1St Mechanical Limited was incorporated on 02 Apr 2001 and issued an NZBN of 9429036948918. The registered LTD company has been supervised by 5 directors: Ling Ling Wong - an active director whose contract started on 30 Apr 2021,
Gareth Wesley Marriott - an active director whose contract started on 30 Apr 2021,
Peter James Barnard - an inactive director whose contract started on 21 Aug 2002 and was terminated on 30 Apr 2021,
Russell Frederick Weeks - an inactive director whose contract started on 22 Aug 2002 and was terminated on 30 Apr 2021,
Warren Simpson - an inactive director whose contract started on 02 Apr 2001 and was terminated on 21 Aug 2002.
According to our information (last updated on 28 Sep 2021), this company uses 1 address: Level 4, 26 Virginia Avenue East, Eden Terrace, Auckland, 1021 (types include: registered, physical).
Up to 21 Jul 2021, 1St Mechanical Limited had been using Level 7, 57 Symonds Street, Grafton, Auckland as their physical address.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Ocs Group Nz Limited (an entity) located at Eden Terrace, Auckland postcode 1021.
Previous addresses
Address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 23 Sep 2015 to 21 Jul 2021
Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Physical & registered address used from 03 May 2011 to 23 Sep 2015
Address: Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Registered & physical address used from 13 May 2003 to 03 May 2011
Address: Chatfield & Co, Level 1/10 Turner Street, Auckland 1
Physical & registered address used from 11 Sep 2002 to 13 May 2003
Address: Michael Wayman & Assoc. Ltd, 318 Mt Eden Road, Mt Eden, Auckland
Physical & registered address used from 02 Apr 2001 to 11 Sep 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 08 Apr 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Ocs Group Nz Limited Shareholder NZBN: 9429036122660 |
Eden Terrace Auckland 1021 New Zealand |
30 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Russell Frederick Weeks |
Titirangi Auckland 0604 New Zealand |
02 Apr 2001 - 30 Apr 2021 |
Individual | Russell Frederick Weeks |
Titirangi Auckland 0604 New Zealand |
02 Apr 2001 - 30 Apr 2021 |
Individual | Russell Frederick Weeks |
Titirangi Auckland 0604 New Zealand |
02 Apr 2001 - 30 Apr 2021 |
Individual | Peter James Barnard |
Remuera Auckland 1050 New Zealand |
02 Apr 2001 - 30 Apr 2021 |
Individual | Mark Dolling Andrews |
Kohimarama Auckland New Zealand |
02 Apr 2001 - 30 Apr 2021 |
Individual | Gregory Charles Chatfield |
Kohimarama Auckland New Zealand |
02 Apr 2001 - 30 Apr 2021 |
Entity | Chatfield & Co Trustee Company Limited Shareholder NZBN: 9429036300464 Company Number: 1244898 |
Grafton Auckland 1010 New Zealand |
11 Nov 2011 - 30 Apr 2021 |
Ultimate Holding Company
Ling Ling Wong - Director
Appointment date: 30 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Apr 2021
Gareth Wesley Marriott - Director
Appointment date: 30 Apr 2021
Address: Berwick, Victoria, 3806 Australia
Address used since 30 Apr 2021
Peter James Barnard - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 30 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2011
Russell Frederick Weeks - Director (Inactive)
Appointment date: 22 Aug 2002
Termination date: 30 Apr 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jan 2014
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 26 Nov 2019
Warren Simpson - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 21 Aug 2002
Address: Epsom, Auckland,
Address used since 02 Apr 2001
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street