Mainland Repairs Limited (NZBN 9429042293460) was started on 13 Apr 2016. 4 addresses are currently in use by the company: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, service). First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch had been their registered address, up until 06 Dec 2018. Mainland Repairs Limited used other aliases, namely: Ag Repairs Limited from 12 Apr 2016 to 29 Apr 2016. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 799 shares (79.9% of shares), namely:
Hampton, Mark Anthony (a director) located at Rd 2, Ashburton postcode 7772. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Nalder, Julie Louise (an individual) - located at Rd 2, Ashburton. Moving on to the third group of shareholders, share allotment (200 shares, 20%) belongs to 1 entity, namely:
Hampton, Anthony Mark, located at Rd 2, Ashburton (a director). "Equipment repair and maintenance nec" (ANZSIC S942913) is the classification the ABS issued to Mainland Repairs Limited. Our database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical & service | 06 Dec 2018 |
Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & service | 28 Jun 2023 |
Name and Address | Role | Period |
---|---|---|
Mark Anthony Hampton
Rd 2, Ashburton, 7772
Address used since 20 Apr 2021
Lauriston, Ashburton, 7772
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
Anthony Mark Hampton
Rd 2, Ashburton, 7772
Address used since 13 Apr 2016 |
Director | 13 Apr 2016 - current |
Previous address | Type | Period |
---|---|---|
First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Registered & physical | 13 Apr 2016 - 06 Dec 2018 |
Shareholder Name | Address | Period |
---|---|---|
Hampton, Mark Anthony Director |
Rd 2 Ashburton 7772 |
13 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Nalder, Julie Louise Individual |
Rd 2 Ashburton 7772 |
03 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hampton, Anthony Mark Director |
Rd 2 Ashburton 7772 |
13 Apr 2016 - current |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
|
Boulding Technology Limited 404 Barbadoes Street |
|
Pipiot Limited Unit 5, Amuri Park |
|
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
|
Fabric House Limited Unit 5, 404 Barbadoes Street |
|
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
The Independent Forklift Company Limited 181 High Street |
The Independent Investment Company Limited 181 High Street |
Herculeanz Limited 15 Sioux Avenue |
Javec Limited Suite 1 - 65 Allison Crescent |
Teatsprayer Services Limited 78a Rolleston Drive |
Innovative Engineering Solutions Limited 54 Montrose Avenue |