Maisey Group Limited was started on 21 Mar 1986 and issued a New Zealand Business Number of 9429039879530. The registered LTD company has been supervised by 9 directors: John Robert Maisey - an active director whose contract began on 18 Oct 1990,
Robyn Mary Maisey - an active director whose contract began on 01 Jun 1999,
Anthony Victor Steele - an active director whose contract began on 01 Nov 2002,
Jack Graeme Jenkins - an inactive director whose contract began on 03 Mar 1993 and was terminated on 11 Sep 2002,
Kaye Burton Aiken - an inactive director whose contract began on 18 Oct 1990 and was terminated on 21 May 1999.
According to our data (last updated on 09 Apr 2024), this company registered 1 address: Private Bag 3126, Waikato Mail Centre, Hamilton, 3240 (category: postal, office).
Up to 06 Oct 2015, Maisey Group Limited had been using 13 Kaimiro Street, Pukete Estate, Hamilton as their registered address.
BizDb found old names for this company: from 15 Feb 1994 to 19 Jan 2016 they were called Forlong & Maisey Limited, from 21 Mar 1986 to 15 Feb 1994 they were called Forlong & Maisey (Holdings) Limited.
A total of 4234130 shares are allocated to 2 groups (4 shareholders in total). As far as the first group is concerned, 2117065 shares are held by 2 entities, namely:
Maisey Trustees No. 1 Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Maisey Trustees No. 2 Limited (an entity) located at 19 Knox Street, Hamilton postcode 3244.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 2117065 shares) and includes
Maisey Trustees No. 2 Limited - located at 19 Knox Street, Hamilton,
Maisey Trustees No. 1 Limited - located at Hamilton Central, Hamilton. Maisey Group Limited is categorised as "Plastic injection moulded product mfg" (business classification C191270).
Principal place of activity
22b Vickery Street, Te Rapa, Hamilton, 3200 New Zealand
Previous addresses
Address #1: 13 Kaimiro Street, Pukete Estate, Hamilton, 3200 New Zealand
Registered & physical address used from 11 Apr 2011 to 06 Oct 2015
Address #2: 13 Kaimiro Street, Pukete Estate, Hamilton New Zealand
Physical & registered address used from 19 Nov 2001 to 11 Apr 2011
Address #3: Cnr Bryant Road, And Vickery Street, Hamilton
Physical address used from 19 Nov 2001 to 19 Nov 2001
Address #4: 45 Bryant Road, Cnr Bryant Road And Vickery Street, Hamitlon
Registered address used from 19 Nov 2001 to 19 Nov 2001
Address #5: 15 Vickery Street, Hamilton
Registered & physical address used from 10 May 2000 to 19 Nov 2001
Basic Financial info
Total number of Shares: 4234130
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2117065 | |||
Entity (NZ Limited Company) | Maisey Trustees No. 1 Limited Shareholder NZBN: 9429041378076 |
Hamilton Central Hamilton 3204 New Zealand |
29 Apr 2015 - |
Entity (NZ Limited Company) | Maisey Trustees No. 2 Limited Shareholder NZBN: 9429041378205 |
19 Knox Street Hamilton 3244 New Zealand |
29 Apr 2015 - |
Shares Allocation #2 Number of Shares: 2117065 | |||
Entity (NZ Limited Company) | Maisey Trustees No. 2 Limited Shareholder NZBN: 9429041378205 |
19 Knox Street Hamilton 3244 New Zealand |
29 Apr 2015 - |
Entity (NZ Limited Company) | Maisey Trustees No. 1 Limited Shareholder NZBN: 9429041378076 |
Hamilton Central Hamilton 3204 New Zealand |
29 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steele, Anthony Victor |
Frankton Hamilton 3204 New Zealand |
12 Apr 2005 - 29 Apr 2015 |
Individual | Steele, Anthony Victor |
Frankton Hamilton 3204 New Zealand |
12 Apr 2005 - 29 Apr 2015 |
Individual | Bindon, Murray |
240 Victoria Street Hamilton 3240 New Zealand |
21 Mar 1986 - 29 Apr 2015 |
Individual | Maisey, John Robert |
Hamilton Lake Hamilton 3204 New Zealand |
21 Mar 1986 - 29 Apr 2015 |
Individual | Maisey, Robyn Mary |
Hamilton Lake Hamilton 3204 New Zealand |
21 Mar 1986 - 29 Apr 2015 |
John Robert Maisey - Director
Appointment date: 18 Oct 1990
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 27 Apr 2010
Robyn Mary Maisey - Director
Appointment date: 01 Jun 1999
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 27 Apr 2010
Anthony Victor Steele - Director
Appointment date: 01 Nov 2002
Address: Hamilton, 3204 New Zealand
Address used since 08 Apr 2016
Jack Graeme Jenkins - Director (Inactive)
Appointment date: 03 Mar 1993
Termination date: 11 Sep 2002
Address: R D 4, Hamilton,
Address used since 03 Mar 1993
Kaye Burton Aiken - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 21 May 1999
Address: Tauranga,
Address used since 18 Oct 1990
John Maurice Arnott - Director (Inactive)
Appointment date: 03 Mar 1993
Termination date: 21 May 1999
Address: Broadbank, Paradise Waters, Queensland, Australia,
Address used since 03 Mar 1993
Michael Murray Scott - Director (Inactive)
Appointment date: 17 Oct 1991
Termination date: 22 Nov 1996
Address: Hamilton,
Address used since 17 Oct 1991
Charles Innes Forlong - Director (Inactive)
Appointment date: 18 Oct 1990
Termination date: 09 Jul 1996
Address: Tauranga,
Address used since 18 Oct 1990
Wayne Robert Boyd - Director (Inactive)
Appointment date: 13 Nov 1993
Termination date: 09 Jul 1996
Address: Peremoremo Road, R D 3, Albany,
Address used since 13 Nov 1993
Perroplas Nz Limited
22b Vickery Street
Elite Polymers Limited
22b Vickery Street
Ip Plastics Limited
22b Vickery Street
Industrial Wheels Limited
22b Vickery Street
Powder Spec Limited
22b Vickery Street
Commercial Buildings (waikato) Limited
22b Vickery Street
E.s.plastics Limited
Joyce Brooks And Associates Limited
Elite Polymers Limited
22b Vickery Street
Ip Plastics Limited
22b Vickery Street
Mold Technology Limited
187 Peachgrove Road
Plastic Injection Molding Professionals Limited
21 Chamberlain Road
Waihi Components Limited
9 Dean Crescent