Maf Nz Limited (issued an NZ business number of 9429035319993) was launched on 16 Jul 2004. 2 addresses are in use by the company: Unit 8, 4 Aerodrome Road, Mt Maunganui, 3116 (type: physical, registered). 3J Henry Rose Place, Albany, Auckland had been their registered address, until 07 Jun 2018. Maf Nz Limited used other names, namely: Lynx Hort Limited from 16 Jul 2004 to 25 May 2017. 139 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 7 shares (5.04 per cent of shares), namely:
Van Bommel, John Gary (an individual) located at Ohauiti, Tauranga postcode 3112. In the second group, a total of 1 shareholder holds 5.04 per cent of all shares (exactly 7 shares); it includes
Bray, Chris John (an individual) - located at Papamoa Beach, Papamoa. Next there is the next group of shareholders, share allotment (100 shares, 71.94%) belongs to 1 entity, namely:
Maf Sa (an other). Businesscheck's information was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
Unit 8, 4 Aerodrome Road, Mt Maunganui, 3116 | Physical & registered & service | 07 Jun 2018 |
Name and Address | Role | Period |
---|---|---|
Thomas B. | Director | 18 May 2006 - current |
Christophe B. | Director | 12 Jun 2017 - current |
Simon Kenneth Hunt
Papamoa Beach, Papamoa, 3118
Address used since 12 Jun 2017 |
Director | 12 Jun 2017 - current |
Christopher John Bray
Papamoa Beach, Papamoa, 3118
Address used since 27 Jul 2023 |
Director | 27 Jul 2023 - current |
John Gary Van Bommel
Ohauiti, Tauranga, 3112
Address used since 27 Jul 2023 |
Director | 27 Jul 2023 - current |
Matthew John Salter
Bacchus Marsh, Victoria, 3340
Address used since 19 Oct 2015 |
Director | 19 Oct 2015 - 28 Apr 2023 |
Philippe B. | Director | 18 May 2006 - 11 Jun 2017 |
Warren David Evans
West Harbour, Auckland, 0618
Address used since 12 Jul 2010 |
Director | 18 May 2006 - 18 Oct 2010 |
Phillip Andrew Alexander
St Leonards, Victoria, Australia 3223,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 20 Aug 2010 |
Peter Gary Brown
Bacchus Marsh,
Address used since 27 Sep 2005 |
Director | 27 Sep 2005 - 18 May 2006 |
Thomas Lester Welton
Ballarat, Victoria, Australia 3350,
Address used since 16 Jul 2004 |
Director | 16 Jul 2004 - 27 Sep 2005 |
Previous address | Type | Period |
---|---|---|
3j Henry Rose Place, Albany, Auckland, 0632 | Registered & physical | 19 Jul 2017 - 07 Jun 2018 |
Unit B5, 5 Douglas Alexander Parade, Albany, Auckland, 0632 | Registered & physical | 06 Aug 2013 - 19 Jul 2017 |
Unit B5,, 5 Douglas Alexander Parade, Albany, Auckland, 8014 | Physical & registered | 26 Jul 2013 - 06 Aug 2013 |
Unit H, 10 Vega Place, Mairangi Bay, Auckland 0751 | Registered | 23 Jul 2009 - 26 Jul 2013 |
Unit H, 10 Vega Place, Mairangi Bayauckland 0751 | Physical | 23 Jul 2009 - 26 Jul 2013 |
Unit G, 15 Vega Place, Mairangi Bay, Auckland 1311 | Registered & physical | 16 Jul 2004 - 23 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
Van Bommel, John Gary Individual |
Ohauiti Tauranga 3112 |
28 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Bray, Chris John Individual |
Papamoa Beach Papamoa 3118 |
28 Nov 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Maf Sa Other (Other) |
04 Aug 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Simon Kenneth Director |
Papamoa Beach Papamoa 3118 |
17 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Colour Vision International Pty Limited Other |
16 Jul 2004 - 27 Jun 2010 | |
Null - Colour Vision International Pty Limited Other |
16 Jul 2004 - 27 Jun 2010 |
Elephant New Zealand Limited 3 Henry Rose Place |
|
Czsgroup Limited 3d Henry Rose Place |
|
Bitzer Australia Pty Limited 5-7 Henry Rose Place |
|
Aquity International Limited Unit 9, 7 Henry Rose Place |
|
Polished Concrete Limited Unit 6, 7 Henry Rose Place |
|
Mega Diamond Tools Limited Unit 6, 7 Henry Rose Place |