Mainland Foundation Limited (issued an NZBN of 9429036903894) was incorporated on 06 Jun 2001. 2 addresses are currently in use by the company: 18 Halton Street, Strowan, Christchurch, 8052 (type: registered, physical). Alexander Paull, 764 Colombo Street, Christchurch 8141 had been their registered address, until 03 Oct 2011. Mainland Foundation Limited used more aliases, namely: Canterbury Foundation Limited from 06 Jun 2001 to 29 Nov 2006. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Settlers Charitable Trust (an other) located at Strowan, Christchurch postcode 8052. In the second group, a total of 2 shareholders hold 50% of all shares (exactly 50 shares); it includes
Lancaster Charitable Trust (an other) - located at Strowan, Christchurch,
Lancaster Charitable Trust (an entity) - located at Lev 10-Forsyth Barr Hse, Christchurch. Businesscheck's database was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
18 Halton Street, Strowan, Christchurch, 8052 | Registered & physical & service | 03 Oct 2011 |
Name and Address | Role | Period |
---|---|---|
Robert Neville Davison
Milford, Auckland, 0620
Address used since 07 Feb 2024
Christchurch, 8052
Address used since 24 Feb 2016 |
Director | 21 May 2007 - current |
Graham John Paull
Christchurch, 8014
Address used since 05 Mar 2016
Christchurch, 8014
Address used since 24 Feb 2016 |
Director | 21 May 2007 - current |
Shane David Drummond
Stoke, Nelson, 7011
Address used since 05 Sep 2019 |
Director | 05 Sep 2019 - current |
Alan Joseph Patterson
Christchurch, 8052
Address used since 24 Feb 2016 |
Director | 06 Jun 2001 - 06 Apr 2020 |
Lionel Walter Hunter
Strowan, Christchurch, 8014
Address used since 27 Feb 2013 |
Director | 30 Aug 2005 - 10 Jun 2019 |
Katrina Mary Hawker
Kaiapoi,
Address used since 10 May 2005 |
Director | 10 May 2005 - 05 Apr 2007 |
Ronald Bruce Wright
Papanui, Christchurch,
Address used since 06 Jun 2001 |
Director | 06 Jun 2001 - 26 Apr 2006 |
Arthur Tyndall
Cashmere, Christchurch,
Address used since 10 Feb 2004 |
Director | 10 Sep 2002 - 30 Apr 2005 |
Teresa Eileen Harris
Christchurch,
Address used since 23 Dec 2004 |
Director | 23 Dec 2004 - 19 Apr 2005 |
Graham John Paull
Christchurch,
Address used since 23 Dec 2004 |
Director | 23 Dec 2004 - 19 Apr 2005 |
Nigel Thomas Image
Mt Pleasant, Christchurch,
Address used since 06 Jun 2001 |
Director | 06 Jun 2001 - 10 Sep 2002 |
Warren Charles Goddard
Christchurch,
Address used since 06 Jun 2001 |
Director | 06 Jun 2001 - 15 Sep 2001 |
Previous address | Type | Period |
---|---|---|
Alexander Paull, 764 Colombo Street, Christchurch 8141 | Registered & physical | 07 May 2010 - 03 Oct 2011 |
Tomlinson Paull, 764 Colombo Street, Christchurch | Physical & registered | 06 Jun 2001 - 07 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Settlers Charitable Trust Other (Other) |
Strowan Christchurch 8052 |
06 Jun 2001 - current |
Shareholder Name | Address | Period |
---|---|---|
Lancaster Charitable Trust Other (Other) |
Strowan Christchurch 8052 |
19 Mar 2008 - current |
Lancaster Charitable Trust Entity |
Lev 10-forsyth Barr Hse Christchurch |
19 Mar 2008 - current |
The Second Little Pig Was Right Limited 18 Halton Street |
|
Bertram Holdings Limited 18 Halton Street |
|
Indevin Estates Gisborne Limited 18 Halton Street |
|
Harrogate Trustee Limited 18 Halton Street |
|
Alexander Paull Limited 18 Halton Street |
|
Steadfast Trustees Limited 18 Halton Street |