Maq Chartered Accountants Limited (issued a New Zealand Business Number of 9429037059446) was registered on 12 Dec 2000. 3 addresses are currently in use by the company: 5 Hunt Street, Whangarei, Whangarei, 0110 (type: office, registered). 1St Floor, 5 Hunt Street, Whangarei had been their physical address, until 29 Jun 2020. Maq Chartered Accountants Limited used other names, namely: Mallett Angelo Quinn Limited from 04 Apr 2007 to 23 Jun 2020, Maq Software Solutions Limited (12 Dec 2000 to 04 Apr 2007). 1063059 shares are allotted to 17 shareholders who belong to 9 shareholder groups. The first group includes 2 entities and holds 300 shares (0.03% of shares), namely:
Hooper, Aaron Stewart (an individual) located at Rd 9, Whangarei postcode 0179,
Hooper, Kim (an individual) located at Rd 9, Whangarei postcode 0179. When considering the second group, a total of 3 shareholders hold 0.03% of all shares (300 shares); it includes
Wilson, Mark James Stanley (an individual) - located at Whau Valley, Whangarei,
Wilson, Christine Mary (an individual) - located at Whau Valley, Whangarei,
Sloper, Denis Brian (an individual) - located at Whau Valley, Whangarei. Moving on to the 3rd group of shareholders, share allocation (354052 shares, 33.31%) belongs to 2 entities, namely:
Hooper, Kim, located at Rd 9, Whangarei (an individual),
Hooper, Aaron Stewart, located at Rd 9, Whangarei (an individual). Our information was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Hunt Street, Whangarei, Whangarei, 0110 | Office | unknown |
1st Floor, 5 Hunt Street, Whangarei, 0110 | Registered & physical & service | 29 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Mark James Stanley Wilson
Whau Valley, Whangarei, 0112
Address used since 01 Apr 2007 |
Director | 01 Apr 2007 - current |
Sherralee Ann Hendrikse
Kensington, Whangarei, 0112
Address used since 30 Nov 2017
Kensington, Whangarei, 0112
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
John William Woolley
Rd 3, Whangarei, 0173
Address used since 09 Jul 2020 |
Director | 09 Jul 2020 - 30 Aug 2022 |
Steven Gerald Watene
Rd 10, Whangarei, 0170
Address used since 01 Apr 2013 |
Director | 01 Apr 2013 - 02 Dec 2019 |
Desmond Bernard Quinn
Whangarei, Whangarei, 0110
Address used since 27 Apr 2010 |
Director | 03 Apr 2001 - 30 Oct 2019 |
William Edward Mallett
Regent, Whangarei, 0112
Address used since 27 Apr 2010 |
Director | 12 Dec 2000 - 01 Apr 2015 |
Ercoli Allen Angelo
Kamo, Whangarei,
Address used since 28 May 2008 |
Director | 03 Apr 2001 - 31 Mar 2015 |
5 Hunt Street , Whangarei , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
1st Floor, 5 Hunt Street, Whangarei | Physical & registered | 05 Jun 2008 - 29 Jun 2020 |
W E Mallett, Chartered Accountant, 5 Hunt Street, Whangarei | Physical & registered | 12 Dec 2000 - 05 Jun 2008 |
Shareholder Name | Address | Period |
---|---|---|
Hooper, Aaron Stewart Individual |
Rd 9 Whangarei 0179 |
14 Jun 2018 - current |
Hooper, Kim Individual |
Rd 9 Whangarei 0179 |
14 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Mark James Stanley Individual |
Whau Valley Whangarei |
21 Sep 2007 - current |
Wilson, Christine Mary Individual |
Whau Valley Whangarei |
21 Sep 2007 - current |
Sloper, Denis Brian Individual |
Whau Valley Whangarei |
21 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hooper, Kim Individual |
Rd 9 Whangarei 0179 |
14 Jun 2018 - current |
Hooper, Aaron Stewart Individual |
Rd 9 Whangarei 0179 |
14 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Hendrikse, Nicolas Julian Individual |
Kensington Whangarei 0112 |
01 Apr 2015 - current |
Hendrikse, Sherralee Ann Individual |
Kensington Whangarei 0112 |
01 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Mark James Stanley Individual |
Whau Valley Whangarei |
21 Sep 2007 - current |
Sloper, Denis Brian Individual |
Whau Valley Whangarei |
21 Sep 2007 - current |
Wilson, Christine Mary Individual |
Whau Valley Whangarei |
21 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hendrikse, Nicolas Julian Individual |
Kensington Whangarei 0112 |
01 Apr 2015 - current |
Hendrikse, Sherralee Ann Individual |
Kensington Whangarei 0112 |
01 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hendrikse, Sherralee Ann Individual |
Kensington Whangarei 0112 |
01 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Mark James Stanley Individual |
Whau Valley Whangarei |
21 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Hooper, Aaron Stewart Individual |
Rd 9 Whangarei 0179 |
14 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mallett, William Edward Individual |
Whangarei |
12 Dec 2000 - 01 Apr 2015 |
Mallett, William Edward Individual |
Whangarei |
21 Sep 2007 - 01 Apr 2015 |
Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 Entity |
1st Floor 5 Hunt Street, Whangarei |
12 Jul 2013 - 11 Dec 2019 |
Mallett, William Edward Individual |
Whangarei |
25 May 2005 - 31 Oct 2019 |
Abraham Quinn, Marjorie Catherine Individual |
Onerahi Whangarei 0110 |
12 May 2016 - 31 Oct 2019 |
Quinn, Desmond Bernard Individual |
Whangarei |
12 Dec 2000 - 31 Oct 2019 |
Woolley, John William Individual |
Rd 3 Whangarei 0173 |
15 Sep 2020 - 16 Aug 2022 |
Mallett, William Edward Individual |
Whangarei |
25 May 2005 - 31 Oct 2019 |
Quinn, Desmond Bernard Individual |
Whangarei |
12 Dec 2000 - 31 Oct 2019 |
Angelo, Ercolli Allen Individual |
Kamo Whangarei |
25 May 2005 - 12 May 2016 |
Angelo, Ercoli Allen Individual |
Kamo Whangarei |
21 Sep 2007 - 12 Jul 2013 |
Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 Entity |
1st Floor 5 Hunt Street, Whangarei |
12 Jul 2013 - 11 Dec 2019 |
Watene, Donna Claire Individual |
Rd 10 Whangarei 0170 |
12 Jul 2013 - 11 Dec 2019 |
Woolley, Margaret Ane Individual |
Rd 3 Whangarei 0173 |
15 Sep 2020 - 16 Aug 2022 |
Woolley, Margaret Ane Individual |
Rd 3 Whangarei 0173 |
15 Sep 2020 - 16 Aug 2022 |
Watene, Donna Claire Individual |
Rd 10 Whangarei 0170 |
12 Jul 2013 - 11 Dec 2019 |
Quinn, Desmond Bernard Individual |
Whangarei |
21 Sep 2007 - 31 Oct 2019 |
Abraham Quinn, Marjorie Catherine Individual |
Onerahi Whangarei 0110 |
12 May 2016 - 31 Oct 2019 |
Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 Entity |
1st Floor 5 Hunt Street, Whangarei |
12 Jul 2013 - 11 Dec 2019 |
Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 Entity |
1st Floor 5 Hunt Street, Whangarei |
12 Jul 2013 - 11 Dec 2019 |
Mjs Wilson Trustee (2006) Limited Shareholder NZBN: 9429034406281 Company Number: 1737721 Entity |
1st Floor 5 Hunt Street, Whangarei |
12 Jul 2013 - 11 Dec 2019 |
Watene, Donna Claire Individual |
Rd 10 Whangarei 0170 |
12 Jul 2013 - 11 Dec 2019 |
Watene, Donna Claire Individual |
Rd 10 Whangarei 0170 |
12 Jul 2013 - 11 Dec 2019 |
Watene, Steven Gerald Individual |
Rd 10 Whangarei 0170 |
12 Jul 2013 - 11 Dec 2019 |
Quinn, Desmond Bernard Individual |
Whangarei |
12 Dec 2000 - 31 Oct 2019 |
Angelo, Ercolli Allen Individual |
Kamo Whangarei |
12 Dec 2000 - 12 Jul 2013 |
Quinn, Desmond Bernard Individual |
Whangarei |
12 Dec 2000 - 31 Oct 2019 |
Smith, Philip Individual |
Whangarei |
12 Dec 2000 - 12 Jul 2013 |
Abraham Quinn, Marjorie Catherine Individual |
Onerahi Whangarei 0110 |
12 May 2016 - 31 Oct 2019 |
Mallett, William Edward Individual |
Whangarei |
25 May 2005 - 31 Oct 2019 |
Watene, Donna Claire Individual |
Rd 10 Whangarei 0170 |
12 Jul 2013 - 11 Dec 2019 |
Pennington, Diane Fay Individual |
Whangarei |
12 Dec 2000 - 01 Apr 2015 |
Angelo, Sally Christine Individual |
Kamo Whangarei |
12 Dec 2000 - 12 Jul 2013 |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |