Shortcuts

Machinery Repairs Limited

Type: NZ Limited Company (Ltd)
9429032549089
NZBN
2175141
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017
29 Eden Valley Road
Rd 2
Wakefield 7096
New Zealand
Service & physical address used since 13 Jul 2022
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 05 May 2023

Machinery Repairs Limited, a registered company, was registered on 23 Sep 2008. 9429032549089 is the NZ business identifier it was issued. This company has been managed by 2 directors: Campbell James White - an active director whose contract started on 23 Sep 2008,
Melissa Margaret White - an active director whose contract started on 23 Sep 2008.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: 2 Alfred Street, Mayfield, Blenheim, 7201 (registered address),
29 Eden Valley Road, Rd 2, Wakefield, 7096 (physical address),
29 Eden Valley Road, Rd 2, Wakefield, 7096 (service address),
2 Alfred Street, Mayfield, Blenheim, 7201 (registered address) among others.
Machinery Repairs Limited had been using 22 Scott Street, Blenheim as their registered address until 29 May 2017.
Previous names for the company, as we identified at BizDb, included: from 23 Sep 2008 to 18 Nov 2015 they were named Marlborough Machinery Repairs Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 03 Aug 2016 to 29 May 2017

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 01 Aug 2011 to 03 Aug 2016

Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered address used from 23 Sep 2008 to 01 Aug 2011

Address #4: 13 Opawa Street, Blenheim, 7201 New Zealand

Physical address used from 23 Sep 2008 to 13 Jul 2022

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual White, Campbell James Rd 2
Wakefield
7096
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual White, Melissa Margaret Springlands
Blenheim
7201
New Zealand
Directors

Campbell James White - Director

Appointment date: 23 Sep 2008

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 22 Jul 2019

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 16 Oct 2015

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 08 May 2018

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 04 Sep 2017

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 22 Jan 2019


Melissa Margaret White - Director

Appointment date: 23 Sep 2008

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 22 Jul 2019

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 16 Oct 2015

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 08 May 2018

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 04 Sep 2017

Address: Rd 2, Wakefield, 7096 New Zealand

Address used since 22 Jan 2019

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street