Shortcuts

Mapco Investments Limited

Type: NZ Limited Company (Ltd)
9429039326775
NZBN
432801
Company Number
Registered
Company Status
Current address
Ernst & Young Ltd.
227 Cambridge Terrace
Christchurch
Records & other (Address for Records) address used since 03 Nov 2004
Ernst & Young Limited
34-36 Cranmer Square
Christchurch
Other (Address for Records) & records address (Address for Records) used since 18 Mar 2009
11b Yardley Street
Avonhead
Christchurch 8042
New Zealand
Physical & registered & service address used since 09 Nov 2012

Mapco Investments Limited, a registered company, was started on 13 Jul 1989. 9429039326775 is the business number it was issued. This company has been run by 2 directors: Colin Boot - an active director whose contract began on 01 Apr 1991,
Irene Martha Haycock - an inactive director whose contract began on 01 Apr 1991 and was terminated on 01 Jul 1998.
Last updated on 12 Apr 2024, our database contains detailed information about 1 address: 11B Yardley Street, Avonhead, Christchurch, 8042 (type: physical, registered).
Mapco Investments Limited had been using 11B Yardley Street, Avonhead, Christchurch as their physical address up to 09 Nov 2012.
One entity owns all company shares (exactly 100 shares) - Boot, Colin - located at 8042, Christchurch.

Addresses

Previous addresses

Address #1: 11b Yardley Street, Avonhead, Christchurch, 8042 New Zealand

Physical address used from 14 Nov 2011 to 09 Nov 2012

Address #2: 11b Yardley Street, Avonhead, Christchurch, 8042 New Zealand

Registered address used from 11 Nov 2011 to 09 Nov 2012

Address #3: The Offices Of New Zealand Mini Maps Ltd, 30a Carlyle Street, Christchurch

Registered address used from 14 Nov 1999 to 14 Nov 1999

Address #4: 159 Kilmore Street, Christchurch New Zealand

Registered address used from 14 Nov 1999 to 11 Nov 2011

Address #5: 159 Kilmore Street, Christchurch New Zealand

Physical address used from 12 Nov 1999 to 14 Nov 2011

Address #6: The Office Of New Zealand Mini Maps Ltd, 30a Carlyle Street, Christchurch

Physical address used from 12 Nov 1999 to 12 Nov 1999

Address #7: 160 Tuam Street, Christchurch

Physical address used from 01 Aug 1998 to 12 Nov 1999

Address #8: 160 Tuam Street, Christchurch

Registered address used from 01 Aug 1998 to 14 Nov 1999

Address #9: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered & physical address used from 04 Nov 1997 to 01 Aug 1998

Address #10: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 24 Feb 1997 to 04 Nov 1997

Address #11: 90 Armagh Street, Christchurch

Registered address used from 14 Feb 1994 to 24 Feb 1997

Contact info
64 3 3423250
08 Nov 2018 Phone
accounts@kiwimaps.com
08 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Boot, Colin Christchurch
Directors

Colin Boot - Director

Appointment date: 01 Apr 1991

Address: Christchurch, Christchurch, 8041 New Zealand

Address used since 02 May 2011


Irene Martha Haycock - Director (Inactive)

Appointment date: 01 Apr 1991

Termination date: 01 Jul 1998

Address: Tauranga,

Address used since 01 Apr 1991

Nearby companies

Pathfinder Publications Limited
11b Yardley Street

Kiwimaps Limited
11b Yardley Street

Eversleigh Properties Limited
9a Yardley Street

Challenge 29 Limited
44a Cutts Rd

Ace Bins Limited
56 Cutts Road

Nzcan54 Limited
54 Cutts Road