Mark's Maintenance Limited was started on 24 Apr 1996 and issued a number of 9429038332357. The registered LTD company has been supervised by 4 directors: Craig Martin Pawsey - an active director whose contract began on 01 Apr 2006,
Kerry Pawsey - an active director whose contract began on 05 Mar 2010,
Mark Anthony Nicol - an inactive director whose contract began on 09 Jan 2006 and was terminated on 05 Mar 2010,
Mark Lloyd Taylor - an inactive director whose contract began on 24 Apr 1996 and was terminated on 09 Jan 2006.
As stated in our database (last updated on 19 Apr 2024), this company registered 1 address: 39 Heyders Road, Spencerville, Christchurch, 8083 (category: physical, service).
Up until 15 Mar 2010, Mark's Maintenance Limited had been using 39 Heyders Road, Spencerville, Christchurch as their registered address.
BizDb found old names used by this company: from 15 Dec 1997 to 23 Feb 2000 they were named Property Inspections & Maintenance Limited, from 03 Oct 1997 to 15 Dec 1997 they were named Property Checks & Maintenance Limited and from 24 Apr 1996 to 03 Oct 1997 they were named Mark Taylor House Checks Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Pawsey, Kerry (an individual) located at Spencerville.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pawsey, Craig Martin - located at Spencerville, Christchurch. Mark's Maintenance Limited has been classified as "Property maintenance service (own account) nec" (business classification N731340).
Principal place of activity
39 Heyders Road, Spencerville, Christchurch, 8083 New Zealand
Previous addresses
Address: 39 Heyders Road, Spencerville, Christchurch
Registered address used from 15 Nov 2006 to 15 Mar 2010
Address: 204 Kainga Road, Belfast, Christchurch
Registered address used from 04 Jul 2006 to 15 Nov 2006
Address: 204 Kainga Road, Belfast, Christchurch
Physical address used from 04 Jul 2006 to 15 Mar 2010
Address: 204 Kainga Rd, Christchurch
Registered & physical address used from 16 Jan 2006 to 04 Jul 2006
Address: 83 Reserve Terrace, Lyttelton
Registered address used from 09 Apr 2001 to 16 Jan 2006
Address: 83 Reserve Terrace, Lyttlelton
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address: 2 Brenchley Road, Lyttelton
Physical address used from 02 Apr 2001 to 16 Jan 2006
Address: 60a St Davids Street, Lyttelton
Registered address used from 11 Apr 2000 to 09 Apr 2001
Address: 60a St Davids Street, Lyttelton
Registered address used from 07 Apr 1999 to 11 Apr 2000
Address: 60a St Davids Street, Lyttelton, Christchurch
Physical address used from 07 Apr 1999 to 02 Apr 2001
Address: 12 Selwyn Street, Christchurch
Physical address used from 01 May 1997 to 07 Apr 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Pawsey, Kerry |
Spencerville New Zealand |
08 Mar 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pawsey, Craig Martin |
Spencerville Christchurch New Zealand |
08 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nicol, Angela |
Christchurch |
24 Apr 1996 - 09 Jan 2006 |
Individual | Nicol, Mark Anthony |
Christchurch |
09 Jan 2006 - 08 Nov 2006 |
Individual | Taylor, Mark Lloyd |
Lyttelton |
24 Apr 1996 - 09 Jan 2006 |
Craig Martin Pawsey - Director
Appointment date: 01 Apr 2006
Address: Spencerville, Christchurch, 8083 New Zealand
Address used since 01 Mar 2012
Kerry Pawsey - Director
Appointment date: 05 Mar 2010
Address: Spencerville, Chch, 8083 New Zealand
Address used since 05 Apr 2016
Mark Anthony Nicol - Director (Inactive)
Appointment date: 09 Jan 2006
Termination date: 05 Mar 2010
Address: Christchurch, 8083 New Zealand
Address used since 09 Jan 2006
Mark Lloyd Taylor - Director (Inactive)
Appointment date: 24 Apr 1996
Termination date: 09 Jan 2006
Address: Lyttelton,
Address used since 24 Apr 1996
Broom-happy Limited
100 Heyders Road
Renzcorp Limited
21 Seabrooke Drive
The Blue Cortina Company Limited
341 Lower Styx Road
Action For Property Limited
13 Lionel Street
Address Id Limited
237 Grimseys Road
Al-mows Limited
Suite 12, 77 Hilton Street
Any Property Maintenance Limited
34 A Thornton Street
Lifestyle Improvements Limited
9 Beachvale Drive
Unlimited Horizons Limited
155 Shaw Avenue