M.k. Floor Sanders Limited, a registered company, was started on 06 Jun 2001. 9429036903337 is the NZ business number it was issued. The company has been run by 2 directors: Matthew John Kriletich - an active director whose contract began on 06 Jun 2001,
Margaret Dianne Kriletich - an inactive director whose contract began on 06 Jun 2001 and was terminated on 03 May 2020.
Updated on 21 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: 100 Pollock Road, Pukekohe, Pukekohe, 2120 (physical address),
100 Pollock Road, Pukekohe, Pukekohe, 2120 (service address),
83B Ingram Road, Rd 3, Drury, 2579 (registered address).
M.k. Floor Sanders Limited had been using 83B Ingram Road, Rd 3, Drury as their physical address up until 01 Sep 2015.
A single entity owns all company shares (exactly 2000 shares) - Kriletich, Matthew John - located at 2120, Pukekohe, Pukekohe.
Previous addresses
Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 04 Dec 2014 to 01 Sep 2015
Address #2: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 05 Sep 2013 to 04 Dec 2014
Address #3: 17 Hall Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 10 Sep 2012 to 05 Sep 2013
Address #4: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 24 Sep 2010 to 10 Sep 2012
Address #5: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Registered & physical address used from 28 Apr 2006 to 24 Sep 2010
Address #6: Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Registered & physical address used from 13 Aug 2003 to 28 Apr 2006
Address #7: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 09 Aug 2002 to 13 Aug 2003
Address #8: C/- Cooper White & Associates Limited, Suite 2, Ground Floor,, 12 Seddon Street, Pukekohe
Physical & registered address used from 06 Jun 2001 to 09 Aug 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Kriletich, Matthew John |
Pukekohe Pukekohe 2120 New Zealand |
06 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kriletich, Margaret Dianne |
Pukekohe Pukekohe 2120 New Zealand |
06 Jun 2001 - 18 Aug 2020 |
Matthew John Kriletich - Director
Appointment date: 06 Jun 2001
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Aug 2015
Margaret Dianne Kriletich - Director (Inactive)
Appointment date: 06 Jun 2001
Termination date: 03 May 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 24 Aug 2015
A H Gorn & Sons Limited
98 Pollock Road
Golden Source Limited
52 Douglas Road
J.s. Mahey Limited
74 Pollock Road
R C Hari & Sons Limited
14 Pollock Road
R C Hari Holdings Limited
14 Pollock Road
M K Bhoondpal Limited
29 Douglas Road