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 17 May 2025), 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 "Cabinet making, joinery - furniture" (business classification C251130).
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: 07 Jun 2024
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
Artisan Carpentry Limited
747 No2 Road
Bespoke Timbers Limited
101 Meander Drive
Eclipse Interiors Limited
9 Holmburn Street
Mastercraft Bop Limited
55 Eighth Avenue
Sparke Kitchens Limited
49 Tallyho Street
Vekart Limited
50 White Street