Nz Facilities Limited, a registered company, was launched on 24 Nov 2008. 9429032471236 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Kayne Storie - an active director whose contract began on 02 Mar 2011,
Craig Grahame White - an inactive director whose contract began on 01 Apr 2014 and was terminated on 16 May 2019,
Lance Leburn Pattullo - an inactive director whose contract began on 01 Apr 2014 and was terminated on 16 May 2019,
Tracy Jayne Knox - an inactive director whose contract began on 01 Apr 2014 and was terminated on 20 Apr 2016,
Graeme Donald Storie - an inactive director whose contract began on 24 Nov 2008 and was terminated on 03 Mar 2011.
Last updated on 30 Apr 2024, our database contains detailed information about 1 address: 97 Great South Road, Epsom, Auckland, 1051 (type: registered, physical).
Nz Facilities Limited had been using 280 Great South Road, Greenlane, Auckland as their physical address up until 23 Sep 2021.
Other names for the company, as we established at BizDb, included: from 24 Nov 2008 to 07 Apr 2014 they were called Streak Freak Property Maintenance Limited.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 99 shares (99%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 16 Nov 2020 to 23 Sep 2021
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 28 Jun 2019 to 23 Sep 2021
Address: 4 Rimutaka Place, Titirangi, Auckland, 0604 New Zealand
Physical address used from 28 Jun 2019 to 16 Nov 2020
Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 23 Jun 2014 to 28 Jun 2019
Address: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 26 May 2014 to 28 Jun 2019
Address: 25 Rimutaka Place, Titirangi, Auckland, 0604 New Zealand
Physical address used from 21 Mar 2012 to 23 Jun 2014
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 23 May 2011 to 26 May 2014
Address: 13 San Diego Court, Henderson, Auckland, 0612 New Zealand
Physical address used from 09 Feb 2011 to 21 Mar 2012
Address: 498 West Coast Road, Oratia, Auckland New Zealand
Physical address used from 24 Nov 2008 to 09 Feb 2011
Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 24 Nov 2008 to 23 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Wight, Kim Mckerchar |
Titirangi Auckland 0604 New Zealand |
07 Dec 2022 - |
Individual | Storie, Kayne |
Titirangi Auckland 0604 New Zealand |
04 Mar 2011 - |
Entity (NZ Limited Company) | Storey White Trustee Limited Shareholder NZBN: 9429046824110 |
Epsom Auckland 1051 New Zealand |
07 Dec 2022 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Storie, Kayne |
Titirangi Auckland 0604 New Zealand |
04 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pattullo, Lance Leburn |
Mount Eden Auckland 1041 New Zealand |
11 Jul 2014 - 20 Jun 2019 |
Individual | Knox, Tracy Jayne |
Rd 1 Waimauku 0881 New Zealand |
11 Jul 2014 - 15 Aug 2016 |
Individual | Storie, Graeme Donald |
Glen Eden Auckland New Zealand |
24 Nov 2008 - 04 Mar 2011 |
Director | Tracy Jayne Knox |
Rd 1 Waimauku 0881 New Zealand |
11 Jul 2014 - 15 Aug 2016 |
Individual | White, Craig Grahame |
Henderson Auckland 0612 New Zealand |
11 Jul 2014 - 20 Jun 2019 |
Kayne Storie - Director
Appointment date: 02 Mar 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 20 Jun 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Mar 2012
Craig Grahame White - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 16 May 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2014
Lance Leburn Pattullo - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 16 May 2019
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 01 Apr 2014
Tracy Jayne Knox - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 20 Apr 2016
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 01 Apr 2014
Graeme Donald Storie - Director (Inactive)
Appointment date: 24 Nov 2008
Termination date: 03 Mar 2011
Address: Glen Eden, Waitakere, 0602 New Zealand
Address used since 25 May 2010
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road