Mandata Business Systems Limited, a registered company, was incorporated on 13 Apr 1988. 9429039505552 is the NZBN it was issued. "Business administrative service" (business classification N729110) is how the company was classified. This company has been run by 4 directors: Robert John Hurst Mccarthy - an active director whose contract started on 23 Mar 1992,
Rosalie Dawn Mccarthy - an active director whose contract started on 31 Oct 2008,
Allistair Graeme Mann - an inactive director whose contract started on 01 Apr 2005 and was terminated on 31 Oct 2008,
Rosalie Dawn Mccarthy - an inactive director whose contract started on 22 May 1997 and was terminated on 01 Apr 2005.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 26 Opouatu Avenue, Glenbrook, Auckland, 2681 (registered address),
26 Opouatu Avenue, Glenbrook, Auckland, 2681 (service address),
26 Opouatu Avenue, Rd 1, Glenbrook, 2681 (shareregister address),
11 Wheriko Avenue, Glenbrook, 2681 (physical address) among others.
Mandata Business Systems Limited had been using 11 Wheriko Avenue, Glenbrook as their registered address up to 14 Mar 2023.
Previous names used by the company, as we established at BizDb, included: from 13 Apr 1988 to 15 Apr 2003 they were called Mandata Systems Support Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
30 Glenbogle Drive, Rd 2, Pukekohe, 2677 New Zealand
Previous addresses
Address #1: 11 Wheriko Avenue, Glenbrook, 2681 New Zealand
Registered & service address used from 11 Mar 2022 to 14 Mar 2023
Address #2: 30 Glenbogle Drive, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 01 Apr 2016 to 11 Mar 2022
Address #3: 140 Buckville Road, Rd 2, Pukekohe, 2677 New Zealand
Registered & physical address used from 12 Mar 2015 to 01 Apr 2016
Address #4: 18 Malabar Drive, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 07 Apr 2010 to 12 Mar 2015
Address #5: 18 Malabar Drive, Ellerslie, Auckland
Physical & registered address used from 17 Apr 2008 to 07 Apr 2010
Address #6: Unit D, 248 Marua Road, Ellerslie, Auckland
Physical address used from 24 Apr 2006 to 17 Apr 2008
Address #7: Unit D 248 Marua Rd, Ellerslie, Auckland
Registered address used from 15 Sep 2005 to 17 Apr 2008
Address #8: 18 Malabar Drive, Ellerslie, Auckland
Registered address used from 10 Apr 1997 to 15 Sep 2005
Address #9: 18 Malabar Drive, Ellerslie, Auckland
Physical address used from 10 Apr 1997 to 24 Apr 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Mccarthy, Rosalie Dawn |
Rd 1 Glenbrook 2681 New Zealand |
13 Apr 1988 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Mccarthy, Robert John Hurst |
Glenbrook 2681 New Zealand |
13 Apr 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mann, Claire Frances |
Howick Auckland |
08 Sep 2005 - 08 Sep 2005 |
Individual | Mann, Allistair Graeme |
Howick Auckland |
08 Sep 2005 - 08 Sep 2005 |
Robert John Hurst Mccarthy - Director
Appointment date: 23 Mar 1992
Address: Glenbrook, Auckland, 2681 New Zealand
Address used since 06 Mar 2023
Address: Glenbrook, 2681 New Zealand
Address used since 01 Mar 2022
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 30 Jun 2015
Rosalie Dawn Mccarthy - Director
Appointment date: 31 Oct 2008
Address: Glenbrook, 2681 New Zealand
Address used since 06 Mar 2023
Address: Glenbrook, 2681 New Zealand
Address used since 01 Mar 2022
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 30 Jun 2015
Allistair Graeme Mann - Director (Inactive)
Appointment date: 01 Apr 2005
Termination date: 31 Oct 2008
Address: Howick, Auckland,
Address used since 01 Apr 2005
Rosalie Dawn Mccarthy - Director (Inactive)
Appointment date: 22 May 1997
Termination date: 01 Apr 2005
Address: Ellerslie, Auckland,
Address used since 22 May 1997
Buckland Bowling Club Incorporated
George Crescent
Johnston's Diesel Maintenance Limited
4 Glencairn Place
Lutterworth Investments Limited
7 Glory Way
Crosbie Properties Limited
15/518 Buckland Rd
Armstrong Investments Limited
20 Glencairn Place
Two Seven Five Limited
20 Glencairn Place
C & S Business Solutions Limited
Level 2, 1 Wesley Street
Elfin Foods Limited
Cnr Roulston Street And Massey
Motorcycle Adventures New Zealand (manz) Limited
3 Harris Street
Phoenix Arrows Limited
9 Ludlow Place
Te Irirangi Ep Limited
79 Jamieson Road
Technology Transfer Limited
79 Jamieson Road