General information

Maf NZ Limited

Type: NZ Limited Company (Ltd)
9429035319993
New Zealand Business Number
1527807
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
139
Total number of Shares
July
Annual return filing month
October
Financial report filing month
26 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7
Shareholder Name Address Period
Van Bommel, John Gary
Individual
Ohauiti
Tauranga
3112
28 Nov 2023 - current
Shares Allocation #2 Number of Shares: 7
Shareholder Name Address Period
Bray, Chris John
Individual
Papamoa Beach
Papamoa
3118
28 Nov 2023 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Maf Sa
Other (Other)
04 Aug 2006 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Hunt, Simon Kenneth
Director
Papamoa Beach
Papamoa
3118
17 Nov 2017 - current

Historic shareholders

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
Location
Companies nearby
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