Mairangi Bay Limited (issued an NZ business number of 9429043417841) was launched on 06 Dec 2016. 2 addresses are currently in use by the company: Spaces Level 17, 15 Customs Street West, Pwc Commercial Bay Tower, Auckland, 1010 (type: registered, physical). Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up to 28 Sep 2021. Mairangi Bay Limited used other names, namely: Candida Building Limited from 07 Nov 2016 to 23 Mar 2017. 2 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 2 shares (100% of shares). Businesscheck's information was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Spaces Level 17, 15 Customs Street West, Pwc Commercial Bay Tower, Auckland, 1010 | Registered & physical & service | 28 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Alexander Grahame Farnall Sykes
Kingsland, Auckland, 1021
Address used since 31 Dec 2019 |
Director | 31 Dec 2019 - current |
Lynsey B. | Director | 01 Mar 2020 - current |
Christoffel M. | Director | 16 Jul 2018 - 01 Mar 2020 |
Pierre Georgie Ferrandon
Kohimarama, Auckland, 1071
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - 31 Dec 2019 |
Damien Luke Sheehan
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
North Manly, New South Wales, 2100
Address used since 18 Sep 2017 |
Director | 18 Sep 2017 - 01 Sep 2019 |
Christos Misailidis
Dionysos, 14576
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 16 Jul 2018 |
Dorothee Winner
345 Burjdubai, Dubai,
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 16 Jul 2018 |
Douglas John Henderson
Potts Point, New South Wales, 2011
Address used since 18 Jan 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 06 Dec 2016 - 14 Sep 2017 |
Paula Kensington
Marrickville, New South Wales, 2204
Address used since 06 Dec 2016
52 Martin Place, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
52 Martin Place, Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 06 Dec 2016 - 31 Jan 2017 |
John Franklin Wright
4 Scenic Villa Drive, Pokfulam, HK
Address used since 06 Dec 2016 |
Director | 06 Dec 2016 - 31 Jan 2017 |
Previous address | Type | Period |
---|---|---|
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 06 Dec 2016 - 28 Sep 2021 |
Shareholder Name | Address | Period |
---|---|---|
Regus Group Limited Other (Other) |
14 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 Entity |
48 Shortland Street Auckland 1010 |
06 Dec 2016 - 14 Dec 2018 |
Regus New Zealand Management Limited Shareholder NZBN: 9429031071512 Company Number: 3409672 Entity |
48 Shortland Street Auckland 1010 |
06 Dec 2016 - 14 Dec 2018 |
Effective Date | 18 Dec 2016 |
Name | Iwg Plc |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | JE |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |