Mainbrace Properties Limited (issued a business number of 9429037297220) was incorporated on 17 Apr 2000. 1 address is in use by the company: 331 Mountain Road, Rd 3, New Plymouth, 4373 (type: registered, physical). 361 Devon Street East, New Plymouth had been their registered address, up to 27 Mar 2007. Mainbrace Properties Limited used more names, namely: David Haszard Dental Surgeon Limited from 17 Apr 2000 to 24 Nov 2008. 1000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 450 shares (45 per cent of shares), namely:
Antony Bishop (an individual) located at R D 2, Cambridge postcode 3494. As far as the second group is concerned, a total of 2 shareholders hold 45 per cent of all shares (450 shares); it includes
Antony Bishop (an individual) - located at R D 2, Cambridge,
David Haszard (an individual) - located at R D 3, New Plymouth. The 3rd group of shareholders, share allotment (50 shares, 5%) belongs to 1 entity, namely:
Antony Bishop, located at R D 2, Cambridge (an individual). "L671230 Investment - commercial property" (business classification L671230) is the category the ABS issued Mainbrace Properties Limited. The Businesscheck information was last updated on 11 Dec 2020.
Current address | Type | Used since |
---|---|---|
331 Mountain Road, Rd 3, New Plymouth, 4373 | Registered & physical | 27 Mar 2007 |
Name and Address | Role | Period |
---|---|---|
David Moore Arthur Haszard
R D 3, New Plymouth, 4373
Address used since 23 Mar 2016 |
Director | 17 Apr 2000 - current |
Antony John Bishop
R D 2, Cambridge, 3494
Address used since 23 Mar 2016 |
Director | 01 Dec 2008 - current |
Dana Hamilton Caroline Haszard
Rd 3, New Plymouth,
Address used since 03 May 2000 |
Director | 03 May 2000 - 01 Dec 2008 |
Previous address | Type | Period |
---|---|---|
361 Devon Street East, New Plymouth | Registered & physical | 17 Apr 2000 - 27 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Antony John Bishop Individual |
R D 2 Cambridge 3494 |
12 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Antony John Bishop Individual |
R D 2 Cambridge 3494 |
12 Dec 2008 - current |
David Moore Arthur Haszard Individual |
R D 3 New Plymouth |
17 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Antony John Bishop Individual |
R D 2 Cambridge 3494 |
12 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
David Moore Arthur Haszard Individual |
R D 3 New Plymouth |
17 Apr 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
John Heywood Ross Eagles Individual |
Rd 1 New Plymouth |
17 Apr 2000 - 04 Mar 2017 |
Dana Hamilton Caroline Haszard Individual |
Rd 3 New Plymouth |
17 Apr 2000 - 12 Dec 2008 |
Dana Hamilton Caroline Haszard Individual |
Rd 3 New Plymouth |
17 Apr 2000 - 12 Dec 2008 |
Dana Hamilton Caroline Haszard Individual |
Rd 3 New Plymouth |
17 Apr 2000 - 12 Dec 2008 |
![]() |
Top Stitch Limited 318 Mountain Road |
![]() |
Multico Holdings Limited 318 Mountain Road |
![]() |
Alpha Training And Development Centre Limited 1-3 Smith Street |
![]() |
Civil Linemarking Solutions Limited 8 Sisson Terrace |
![]() |
Greenway Farms (2006) Limited 95 Kaipakopako Road |
Acme Sideshow Limited 223 Bertrand Road |
Rim Property Limited 147a Wills Road |
M.p.c Investments Limited 147a Wills Road |
Potential-un Limited 147a Wills Road |
Pinnacle Portfolio Limited 147a Wills Road |
Van Properties Limited 10 Links Drive |