Mountain Tops Limited (issued an NZBN of 9429030228337) was launched on 13 May 2013. 2 addresses are currently in use by the company: 1508 Ararimu Road, Rd 3, Papakura, 2583 (type: physical, registered). 10 Juliet Avenue, Howick, Auckland had been their registered address, up to 10 May 2016. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Cobham, Evan Jon (an individual) located at Rd 3, Papakura postcode 2583. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Cobham, Caitlin Louise (an individual) - located at Rd 3, Papakura. Businesscheck's data was last updated on 26 Apr 2024.
Current address | Type | Used since |
---|---|---|
1508 Ararimu Road, Rd 3, Papakura, 2583 | Physical & registered & service | 10 May 2016 |
Name and Address | Role | Period |
---|---|---|
Caitlin Louise Cobham
Rd 3, Papakura, 2583
Address used since 02 May 2016 |
Director | 03 Apr 2014 - current |
Evan Jon Cobham
Rd 3, Papakura, 2583
Address used since 02 May 2016 |
Director | 03 Apr 2014 - current |
Carol Ann Cobham
Botany Downs, Auckland, 2010
Address used since 14 May 2013 |
Director | 13 May 2013 - 03 Apr 2014 |
Lincoln Wallis Jon Cobham
Botany Downs, Auckland, 2010
Address used since 14 May 2013 |
Director | 13 May 2013 - 03 Apr 2014 |
Previous address | Type | Period |
---|---|---|
10 Juliet Avenue, Howick, Auckland, 2014 | Registered | 06 Jun 2014 - 10 May 2016 |
10 Juliet Avenue, Howick, Auckland, 2014 | Physical | 11 Apr 2014 - 10 May 2016 |
26a Aviemore Drive, Highland Park, Auckland, 2010 | Registered | 13 May 2013 - 06 Jun 2014 |
26a Aviemore Drive, Highland Park, Auckland, 2010 | Physical | 13 May 2013 - 11 Apr 2014 |
Shareholder Name | Address | Period |
---|---|---|
Cobham, Evan Jon Individual |
Rd 3 Papakura 2583 |
03 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Cobham, Caitlin Louise Individual |
Rd 3 Papakura 2583 |
03 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Cobham, Lincoln Wallis Jon Individual |
Botany Downs Auckland 2010 |
13 May 2013 - 03 Apr 2014 |
Cobham, Carol Ann Individual |
Botany Downs Auckland 2010 |
13 May 2013 - 03 Apr 2014 |
Carol Ann Cobham Director |
Botany Downs Auckland 2010 |
13 May 2013 - 03 Apr 2014 |
Lincoln Wallis Jon Cobham Director |
Botany Downs Auckland 2010 |
13 May 2013 - 03 Apr 2014 |
Tropnevad Limited 1467 Ararimu Road |
|
Advanced Marine Technology Limited 1678 Ararimu Road |
|
Forner Investments Limited 1689c Ararimu Road |
|
C G R Engineering Limited 1628b Ararimu Road |
|
Paparimu Valley Holdings Limited 1628b Ararimu Road |
|
Jac Investments NZ Limited 1269 Ararimu Road |