Shortcuts

Nz Facilities Limited

Type: NZ Limited Company (Ltd)
9429032471236
NZBN
2192425
Company Number
Registered
Company Status
Current address
97 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 23 Sep 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Wight, Kim Mckerchar Titirangi
Auckland
0604
New Zealand
Individual Storie, Kayne Titirangi
Auckland
0604
New Zealand
Entity (NZ Limited Company) Storey White Trustee Limited
Shareholder NZBN: 9429046824110
Epsom
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Storie, Kayne Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pattullo, Lance Leburn Mount Eden
Auckland
1041
New Zealand
Individual Knox, Tracy Jayne Rd 1
Waimauku
0881
New Zealand
Individual Storie, Graeme Donald Glen Eden
Auckland

New Zealand
Director Tracy Jayne Knox Rd 1
Waimauku
0881
New Zealand
Individual White, Craig Grahame Henderson
Auckland
0612
New Zealand
Directors

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

Nearby companies

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