Shortcuts

1st Mechanical Limited

Type: NZ Limited Company (Ltd)
9429036948918
NZBN
1128854
Company Number
Registered
Company Status
Current address
Level 4, 26 Virginia Avenue East
Eden Terrace
Auckland 1021
New Zealand
Registered & physical address used since 21 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2000
Entity (NZ Limited Company) Ocs Group Nz Limited
Shareholder NZBN: 9429036122660
Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Russell Frederick Weeks Titirangi
Auckland
0604
New Zealand
Individual Russell Frederick Weeks Titirangi
Auckland
0604
New Zealand
Individual Russell Frederick Weeks Titirangi
Auckland
0604
New Zealand
Individual Peter James Barnard Remuera
Auckland
1050
New Zealand
Individual Mark Dolling Andrews Kohimarama
Auckland

New Zealand
Individual Gregory Charles Chatfield Kohimarama
Auckland

New Zealand
Entity Chatfield & Co Trustee Company Limited
Shareholder NZBN: 9429036300464
Company Number: 1244898
Grafton
Auckland
1010
New Zealand

Ultimate Holding Company

29 Apr 2021
Effective Date
O.c.s. Group Limited
Name
Private Company
Type
1298292
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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