Shortcuts

Muffler Services Properties Limited

Type: NZ Limited Company (Ltd)
9429032062915
NZBN
115880
Company Number
Registered
Company Status
Current address
32 Rathbone Street
Whangarei
Whangarei 0110
New Zealand
Physical & registered & service address used since 21 Sep 2016

Muffler Services Properties Limited, a registered company, was registered on 18 Jul 1983. 9429032062915 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Trevor Noel Chapman - an active director whose contract started on 29 Aug 1988,
Dennis Norman Whiting - an inactive director whose contract started on 03 Oct 1992 and was terminated on 07 Dec 2011,
Cecil Trevor Chapman - an inactive director whose contract started on 29 Sep 1988 and was terminated on 03 Jul 1998.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: 32 Rathbone Street, Whangarei, Whangarei, 0110 (types include: physical, registered).
Muffler Services Properties Limited had been using Level 4, 30-34 Rathbone Street, Whangarei as their physical address until 21 Sep 2016.
Previous aliases used by this company, as we found at BizDb, included: from 18 Jul 1983 to 14 Jul 1998 they were named Muffler Services Whangarei 1982 Limited.
A total of 20000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 19998 shares (99.99 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly the next share allotment (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, 30-34 Rathbone Street, Whangarei, 0140 New Zealand

Physical & registered address used from 16 Dec 2011 to 21 Sep 2016

Address: 26 Davies Street, Kensington, Whangarei New Zealand

Physical address used from 16 Oct 2009 to 16 Dec 2011

Address: 26 Dvaies Street, Kensigton, Whangarei

Physical address used from 03 Oct 2008 to 16 Oct 2009

Address: 26 Davies Street, Kensington, Whangarei New Zealand

Registered address used from 03 Oct 2008 to 16 Dec 2011

Address: 4th Floor, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei

Physical & registered address used from 28 Oct 2003 to 03 Oct 2008

Address: N M Bldg, 32 Rathbone St, Whangarei

Registered address used from 27 Jun 1997 to 28 Oct 2003

Address: National Mutual Building, 32 Rathbone St, Whangarei

Physical address used from 27 Jun 1997 to 28 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19998
Entity (NZ Limited Company) Gb Trustees Limited
Shareholder NZBN: 9429036872282
Whangarei
Whangarei
0110
New Zealand
Individual Chapman, Kim Waima Rd 5
Whangarei
0175
New Zealand
Individual Chapman, Trevor Noel Rd 5
Whangarei
0175
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Chapman, Kim Waima Rd 5
Whangarei
0175
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Chapman, Trevor Noel Rd 5
Whangarei
0175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sg Trustees (2005) Limited
Shareholder NZBN: 9429034568217
Company Number: 1687945
Individual Whiting, Dennis Norman Whangarei

New Zealand
Individual Whiting, Joyce Frances Catherine Whangarei
Individual Brown, Ean Innes R D 2
Whangarei
Entity Sg Trustees (2005) Limited
Shareholder NZBN: 9429034568217
Company Number: 1687945
Individual Whiting, Catherine Frances Joyce Whangarei
Directors

Trevor Noel Chapman - Director

Appointment date: 29 Aug 1988

Address: Rd 5, Whangarei, 0175 New Zealand

Address used since 09 Oct 2009


Dennis Norman Whiting - Director (Inactive)

Appointment date: 03 Oct 1992

Termination date: 07 Dec 2011

Address: Whangarei, 0110 New Zealand

Address used since 03 Oct 1992


Cecil Trevor Chapman - Director (Inactive)

Appointment date: 29 Sep 1988

Termination date: 03 Jul 1998

Address: Whangarei,

Address used since 29 Sep 1988

Nearby companies

Tui International Contracting Limited
32 Rathbone Street

A J Herbert Trustee Limited
32 Rathbone Street

Goodland Farms Limited
32 Rathbone Street

Seven Crown Farms Limited
32 Rathbone Street

Keyte Holdings Limited
32 Rathbone Street

Marine Park Three Limited
32 Rathbone Street