Shortcuts

M.k. Floor Sanders Limited

Type: NZ Limited Company (Ltd)
9429036903337
NZBN
1138088
Company Number
Registered
Company Status
Current address
83b Ingram Road
Rd 3
Drury 2579
New Zealand
Registered address used since 04 Dec 2014
100 Pollock Road
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 01 Sep 2015

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Individual Kriletich, Matthew John Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kriletich, Margaret Dianne Pukekohe
Pukekohe
2120
New Zealand
Directors

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

Nearby companies

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