointment date: 01 Apr 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 30 Nov 2017
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Apr 2015
John William Woolley - Director (Inactive)
Appointment date: 09 Jul 2020
Termination date: 30 Aug 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Jul 2020
Steven Gerald Watene - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 02 Dec 2019
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 01 Apr 2013
Desmond Bernard Quinn - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 30 Oct 2019
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 27 Apr 2010
William Edward Mallett - Director (Inactive)
Appointment date: 12 Dec 2000
Termination date: 01 Apr 2015
Address: Regent, Whangarei, 0112 New Zealand
Address used since 27 Apr 2010
Ercoli Allen Angelo - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 31 Mar 2015
Address: Kamo, Whangarei,
Address used since 28 May 2008
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street