General information

Mystro Management Limited

Type: NZ Limited Company (Ltd)
9429039643766
New Zealand Business Number
333842
Company Number
Registered
Company Status

Mystro Management Limited (NZBN 9429039643766) was registered on 17 Mar 1987. 7 addresess are currently in use by the company: Po Box 3646, Wellington, 6140 (type: postal, office). 32 Mcfarlane Street, Mt Victoria, Mt Victoria, Mt Victoria, Wellington had been their service address, until 26 Jan 2024. 750000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 300000 shares (40% of shares), namely:
Rennie, Paul Campbell (an individual) located at Mount Victoria, Wellington postcode 6011,
Rennie, Adrienne Frances (an individual) located at Mount Victoria, Wellington postcode 6011,
Whk Trustees (Wellington) 2009 Limited (an entity) located at 57 Willis Street, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Rennie, Paul Campbell (an individual) - located at Mount Victoria, Wellington. Moving on to the next group of shareholders, share allotment (449998 shares, 60%) belongs to 3 entities, namely:
Whk Trustees (Wellington) 2009 Limited, located at 57 Willis Street, Wellington (an entity),
Rennie, Paul Campbell, located at Mount Victoria, Wellington (an individual),
Rennie, Adrienne Frances, located at Mount Victoria, Wellington (an individual). The Businesscheck database was last updated on 27 Feb 2024.

Current address Type Used since
32 Mcfarlane Street, Mt Victoria, Mt Victoria, Mt Victoria, Wellington, 6011 Physical & registered & service 08 Mar 2022
Lvl 11, 89 The Terrace, Wellington Central, Wellington, 6011 Registered & service 26 Jan 2024
Po Box 3646, Wellington, 6140 Postal 05 Feb 2024
Lvl 11, 89 The Terrace, Wellington Central, Wellington, 6011 Office & delivery 05 Feb 2024
Directors
Name and Address Role Period
Adrienne Frances Rennie
Mount Victoria, Wellington, 6011
Address used since 06 Aug 2011
Director 20 Jul 1992 - current
Paul Campbell Rennie
Mount Victoria, Wellington, 6011
Address used since 06 Aug 2011
Director 20 Jul 1992 - current
Stuart Hamish Foote
Papanui, Christchurch, 8052
Address used since 13 Jul 2021
Director 13 Jul 2021 - current
Steven James Wakefield
Cashmere, Christchurch, 8022
Address used since 27 Jan 2021
Director 27 Jan 2021 - 08 Dec 2021
Bruce Parton
Bayswater, Auckland, 0622
Address used since 27 May 2021
Director 27 May 2021 - 08 Dec 2021
Niall Christopher White
St Heliers, Auckland, 1071
Address used since 11 Apr 2018
St Heliers, Auckland, 1071
Address used since 02 Jul 2015
Director 02 Jul 2015 - 07 Dec 2021
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 12 Oct 2020
Director 12 Oct 2020 - 27 May 2021
Mark Brendan O'donnell
Epsom, Auckland, 1023
Address used since 28 Jun 2013
Director 28 Jun 2013 - 04 Dec 2020
Richard Napier Orsbourn
Bryndwr, Christchurch, 8052
Address used since 28 Jun 2013
Director 28 Jun 2013 - 28 May 2015
Christopher William Paulsen
St Heliers, Auckland,
Address used since 12 Feb 2010
Director 25 Nov 1992 - 09 Jul 2013
Julie Anne Bohnenn
Rd 1, Rangiora, 7471
Address used since 28 Feb 2011
Director 12 Dec 2006 - 04 Apr 2013
Kevin John Kenrick
Epsom, Auckland, 1023
Address used since 21 Oct 2008
Director 21 Oct 2008 - 21 Oct 2011
Stephen Robert Norrie
Remuera, Auckland, 1050
Address used since 12 Feb 2008
Director 12 Feb 2008 - 03 Feb 2011
Julie Anne Bohnenn
Dalziels Road, Rangiora,
Address used since 08 Nov 1999
Director 08 Nov 1999 - 12 Dec 2006
Julie Anne Bohnenn
Fernside, Rangiora,
Address used since 27 Nov 1996
Director 27 Nov 1996 - 08 Sep 1999
Elizabeth Herrick
Wellington,
Address used since 12 Mar 1995
Director 12 Mar 1995 - 01 May 1998
Jocelyn Margaret Walls
Christchurch,
Address used since 20 Jul 1992
Director 20 Jul 1992 - 15 Nov 1996
Addresses
Other active addresses
Type Used since
Lvl 11, 89 The Terrace, Wellington Central, Wellington, 6011 Office & delivery 05 Feb 2024
Previous address Type Period
32 Mcfarlane Street, Mt Victoria, Mt Victoria, Mt Victoria, Wellington, 6011 Service 20 Jul 2023 - 26 Jan 2024
32 Mcfarlane Street, Mt Victoria, Mt Victoria, Mt Victoria, Wellington, 6011 Registered 19 Jul 2023 - 26 Jan 2024
2/175 Roydvale Avenue, Christchurch, 8083 Physical & registered 08 Mar 2016 - 08 Mar 2022
100a Orchard Road, Christchurch, 8083 Physical & registered 29 Aug 2011 - 08 Mar 2016
House Of Travel Holdings Ltd, Level 1, Allan Mc Lean Building, 210 Oxford Terrace, Christchurch Registered & physical 27 May 2004 - 29 Aug 2011
236 Armagh Street, Christchurch Registered 15 May 1998 - 27 May 2004
- Physical 15 May 1998 - 15 May 1998
House Of Travel Holdings Ltd, Level 3, Allan Mc Lean Building, 210 Oxford Terrace, Christchurch Physical 15 May 1998 - 27 May 2004
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch Registered 22 Mar 1993 - 15 May 1998
Financial Data
Financial info
750000
Total number of Shares
February
Annual return filing month
05 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300000
Shareholder Name Address Period
Rennie, Paul Campbell
Individual
Mount Victoria
Wellington
6011
27 Feb 2004 - current
Rennie, Adrienne Frances
Individual
Mount Victoria
Wellington
6011
27 Feb 2004 - current
Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Entity (NZ Limited Company)
57 Willis Street
Wellington
6011
20 May 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Rennie, Paul Campbell
Individual
Mount Victoria
Wellington
6011
27 Feb 2004 - current
Shares Allocation #3 Number of Shares: 449998
Shareholder Name Address Period
Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Entity (NZ Limited Company)
57 Willis Street
Wellington
6011
20 May 2022 - current
Rennie, Paul Campbell
Individual
Mount Victoria
Wellington
6011
17 Mar 1987 - current
Rennie, Adrienne Frances
Individual
Mount Victoria
Wellington
6011
27 Feb 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Rennie, Adrienne Frances
Individual
Mount Victoria
Wellington
6011
27 Feb 2004 - current

Historic shareholders

Shareholder Name Address Period
Street, Christopher John
Individual
Mount Victoria
Wellington
6011
04 Mar 2005 - 06 Mar 2015
Bancroft, Nicola Bente
Individual
Belmont
Lower Hutt
5010
17 Mar 1987 - 06 Mar 2015
Wright, Robyn Louise
Individual
Karori
Wellington
27 Feb 2004 - 04 Mar 2005
Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Company Number: 2204658
Entity
57 Willis Street
Wellington
6011
06 Mar 2015 - 06 May 2022
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Company Number: 336266
Entity
Christchurch
8053
17 Mar 1987 - 28 Feb 2022
Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Company Number: 2204658
Entity
57 Willis Street
Wellington
6011
06 Mar 2015 - 06 May 2022
Whk Trustees (wellington) 2009 Limited
Shareholder NZBN: 9429032414752
Company Number: 2204658
Entity
57 Willis Street
Wellington
6011
06 Mar 2015 - 06 May 2022
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Company Number: 336266
Entity
Christchurch
8053
17 Mar 1987 - 28 Feb 2022
Marriott, David Ernest
Individual
Wellington
27 Feb 2004 - 27 Jun 2010
White, Marie Ann
Individual
Wellington
27 Feb 2004 - 06 Mar 2015
Mooynan, Susan Jane
Individual
Wellington
27 Feb 2004 - 27 Feb 2007
Wagg, Stephen Lawrence
Individual
Wellington
17 Mar 1987 - 27 Feb 2006
Ratcliffe, Timothy Joseph
Individual
Island Bay
Wellington
27 Feb 2004 - 27 Feb 2004
Location
Companies nearby
House Of Travel Lynnmall Limited
2/175 Roydvale Avenue
Kate Smyth House Of Travel Limited
2/175 Roydvale Avenue
House Of Travel West Coast Limited
2/175 Roydvale Avenue
Inde Technology Limited
175 Roydvale Avenue
The Tait Foundation
175 Roydvale Avenue
Powerlab Limited
5 Sheffield Crescent