Mainship Marine Limited was incorporated on 01 Jul 1988 and issued an NZ business number of 9429039427656. This registered LTD company has been managed by 5 directors: Jennifer Ann Steven - an active director whose contract began on 01 Feb 1995,
Dennis Wilson Steven - an inactive director whose contract began on 01 Feb 1995 and was terminated on 10 Jun 2008,
Ronald Norman Booth - an inactive director whose contract began on 27 Feb 1990 and was terminated on 01 Feb 1995,
Katherine Mary Didsbury - an inactive director whose contract began on 27 Feb 1990 and was terminated on 27 Feb 1990,
Robert Manwarring Noakes - an inactive director whose contract began on 27 Feb 1990 and was terminated on 27 Feb 1990.
As stated in our database (updated on 06 Apr 2024), the company registered 1 address: 291 Victoria Avenue, Remuera, Auckland, 1050 (types include: physical, registered).
Until 21 Feb 2012, Mainship Marine Limited had been using 291 Victoria Avenue, Remuera, Auckland as their registered address.
BizDb found other names used by the company: from 01 Jul 1988 to 01 Dec 1998 they were called Cassley Investments Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Steven, Jennifer Ann (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Steven, Jennifer Ann - located at Remuera, Auckland,
Stacey, Peter Arnold - located at Remuera, Auckland.
Previous addresses
Address #1: 291 Victoria Avenue, Remuera, Auckland New Zealand
Registered & physical address used from 07 Mar 2008 to 21 Feb 2012
Address #2: 281 Victoria Avenue, Remuera, Auckland
Registered & physical address used from 11 Mar 2004 to 07 Mar 2008
Address #3: 5a Ngapuhi Road, Remuera, Auckland
Physical & registered address used from 07 Mar 2003 to 11 Mar 2004
Address #4: 58 Seaview Road, Remuera, Auckland
Physical address used from 23 Nov 2000 to 07 Mar 2003
Address #5: Level 2, 90 Symonds Street, Auckland
Registered address used from 23 Nov 2000 to 07 Mar 2003
Address #6: Level 2, 90 Symonds Street, Auckland
Physical address used from 23 Nov 2000 to 23 Nov 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Steven, Jennifer Ann |
Remuera Auckland 1050 New Zealand |
04 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Steven, Jennifer Ann |
Remuera Auckland 1050 New Zealand |
04 Mar 2004 - |
Individual | Stacey, Peter Arnold |
Remuera Auckland 1050 New Zealand |
03 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steven, Dennis Wilson |
Remuera Auckland |
04 Mar 2004 - 03 Sep 2008 |
Jennifer Ann Steven - Director
Appointment date: 01 Feb 1995
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2008
Dennis Wilson Steven - Director (Inactive)
Appointment date: 01 Feb 1995
Termination date: 10 Jun 2008
Address: Remuera, Auckland,
Address used since 01 Feb 2008
Ronald Norman Booth - Director (Inactive)
Appointment date: 27 Feb 1990
Termination date: 01 Feb 1995
Address: Wattle Downs,, Manurewa,
Address used since 27 Feb 1990
Katherine Mary Didsbury - Director (Inactive)
Appointment date: 27 Feb 1990
Termination date: 27 Feb 1990
Address: Auckland,
Address used since 27 Feb 1990
Robert Manwarring Noakes - Director (Inactive)
Appointment date: 27 Feb 1990
Termination date: 27 Feb 1990
Address: Auckland,
Address used since 27 Feb 1990
Oss Systems Limited
291 Victoria Avenue
Incity Developments Limited
291 Victoria Avenue
The Life Shop Limited
289 Victoria Avenue
Dac Aviation Limited
289 Victoria Avenue
Chester Holdings Limited
Flat 3, 328 Victoria Avenue
Teddies Investments Limited
326 Victoria Avenue