General information

Mayall Property Trust Limited

Type: NZ Limited Company (Ltd)
9429040687247
New Zealand Business Number
60531
Company Number
Registered
Company Status

Mayall Property Trust Limited (issued an NZBN of 9429040687247) was launched on 27 Oct 1960. 2 addresses are in use by the company: 275 Hukanui Road, Chartwell, Hamilton, 3210 (type: physical, registered). Pembroke House, Cnr Pembroke & Clarence Streets, Hamilton had been their registered address, until 26 Jan 2009. Mayall Property Trust Limited used other aliases, namely: Anglesea Brokers Limited from 05 Sep 2005 to 01 Jul 2009, General Mortgage & Funding Limited (24 Sep 2002 to 05 Sep 2005) and General Mortgage & Finance Limited (15 Aug 2002 - 24 Sep 2002). 6000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 6000 shares (100 per cent of shares), namely:
Mayall, Warren Arthur (an individual) located at Hamilton Central, Hamilton postcode 3204. The Businesscheck database was updated on 25 Feb 2024.

Current address Type Used since
275 Hukanui Road, Chartwell, Hamilton, 3210 Physical & registered & service 26 Jan 2009
Directors
Name and Address Role Period
Warren Arthur Mayall
Hamilton Central, Hamilton, 3204
Address used since 17 Aug 2023
Hamilton Central, Hamilton, 3204
Address used since 26 May 2015
Director 29 Oct 1997 - current
Craig Douglas Rolls
Hamilton Central, Hamilton, 3204
Address used since 17 Aug 2023
Hamilton Central, Hamilton, 3204
Address used since 16 Jan 2014
Director 16 Jan 2014 - current
Linda May Mayall
Hamilton,
Address used since 07 Aug 2007
Director 20 Jul 1999 - 02 Jul 2009
Craig Douglas Rolls
Rd 1, Hamilton,
Address used since 05 Sep 2005
Director 05 Sep 2005 - 02 Jul 2009
Jordan Chase Mayall
Rd 3, Hamilton,
Address used since 05 Sep 2005
Director 05 Sep 2005 - 15 Aug 2006
Colin David Mccathie
Beerescourt, Hamilton,
Address used since 29 Oct 1997
Director 29 Oct 1997 - 20 Jul 1999
Peter Neville Goulstone
Hamilton,
Address used since 26 Apr 1990
Director 26 Apr 1990 - 29 Oct 1997
Keith Gordon Goulstone
Bucklands Beach, Auckland,
Address used since 26 Apr 1990
Director 26 Apr 1990 - 29 Oct 1997
Addresses
Previous address Type Period
Pembroke House, Cnr Pembroke & Clarence Streets, Hamilton Registered 25 Jul 2001 - 26 Jan 2009
Ancell Clare, Chartered Accountants, Corner Somerset Str And Devon Rd, Hamilton Physical 25 Jul 2001 - 26 Jan 2009
Pembroke House, Cnr Pembroke & Clarence Street, Hamilton Physical 25 Jul 2001 - 25 Jul 2001
Pembroke House, Cnr Pembroke & Clovence Street, Hamilton Physical 01 Dec 1998 - 25 Jul 2001
3 Marina Heights, Bucklands Beach Physical 01 Dec 1998 - 01 Dec 1998
3 Marina Heights, Bucklands Beach Registered 14 Nov 1997 - 25 Jul 2001
24 Milliken Ave, Mt Roskill, Auckland Registered 13 Sep 1996 - 14 Nov 1997
Financial Data
Financial info
6000
Total number of Shares
November
Annual return filing month
06 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 6000
Shareholder Name Address Period
Mayall, Warren Arthur
Individual
Hamilton Central
Hamilton
3204
21 Nov 2003 - current

Historic shareholders

Shareholder Name Address Period
Mayall, Linda May
Individual
Hamilton
21 Nov 2003 - 07 Aug 2007
Location
Companies nearby