Make & Mend Limited was launched on 15 Dec 2006 and issued a business number of 9429033691534. The registered LTD company has been managed by 1 director, named Maurice John Moore - an active director whose contract began on 15 Dec 2006.
According to BizDb's information (last updated on 11 Apr 2024), this company filed 1 address: 17 Eruini Street, Ohope, 3121 (types include: office, delivery).
Up to 13 Jun 2016, Make & Mend Limited had been using 17 Eruini Street, Ohope, Ohope as their physical address.
BizDb found more names for this company: from 29 May 2014 to 09 Apr 2017 they were named Enduring Solutions Limited, from 15 Dec 2006 to 29 May 2014 they were named Appreciative Development Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Moore, Maurice John (a director) located at Ohope, Ohope postcode 3121. Make & Mend Limited has been classified as "Machine tool and part mfg" (business classification C246340).
Principal place of activity
17 Eruini Street, Ohope, Ohope, 3121 New Zealand
Previous addresses
Address #1: 17 Eruini Street, Ohope, Ohope, 3121 New Zealand
Physical & registered address used from 09 Jun 2015 to 13 Jun 2016
Address #2: 141 Creswick Terrace, Northland, Wellington, 6012 New Zealand
Registered address used from 01 Aug 2012 to 09 Jun 2015
Address #3: 141 Creswick Terrace, Northland, Wellington, 6012 New Zealand
Physical address used from 03 Jul 2012 to 09 Jun 2015
Address #4: 4/61 Maupuia Road, Miramar, Wellington New Zealand
Physical address used from 10 Dec 2009 to 03 Jul 2012
Address #5: 4/61 Maupuia Road, Miramar, Wellington New Zealand
Registered address used from 10 Dec 2009 to 01 Aug 2012
Address #6: Darryl Pinny Chartered Accountant, Level 1 Guardian Trust House, 357 Main Street, Palmerston North
Registered & physical address used from 03 Jul 2008 to 10 Dec 2009
Address #7: Darryl Pinny Chartered Accountant, Level 1 Nzi Building, 411-412 Main Street, Palmerston North
Registered & physical address used from 15 Dec 2006 to 03 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Moore, Maurice John |
Ohope Ohope 3121 New Zealand |
25 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Maurice John |
Miramar Wellington 6022 New Zealand |
15 Dec 2006 - 25 Jun 2012 |
Maurice John Moore - Director
Appointment date: 15 Dec 2006
Address: Ohope, 3121 New Zealand
Address used since 02 Jun 2016
Kiwising Investment Property Limited
172 Ocean Road
Mode Architecture Limited
125 Harbour Road
M Consulting Limited
346 Ocean Road
Ruapehu Contractors Limited
1 Eruini Street
Itech Limited
1 Eruini Street
Jsc Ohope Limited
1 Eruini Street
A.h. Gears Limited
Chapman & Britten
Gurr Engineering Limited
90 Beachwater Drive
Hayes International
1272 Fenton Street
Pocketmachines Limited
3169 Ohaupo Road
Tablelands Hail Machines Company Limited
Bd Riesterer
Tauranga Tooling Services Limited
56b Aviation Ave