Mariposa Holdings Limited, a registered company, was launched on 30 Jun 1987. 9429039577443 is the business number it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. The company has been supervised by 22 directors: Teresa Maria Donworth - an active director whose contract began on 30 Jun 1987,
Monica Mary Walsh - an active director whose contract began on 26 Oct 2015,
Christopher Gallaher - an active director whose contract began on 02 May 2017,
Mark Jared Green - an active director whose contract began on 10 Oct 2017,
Mark Jared Greeen - an active director whose contract began on 10 Oct 2017.
Last updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: registered, physical).
Mariposa Holdings Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address until 18 Feb 2021.
A single entity controls all company shares (exactly 100 shares) - Low, Alexandra Amanda Hillan - located at 1010, Grey Lynn, Auckland.
Principal place of activity
Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 30 Oct 2012 to 18 Feb 2021
Address #2: Chapman Tripp, Attn: Lyndsey Partridge, Level 35, Anz Centre, 23-29 Albert Street, Auckland New Zealand
Registered & physical address used from 18 Dec 2006 to 30 Oct 2012
Address #3: C/-chapman Tripp Barristers & Solicitors, Attention: Ljp, Level 35, 23-29 Albert Street, Auckland
Physical address used from 21 Dec 2005 to 18 Dec 2006
Address #4: C/-chapman Tripp Barristers & Solicitors, Attention: Ljp, Level 35, 23-29 Albert Street, Auckland
Registered address used from 16 Dec 2005 to 18 Dec 2006
Address #5: Cairns Slane Barristers & Solicitors, Level 16, 66 Wyndham Street, Auckland
Registered address used from 26 May 2004 to 16 Dec 2005
Address #6: Cairns Slane, Barristers & Solicitors, Level 16, 66 Wyndham Street, Auckland
Physical address used from 26 May 2004 to 21 Dec 2005
Address #7: C/- E E Ogier, 124 Wharawhara Road, R D 2, Katikati
Registered address used from 18 Nov 1998 to 26 May 2004
Address #8: 43 Mckean Avenue, Manurewa, Auckland 1702
Physical address used from 18 Nov 1998 to 26 May 2004
Address #9: C/- E E Ogier, 124 Wharawhara Road, R D 2, Katikati
Physical address used from 18 Nov 1998 to 18 Nov 1998
Address #10: E Ogier, Cherrycourt, Main Rd, Katikati
Registered address used from 01 Nov 1996 to 18 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 21 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Low, Alexandra Amanda Hillan |
Grey Lynn Auckland 1021 New Zealand |
26 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzgerald, Sharon Margaret |
Cockle Bay Auckland 2014 New Zealand |
24 Mar 2006 - 27 Nov 2019 |
Individual | Edwards, Louise Miriam |
Christchurch Central Christchurch 8013 New Zealand |
26 Nov 2020 - 03 Mar 2022 |
Individual | Feehan, Mary Josepha |
Manurewa Auckland |
30 Jun 1987 - 04 Nov 2004 |
Individual | Donworth, Teresa Maria |
Papatoetoe Manukau City 2025 New Zealand |
30 Jun 1987 - 26 Nov 2020 |
Individual | Donworth, Teresa Maria |
Papatoetoe Manukau City 2025 New Zealand |
30 Jun 1987 - 26 Nov 2020 |
Individual | Feehan, Mary Josepha |
Papatoetoe Manukau City 2025 New Zealand |
24 Mar 2006 - 26 Nov 2020 |
Individual | Feehan, Mary Josepha |
Papatoetoe Manukau City 2025 New Zealand |
24 Mar 2006 - 26 Nov 2020 |
Individual | Fitzgerald, John Edward |
Waiake Auckland |
30 Jun 1987 - 04 Nov 2004 |
Individual | Mahoney, Peter James |
Epsom Auckland 3 |
30 Jun 1987 - 04 Nov 2004 |
Individual | Ogier, Egan Edward |
R D 2 Katikati |
30 Jun 1987 - 04 Nov 2004 |
Teresa Maria Donworth - Director
Appointment date: 30 Jun 1987
Address: Howick, Auckland, 2014 New Zealand
Address used since 15 Dec 2022
Address: Papatoetoe, Manukau City, 2025 New Zealand
Address used since 05 Jul 2011
Monica Mary Walsh - Director
Appointment date: 26 Oct 2015
ASIC Name: M.b.f. Investments Pty. Limited
Address: St Kilda, Victoria, 3182 Australia
Address used since 26 Oct 2015
Address: Melbourne, Victoria, 3000 Australia
Christopher Gallaher - Director
Appointment date: 02 May 2017
ASIC Name: Good Shepherd Australia New Zealand
Address: Brighton, Vic, 3186 Australia
Address used since 08 Apr 2020
Address: Brighton, Vic, 3186 Australia
Address used since 02 May 2017
Address: Abbotsford, Vic, 3067 Australia
Mark Jared Green - Director
Appointment date: 10 Oct 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 19 Jan 2023
Mark Jared Greeen - Director
Appointment date: 10 Oct 2017
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 19 Jan 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 2017
Alexandra Amanda Hillan Low - Director
Appointment date: 04 Feb 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 22 Nov 2022
Address: Lynfield, Auckland, 1443 New Zealand
Address used since 04 Feb 2019
John Richard Hutchings - Director
Appointment date: 24 Feb 2020
ASIC Name: M.b.f. Investments Pty. Limited
Address: Middle Park, Victoria, 3206 Australia
Address used since 24 Feb 2020
Danielle Auld - Director (Inactive)
Appointment date: 25 Mar 2022
Termination date: 21 Jul 2022
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 25 Mar 2022
Louise Miriam Edwards - Director (Inactive)
Appointment date: 25 Sep 2018
Termination date: 30 Nov 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 25 Sep 2018
Mary Josepha Feehan - Director (Inactive)
Appointment date: 30 Jun 1987
Termination date: 29 Oct 2018
Address: Papatoetoe, Manukau City, 2025 New Zealand
Address used since 05 Jul 2011
Sharon Margaret Fitzgerald - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 29 Oct 2018
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 01 Feb 2014
Elizabeth Jane Wright - Director (Inactive)
Appointment date: 10 Oct 2017
Termination date: 16 Apr 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 2017
Anne Sheena Manning - Director (Inactive)
Appointment date: 24 Feb 2012
Termination date: 08 Oct 2015
ASIC Name: Forest Rights Pty. Limited
Address: Abbotsford, 3067 Australia
Address used since 24 Feb 2012
Address: Melbourne, 3000 Australia
John Edward Date - Director (Inactive)
Appointment date: 22 Oct 2009
Termination date: 01 Jul 2015
Address: Melbourne, Victoria, 3143 Australia
Address used since 01 Feb 2014
Pamela Anne Molony - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 06 Feb 2012
Address: Abbotsford, Victoria 3067, Australia,
Address used since 01 Mar 2006
Caroline Mary Price - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 22 Oct 2009
Address: St Kilda, Victoria 3182, Australia,
Address used since 01 Mar 2006
Beverly Mary Connors - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 22 Oct 2009
Address: Hurlstone Park, Nsw 2193, Australia,
Address used since 01 Mar 2006
Peter James Mahoney - Director (Inactive)
Appointment date: 30 Jun 1987
Termination date: 01 Mar 2006
Address: Epsom, Auckland 3,
Address used since 30 Jun 1987
Elizabeth Jane Wright - Director (Inactive)
Appointment date: 01 Dec 2003
Termination date: 01 Mar 2006
Address: Remuera, Auckland,
Address used since 01 Dec 2003
Anne Rosaleen Dalton - Director (Inactive)
Appointment date: 19 May 2004
Termination date: 01 Mar 2006
Address: St Kilda, Melbourne, Victoria, Australia,
Address used since 19 May 2004
John Edward Fitzgerald - Director (Inactive)
Appointment date: 30 Jun 1987
Termination date: 19 May 2004
Address: Waiake, Auckland,
Address used since 30 Jun 1987
Egan Edward Ogier - Director (Inactive)
Appointment date: 30 Jun 1987
Termination date: 03 Sep 2002
Address: R D 2, Katikati,
Address used since 30 Jun 1987
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
Attraction International Limited
Suite 35, Level 26 Pwc Tower
Kenwyn Investments Limited
Level 20 Pricewaterhousecoopers Tower
Prosperous Stone Asset Management Limited
Level 18, Pricewaterhousecoopers Tower
Vmg Ventures (no 1) Limited
Level 26, Pwc Tower
Vmg Ventures (no 4) Limited
Level 26, Pwc Tower
Vmg Ventures (no 5) Limited
Level 26, Pwc Tower