Shortcuts

P & B Mechanical Limited

Type: NZ Limited Company (Ltd)
9429031472807
NZBN
3014442
Company Number
Registered
Company Status
S941910
Industry classification code
Automotive Servicing - General Mechanical Repairs
Industry classification description
Current address
37c Harwood Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 22 Dec 2017

P & B Mechanical Limited was incorporated on 06 Jul 2010 and issued a New Zealand Business Number of 9429031472807. The registered LTD company has been managed by 7 directors: Paul Stuart Muldoon - an active director whose contract started on 06 Jul 2010,
Paul Stuart Arthur Muldoon - an active director whose contract started on 06 Jul 2010,
Brenda Ann Muldoon - an inactive director whose contract started on 06 Jul 2010 and was terminated on 24 Oct 2023,
John Boswell - an inactive director whose contract started on 15 May 2018 and was terminated on 03 Nov 2021,
Alistair John Collins - an inactive director whose contract started on 15 May 2018 and was terminated on 24 Feb 2020.
As stated in our data (last updated on 14 Mar 2024), this company filed 1 address: 37C Harwood Street, Hamilton Central, Hamilton, 3204 (types include: physical, registered).
Until 22 Dec 2017, P & B Mechanical Limited had been using 66 Bell Road, R D 5, Hamilton as their registered address.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 500 shares are held by 2 entities, namely:
Lewislegal Trustees 2021 Limited (an entity) located at Cambridge postcode 3434,
Muldoon, Paul Stuart (a director) located at Huntington, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Muldoon, Paul Stuart - located at Huntington, Hamilton. P & B Mechanical Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).

Addresses

Previous addresses

Address: 66 Bell Road, R D 5, Hamilton, 3285 New Zealand

Registered & physical address used from 05 Aug 2016 to 22 Dec 2017

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Registered address used from 07 Mar 2014 to 05 Aug 2016

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Registered address used from 06 Jul 2010 to 07 Mar 2014

Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Physical address used from 06 Jul 2010 to 05 Aug 2016

Contact info
64 7 847 5241
09 Feb 2019 Phone
jenny@pandbgroup.co.nz
09 Feb 2019 Email
www.pandbgroup.co.nz
09 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 25 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Lewislegal Trustees 2021 Limited
Shareholder NZBN: 9429049029192
Cambridge
3434
New Zealand
Director Muldoon, Paul Stuart Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Muldoon, Paul Stuart Huntington
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Le Prou, Russell Donald One Tree Point
0118
New Zealand
Individual Muldoon, Brenda Ann Rototuna
Hamilton
3210
New Zealand
Individual Le Prou, Jennifer One Tree Point
0118
New Zealand
Directors

Paul Stuart Muldoon - Director

Appointment date: 06 Jul 2010

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 15 Feb 2018

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 06 Jul 2010


Paul Stuart Arthur Muldoon - Director

Appointment date: 06 Jul 2010

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 15 Feb 2018


Brenda Ann Muldoon - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 24 Oct 2023

Address: Rototuna, Hamilton, 3210 New Zealand

Address used since 20 Feb 2023

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 15 Feb 2018

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 06 Jul 2010


John Boswell - Director (Inactive)

Appointment date: 15 May 2018

Termination date: 03 Nov 2021

Address: Western Heights, Hamilton, 3200 New Zealand

Address used since 15 May 2018


Alistair John Collins - Director (Inactive)

Appointment date: 15 May 2018

Termination date: 24 Feb 2020

Address: Glenview, Hamilton, 3206 New Zealand

Address used since 15 May 2018


Jennifer Le Prou - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 10 May 2018

Address: One Tree Point, 0118 New Zealand

Address used since 08 May 2013


Russell Donald Le Prou - Director (Inactive)

Appointment date: 06 Jul 2010

Termination date: 21 Jul 2016

Address: One Tree Point, 0118 New Zealand

Address used since 08 May 2013

Nearby companies

Birdspy Limited
37c Harwood Street

Franc Atelier Limited
37c Harwood Street

Birdspy Holdings Limited
37c Harwood Street

Hayley Maxwell Limited
37c Harwood Street

Hmg Investments Limited
37c Harwood Street

Zane Begovich Plumbing Limited
37c Harwood Street

Similar companies