Mapleleaf Property Company Limited, a registered company, was started on 17 Dec 1993. 9429038748004 is the NZ business identifier it was issued. The company has been managed by 4 directors: Wendy Ann Lyons-Beck - an active director whose contract started on 24 Jan 1994,
Lindsay Alan Beck - an active director whose contract started on 24 Jan 1994,
David William Woodfield Hodgson - an inactive director whose contract started on 30 Jan 2016 and was terminated on 11 Feb 2016,
Barry Stephen - an inactive director whose contract started on 17 Dec 1993 and was terminated on 24 Jan 1994.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
30 Harbelle Close, Bethlehem, Tauranga, 3110 (office address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address) among others.
Mapleleaf Property Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 09 Jan 2024.
Former names used by this company, as we established at BizDb, included: from 20 Jul 2015 to 15 Dec 2020 they were called Mapleleaf Nominees Limited, from 13 Aug 2012 to 20 Jul 2015 they were called Bayride Motorcycles Training Limited and from 06 Nov 2008 to 13 Aug 2012 they were called Mapleleaf Nominees Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 50 shares (5 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 900 shares (90 per cent). Lastly the third share allocation (50 shares 5 per cent) made up of 1 entity.
Principal place of activity
4 Clivedene Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Sep 2019 to 09 Jan 2024
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 10 Sep 2019
Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 16 Jul 2014 to 09 Jan 2024
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Aug 2012 to 16 Jul 2014
Address #5: C/-bdo Tauranga Ltd, 96 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 12 Aug 2010 to 08 Aug 2012
Address #6: C/-walton Railton & Co Limited, 415 Cameron Road, Tauranga 3110 New Zealand
Physical & registered address used from 22 Oct 2008 to 12 Aug 2010
Address #7: C/- Walton Railton & Co Limited, Cnr Eighth Avenue & Cameron Road, Tauranga
Registered & physical address used from 30 Sep 2003 to 22 Oct 2008
Address #8: Ingham Mora Malcolm Rassell, Realty House, Durham Street, Tauranga
Physical address used from 06 Apr 2001 to 06 Apr 2001
Address #9: Ingham Mora Malcolm Rassell, Chartered Accountants, Realty House Durham Street, Tauranga
Registered address used from 06 Apr 2001 to 30 Sep 2003
Address #10: Walton Railton & Co, Cnr Eighth Avenue, Tauranga
Physical address used from 06 Apr 2001 to 30 Sep 2003
Address #11: Law Corporation Limited, 76 Anzac Avenue, Auckland
Registered address used from 25 Jan 1994 to 06 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Beck, Lindsay Alan |
Bethlehem Tauranga 3110 New Zealand |
17 Dec 1993 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Hodgson, David William Woodfield |
Pyes Pa Tauranga 3112 New Zealand |
13 Feb 2016 - |
Individual | Beck, Lindsay Alan |
Bethlehem Tauranga 3110 New Zealand |
17 Dec 1993 - |
Individual | Lyons-beck, Wendy Ann |
Bethlehem Tauranga 3110 New Zealand |
17 Dec 1993 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Lyons-beck, Wendy Ann |
Bethlehem Tauranga 3110 New Zealand |
17 Dec 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malcolm, Robert Christopher |
Tauranga |
17 Dec 1993 - 27 Jun 2010 |
Individual | Hodgson, David Woodfield |
Tauranga New Zealand |
04 Oct 2004 - 15 Dec 2015 |
Wendy Ann Lyons-beck - Director
Appointment date: 24 Jan 1994
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Sep 2021
Address: Matua, Tauranga, 3110 New Zealand
Address used since 24 Jan 1994
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 14 Feb 2019
Lindsay Alan Beck - Director
Appointment date: 24 Jan 1994
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Sep 2021
Address: Matua, Tauranga, 3110 New Zealand
Address used since 24 Jan 1994
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 14 Feb 2019
David William Woodfield Hodgson - Director (Inactive)
Appointment date: 30 Jan 2016
Termination date: 11 Feb 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Jan 2016
Barry Stephen - Director (Inactive)
Appointment date: 17 Dec 1993
Termination date: 24 Jan 1994
Address: Birkdale,
Address used since 17 Dec 1993
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street