Metal Machinists Limited, a registered company, was launched on 18 Apr 2008. 9429032790450 is the NZBN it was issued. This company has been run by 4 directors: Michael Anthony Martin - an active director whose contract began on 11 May 2016,
Kenneth John Martin - an active director whose contract began on 11 May 2016,
Gregory Joseph Martin - an active director whose contract began on 11 May 2016,
Neville Arthur Martin - an inactive director whose contract began on 18 Apr 2008 and was terminated on 12 May 2016.
Last updated on 28 May 2025, BizDb's data contains detailed information about 2 addresses the company uses, namely: 156 Victoria Avenue, Whanganui, Whanganui, 4500 (registered address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (physical address),
156 Victoria Avenue, Whanganui, Whanganui, 4500 (service address),
40 Ingestre Street, Wanganui, Wanganui, 4500 (other address) among others.
Metal Machinists Limited had been using Flat 4, 39 Victoria Avenue, Whanganui, Whanganui as their registered address up to 30 May 2022.
Old names for the company, as we found at BizDb, included: from 30 Apr 2008 to 17 Jun 2008 they were named Care Equip Limited, from 18 Apr 2008 to 30 Apr 2008 they were named Care-Quip Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Martin, Gregory Joseph (a director) located at Springvale, Whanganui postcode 4501,
Martin, Michael Anthony (a director) located at Springvale, Whanganui postcode 4501,
Martin, Kenneth John (a director) located at Rd 4, Whanganui postcode 4574.
Previous addresses
Address #1: Flat 4, 39 Victoria Avenue, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 05 May 2021 to 30 May 2022
Address #2: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Physical & registered address used from 18 Oct 2017 to 05 May 2021
Address #3: 40 Ingestre Street, Whanganui, Whanganui, 4500 New Zealand
Registered & physical address used from 20 May 2016 to 18 Oct 2017
Address #4: 39 Gonville Avenue, Wanganui New Zealand
Registered & physical address used from 18 Apr 2008 to 20 May 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Martin, Gregory Joseph |
Springvale Whanganui 4501 New Zealand |
12 May 2016 - |
| Director | Martin, Michael Anthony |
Springvale Whanganui 4501 New Zealand |
12 May 2016 - |
| Director | Martin, Kenneth John |
Rd 4 Whanganui 4574 New Zealand |
12 May 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Martin, Neville Arthur |
Wanganui |
18 Apr 2008 - 12 May 2016 |
Michael Anthony Martin - Director
Appointment date: 11 May 2016
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 11 May 2016
Kenneth John Martin - Director
Appointment date: 11 May 2016
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 01 Jul 2018
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 11 May 2016
Gregory Joseph Martin - Director
Appointment date: 11 May 2016
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 11 May 2016
Neville Arthur Martin - Director (Inactive)
Appointment date: 18 Apr 2008
Termination date: 12 May 2016
Address: Gonville, Wanganui, 4501 New Zealand
Address used since 17 May 2010
Wanganui Medical Education & Research Foundation Incorporated
40 Ingestre Street
Fairway Nz Limited
41 Ingestre Street
Fairway Pension Transfers Limited
41 Ingestre Street
Wanganui Womens Club Incorporated
39 Ingestre Street
Educational Aid For International Development Charitable Trust Board
Suite 4, 216 Wicksteed Street
Indpat Limited
Suite 10