Shortcuts

Mariposa Holdings Limited

Type: NZ Limited Company (Ltd)
9429039577443
NZBN
353650
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
Level 18, Pricewaterhousecoopers Tower
188 Quay Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 27 Nov 2019
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Feb 2021

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.

Addresses

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

Contact info
61 03 84127376
27 Nov 2019 Phone
accounts@goodshep.org.nz
27 Nov 2019 Accounts
accounts@goodshep.org.au
27 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Low, Alexandra Amanda Hillan Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fitzgerald, Sharon Margaret Cockle Bay
Auckland
2014
New Zealand
Individual Edwards, Louise Miriam Christchurch Central
Christchurch
8013
New Zealand
Individual Feehan, Mary Josepha Manurewa
Auckland
Individual Donworth, Teresa Maria Papatoetoe
Manukau City
2025
New Zealand
Individual Donworth, Teresa Maria Papatoetoe
Manukau City
2025
New Zealand
Individual Feehan, Mary Josepha Papatoetoe
Manukau City
2025
New Zealand
Individual Feehan, Mary Josepha Papatoetoe
Manukau City
2025
New Zealand
Individual Fitzgerald, John Edward Waiake
Auckland
Individual Mahoney, Peter James Epsom
Auckland 3
Individual Ogier, Egan Edward R D 2
Katikati
Directors

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

Similar companies

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