Shortcuts

Metal Machinists Limited

Type: NZ Limited Company (Ltd)
9429032790450
NZBN
2120635
Company Number
Registered
Company Status
Current address
40 Ingestre Street
Wanganui
Wanganui 4500
New Zealand
Other address (Address For Share Register) used since 15 May 2012
156 Victoria Avenue
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 30 May 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Martin, Gregory Joseph Springvale
Whanganui
4501
New Zealand
Director Martin, Michael Anthony Springvale
Whanganui
4501
New Zealand
Director Martin, Kenneth John Rd 4
Whanganui
4574
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Neville Arthur Wanganui
Directors

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