Maf Nz Limited (issued an NZ business number of 9429035319993) was launched on 16 Jul 2004. 2 addresses are in use by the company: Unit 8, 4 Aerodrome Road, Mt Maunganui, 3116 (type: physical, registered). 3J Henry Rose Place, Albany, Auckland had been their registered address, until 07 Jun 2018. Maf Nz Limited used other names, namely: Lynx Hort Limited from 16 Jul 2004 to 25 May 2017. 139 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 7 shares (5.04 per cent of shares), namely:
Bray, Christopher John (a director) located at Papamoa Beach, Papamoa postcode 3118. Next there is the next group of shareholders, share allotment (7 shares, 5.04%) belongs to 1 entity, namely:
Van Bommel, John Gary, located at Ohauiti, Tauranga (an individual). Businesscheck's information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 8, 4 Aerodrome Road, Mt Maunganui, 3116 | Physical & registered & service | 07 Jun 2018 |
| Name and Address | Role | Period |
|---|---|---|
| Thomas B. | Director | 18 May 2006 - current |
| Christophe B. | Director | 12 Jun 2017 - current |
|
Christopher John Bray
Papamoa Beach, Papamoa, 3118
Address used since 27 Jul 2023 |
Director | 27 Jul 2023 - current |
|
John Gary Van Bommel
Ohauiti, Tauranga, 3112
Address used since 27 Jul 2023 |
Director | 27 Jul 2023 - current |
|
Simon Kenneth Hunt
Papamoa Beach, Papamoa, 3118
Address used since 12 Jun 2017 |
Director | 12 Jun 2017 - 29 Feb 2024 |
|
Matthew John Salter
Bacchus Marsh, Victoria, 3340
Address used since 19 Oct 2015 |
Director | 19 Oct 2015 - 28 Apr 2023 |
| Philippe B. | Director | 18 May 2006 - 11 Jun 2017 |
|
Warren David Evans
West Harbour, Auckland, 0618
Address used since 12 Jul 2010 |
Director | 18 May 2006 - 18 Oct 2010 |
|
Phillip Andrew Alexander
St Leonards, Victoria, Australia 3223,
Address used since 31 Jul 2009 |
Director | 31 Jul 2009 - 20 Aug 2010 |
|
Peter Gary Brown
Bacchus Marsh,
Address used since 27 Sep 2005 |
Director | 27 Sep 2005 - 18 May 2006 |
|
Thomas Lester Welton
Ballarat, Victoria, Australia 3350,
Address used since 16 Jul 2004 |
Director | 16 Jul 2004 - 27 Sep 2005 |
| Previous address | Type | Period |
|---|---|---|
| 3j Henry Rose Place, Albany, Auckland, 0632 | Registered & physical | 19 Jul 2017 - 07 Jun 2018 |
| Unit B5, 5 Douglas Alexander Parade, Albany, Auckland, 0632 | Registered & physical | 06 Aug 2013 - 19 Jul 2017 |
| Unit B5,, 5 Douglas Alexander Parade, Albany, Auckland, 8014 | Physical & registered | 26 Jul 2013 - 06 Aug 2013 |
| Unit H, 10 Vega Place, Mairangi Bay, Auckland 0751 | Registered | 23 Jul 2009 - 26 Jul 2013 |
| Unit H, 10 Vega Place, Mairangi Bayauckland 0751 | Physical | 23 Jul 2009 - 26 Jul 2013 |
| Unit G, 15 Vega Place, Mairangi Bay, Auckland 1311 | Registered & physical | 16 Jul 2004 - 23 Jul 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bray, Christopher John Director |
Papamoa Beach Papamoa 3118 |
02 Jul 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Maf Sas Other (Other) |
04 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Bommel, John Gary Individual |
Ohauiti Tauranga 3112 |
28 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bray, Chris John Individual |
Papamoa Beach Papamoa 3118 |
28 Nov 2023 - 02 Jul 2024 |
|
Hunt, Simon Kenneth Individual |
Papamoa Beach Papamoa 3118 |
17 Nov 2017 - 25 Apr 2024 |
|
Colour Vision International Pty Limited Other |
16 Jul 2004 - 27 Jun 2010 | |
|
Null - Colour Vision International Pty Limited Other |
16 Jul 2004 - 27 Jun 2010 |
![]() |
Elephant New Zealand Limited 3 Henry Rose Place |
![]() |
Czsgroup Limited 3d Henry Rose Place |
![]() |
Bitzer Australia Pty Limited 5-7 Henry Rose Place |
![]() |
Aquity International Limited Unit 9, 7 Henry Rose Place |
![]() |
Polished Concrete Limited Unit 6, 7 Henry Rose Place |
![]() |
Mega Diamond Tools Limited Unit 6, 7 Henry Rose Place |