Maher Contracting Limited, a registered company, was started on 10 Mar 2003. 9429036131419 is the NZ business number it was issued. "Furniture removal service - road" (ANZSIC I461020) is how the company was classified. This company has been managed by 2 directors: Jason Paul Forshaw - an active director whose contract began on 30 Apr 2004,
James Richard Monteith - an inactive director whose contract began on 10 Mar 2003 and was terminated on 19 Aug 2004.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 26 Burgess Street, Te Aroha, 3320 (category: physical, registered).
Maher Contracting Limited had been using Kim Hancock Limited, 8 Tainui Street, Matamata as their registered address up until 07 May 2004.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 98 shares (98%). Finally we have the next share allocation (1 share 1%) made up of 1 entity.
Previous address
Address: Kim Hancock Limited, 8 Tainui Street, Matamata
Registered & physical address used from 10 Mar 2003 to 07 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Forshaw, Charles |
Tauranga 3001 New Zealand |
18 Jun 2007 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Forshaw, Jason Paul |
Te Aroha |
19 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Forshaw, Vicki Lee |
Te Aroha Te Aroha 3320 New Zealand |
04 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Monteith, James Richard |
Matamata |
10 Mar 2003 - 19 Aug 2004 |
Jason Paul Forshaw - Director
Appointment date: 30 Apr 2004
Address: Te Aroha, Te Aroha, 3320 New Zealand
Address used since 15 Jul 2015
James Richard Monteith - Director (Inactive)
Appointment date: 10 Mar 2003
Termination date: 19 Aug 2004
Address: Matamata,
Address used since 10 Mar 2003
Stevenson Farming Limited
2c Tainui Street
G & S Mckenzie Limited
2 Tainui Street
Sue Williams Farming Limited
2c Tainui Street
Nelis & Co Limited
2c Tainui Street
Vermair Farm Limited
2c Tainui Street
Ra & Av Elsworth Trustee Company Limited
2c Tainui Street
Asset Relocations Limited
33 Maleme Street
D & R Freight Limited
Chartered Accountants
Fragile Removals Limited
166 Victoria Street
Realty Removals Limited
30 Westminster Drive
Shiney Ventures Limited
130 Te Hono Street
Tlc Freight Limited
23 Myres Street