Machinery Maintenance Plus Limited, a registered company, was launched on 09 Jun 2008. 9429032707168 is the NZ business identifier it was issued. "General engineering" (business classification C249910) is how the company was categorised. The company has been supervised by 2 directors: Buford Cole Gilbert - an active director whose contract began on 09 Jun 2008,
Mark James Dykes - an active director whose contract began on 08 Apr 2024.
Last updated on 30 Apr 2024, BizDb's database contains detailed information about 8 addresses this company uses, namely: 7 Seatoun Heights Road, Miramar, Wellington, 6022 (registered address),
7 Seatoun Heights Road, Miramar, Wellington, 6022 (service address),
Unit 2 114 Wiri Station Rd, Wiri, Manukau, 2104 (office address),
Unit 2 114 Wiri Station Rd, Wiri, Manukau, 2104 (delivery address) among others.
Machinery Maintenance Plus Limited had been using 20 Tirohunga Drive, Henderson, Auckland as their physical address until 10 Aug 2022.
Former names for this company, as we found at BizDb, included: from 09 Jun 2008 to 13 Jun 2008 they were named Machinery Matenance Plus Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 80 shares (80%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 20 shares (20%).
Other active addresses
Address #4: 277 Annandale Road, Rd 2, Taupaki, 0782 New Zealand
Registered & physical & service address used from 10 Aug 2022
Address #5: Po Box 21184, Henderson, Auckland, 0650 New Zealand
Postal address used from 23 Mar 2023
Address #6: 5/4 Heremai Street, Henderson, Auckland, 0612 New Zealand
Office address used from 23 Mar 2023
Address #7: Unit 2 114 Wiri Station Rd, Wiri, Manukau, 2104 New Zealand
Office & delivery address used from 17 Apr 2024
Address #8: 7 Seatoun Heights Road, Miramar, Wellington, 6022 New Zealand
Registered & service address used from 26 Apr 2024
Principal place of activity
20 Tirohunga Drive, Henderson, Auckland, 0612 New Zealand
Previous address
Address #1: 20 Tirohunga Drive, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 09 Jun 2008 to 10 Aug 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Entity (NZ Limited Company) | Psg Holdings Limited Shareholder NZBN: 9429050613076 |
Miramar Wellington 6022 New Zealand |
17 Apr 2024 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Gilbert, Buford Cole |
Rd 2 Taupaki 0782 New Zealand |
09 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilbert, Kim Nancy |
Rd 2 Taupaki 0782 New Zealand |
30 Jun 2010 - 17 Apr 2024 |
Buford Cole Gilbert - Director
Appointment date: 09 Jun 2008
Address: Rd 2, Taupaki, 0782 New Zealand
Address used since 02 Aug 2022
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 10 Mar 2010
Mark James Dykes - Director
Appointment date: 08 Apr 2024
Address: Miramar, Wellington, 6022 New Zealand
Address used since 08 Apr 2024
Paragon Asset Holdings Limited
21 San Domingo Rise
Paragon Property Holdings Limited
21 San Domingo Rise
Paragon Consulting Services Limited
21 San Domingo Rise
Garch Investments Limited
16 Tirohunga Drive
Centreline Properties Limited
19 Tirohunga Drive
Universal Flooring Limited
19 Tirohunga Drive
Benz Design & Construction Limited
50 Highfields Terrace
Bitcrank Limited
106 San Marino Drive
Electro-mechanical Fabrications Limited
Unit 2
Spinning Worx Limited
8 Tabitha Crescent
Steel Fabrication And Welding Solution Limited
22 Wychwood Avenue
Total Brand Security Limited
19c Forest Hill Road