Mangawhai Coastal Estates Limited, a registered company, was launched on 06 Aug 2003. 9429035837046 is the New Zealand Business Number it was issued. "Investment - non financial assets nec" (business classification L664010) is how the company was categorised. This company has been managed by 3 directors: Simon James Ussher - an active director whose contract began on 09 Jul 2010,
Mowart Earle Gray Ussher - an inactive director whose contract began on 10 Jul 2007 and was terminated on 09 Jul 2010,
William Lee - an inactive director whose contract began on 06 Aug 2003 and was terminated on 10 Jul 2007.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: 16A Jacksons Road, Merivale, Christchurch, 8014 (type: postal, postal).
Mangawhai Coastal Estates Limited had been using 28B Moorhouse Avenue, Addington, Christchurch as their physical address up until 05 Feb 2014.
A total of 3250000 shares are allocated to 3 shareholders (3 groups). The first group consists of 3192000 shares (98.22 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 29000 shares (0.89 per cent). Lastly the next share allocation (29000 shares 0.89 per cent) made up of 1 entity.
Other active addresses
Address #4: 16a Jacksons Road, Merivale, Christchurch, 8014 New Zealand
Delivery address used from 04 Mar 2020
Address #5: 16a Jacksons Road, Merivale, Christchurch, 8014 New Zealand
Postal address used from 06 Mar 2023
Principal place of activity
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 May 2011 to 05 Feb 2014
Address #2: Level 16, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 23 Oct 2007 to 05 May 2011
Address #3: Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch
Physical & registered address used from 07 Apr 2005 to 23 Oct 2007
Address #4: Mckenzie Associates, Level 1, 287 Durham Street, Christchurch
Physical & registered address used from 06 Aug 2003 to 07 Apr 2005
Basic Financial info
Total number of Shares: 3250000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3192000 | |||
Entity (NZ Limited Company) | Mul Management Limited Shareholder NZBN: 9429035632559 |
Addington Christchurch 8011 New Zealand |
29 Aug 2017 - |
Shares Allocation #2 Number of Shares: 29000 | |||
Individual | Ussher, Mowat Earle Gray |
Fendalton Christchurch 8014 New Zealand |
29 Aug 2017 - |
Shares Allocation #3 Number of Shares: 29000 | |||
Individual | Ussher, Elaine Joy |
Fendalton Christchurch 8014 New Zealand |
29 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, William Woodhouse |
Gebbies Valley Rd 2, Christchurch |
15 Apr 2004 - 31 May 2007 |
Individual | Lawton, Stephen John |
Dunedin |
21 Nov 2005 - 21 Nov 2005 |
Individual | Lawton, Stephen John |
Dunedin New Zealand |
03 Apr 2006 - 18 Jan 2019 |
Individual | Gutry, David John |
Strowan Christchurch |
21 Nov 2005 - 21 Nov 2005 |
Entity | Fendal Finance Limited (in Liq) Shareholder NZBN: 9429037949846 Company Number: 886256 |
21 Nov 2005 - 29 Aug 2017 | |
Individual | Hawkins, Doreen Anne |
Fendalton Christchurch New Zealand |
21 Nov 2005 - 18 Jan 2019 |
Individual | Jenson, Ian Alexander |
Fendalton Christchurch |
21 Nov 2005 - 03 Apr 2006 |
Entity | Fendal Finance Limited (in Liq) Shareholder NZBN: 9429037949846 Company Number: 886256 |
21 Nov 2005 - 29 Aug 2017 | |
Individual | Gutry, Barbara Anne |
Strowan Christchurch |
21 Nov 2005 - 21 Nov 2005 |
Simon James Ussher - Director
Appointment date: 09 Jul 2010
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 09 Jul 2010
Mowart Earle Gray Ussher - Director (Inactive)
Appointment date: 10 Jul 2007
Termination date: 09 Jul 2010
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Jul 2007
William Lee - Director (Inactive)
Appointment date: 06 Aug 2003
Termination date: 10 Jul 2007
Address: Gebbies Valley, Rd 2, Christchurch,
Address used since 06 Aug 2003
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Caki Corporation Limited
Unit 1b, 303 Blenheim Road
Catalyst Finance Limited
14b Leslie Hills Drive
Laupen Investments Limited
27 Carlton Mill Road
Max Ip Holdings Limited
Level 1, 100 Moorhouse Avenue
Quitachi Limited
3 Deans Avenue
Safekiwi (new Zealand) Limited
287 Barrington Street