M & M Services 2019 Limited, a removed company, was registered on 17 Feb 2000. 9429037361495 is the number it was issued. "House painting" (business classification E324410) is how the company has been categorised. The company has been managed by 4 directors: Michael William Werry - an active director whose contract began on 17 Feb 2000,
Ian Gerrard Mclauchlan - an inactive director whose contract began on 17 Feb 2000 and was terminated on 10 Apr 2015,
Alfred William Werry - an inactive director whose contract began on 17 Feb 2000 and was terminated on 23 Feb 2015,
John Austad - an inactive director whose contract began on 17 Feb 2000 and was terminated on 17 Feb 2010.
Last updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 17 Barling Street, Himatangi Beach, 4891 (category: registered, physical).
M & M Services 2019 Limited had been using 15 George Street, Stokes Valley, Lower Hutt as their physical address up until 18 May 2021.
Other names used by this company, as we found at BizDb, included: from 13 Apr 2015 to 09 May 2019 they were named Hutt City Decorators Limited, from 17 Feb 2000 to 13 Apr 2015 they were named Avalon Trustees Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 12 shares (12 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 12 shares (12 per cent). Lastly we have the third share allotment (76 shares 76 per cent) made up of 1 entity.
Previous addresses
Address: 15 George Street, Stokes Valley, Lower Hutt, 5019 New Zealand
Physical & registered address used from 20 Feb 2012 to 18 May 2021
Address: 81 Raukawa Street, Stokes Valley, Lower Hutt 5019 New Zealand
Registered & physical address used from 24 Feb 2010 to 20 Feb 2012
Address: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt
Registered address used from 10 Feb 2009 to 24 Feb 2010
Address: Rear Suite,, Level 1, 29 Kings Crescent, Lower Hutt
Physical address used from 10 Feb 2009 to 24 Feb 2010
Address: Gambitsis Partners Limited, Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt
Physical & registered address used from 29 Sep 2006 to 10 Feb 2009
Address: Level 1, 75 Queens Drive, Lower Hutt
Physical address used from 14 Mar 2005 to 29 Sep 2006
Address: 36 Gordon Street, Lower Hutt
Physical address used from 19 Feb 2001 to 14 Mar 2005
Address: Level 1, 73-75 Queens Drive, Lower Hutt
Physical address used from 19 Feb 2001 to 19 Feb 2001
Address: Level 1, 73-75 Queens Drive, Lower Hutt
Registered address used from 12 Apr 2000 to 29 Sep 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Werry, Michael William |
Stokes Valley Lower Hutt 5019 New Zealand |
28 Feb 2004 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Werry, Alfred William |
Trentham Upper Hutt 5018 New Zealand |
17 Feb 2000 - |
Shares Allocation #3 Number of Shares: 76 | |||
Individual | Mclauchlan, Ian Gerrard |
Lower Hutt |
17 Feb 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Austad, John |
Eastbourne New Zealand |
17 Feb 2000 - 10 Feb 2012 |
Michael William Werry - Director
Appointment date: 17 Feb 2000
Address: Himatangi Beach, Foxton, 4891 New Zealand
Address used since 27 Oct 2015
Ian Gerrard Mclauchlan - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 10 Apr 2015
Address: Lower Hutt, 5010 New Zealand
Address used since 17 Feb 2000
Alfred William Werry - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 23 Feb 2015
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 18 Feb 2005
John Austad - Director (Inactive)
Appointment date: 17 Feb 2000
Termination date: 17 Feb 2010
Address: Eastbourne, 5013 New Zealand
Address used since 20 Jul 2004
Assemblies Of God New Zealand Samoan Churches Trust
17 George Street
The Young Designers Scholarship Trust
22 St Georges Road
Spring Of Living Water Assembly Of God Stokes Valley Trust
17-23 George Street
Waiumu Investments Limited
24 George Street
Gdj Holdings Limited
24 George Street
Sivraj Limited
24 George Street
1brush Paint Services Limited
269 Stokes Valley Road
B & A Young Limited
54 Colson Street
Dead Eye Decorating Limited
12 Partridge Street
Effect Decorating Limited
12 Poole Street
Paintech Dean Lewin Limited
33 Fendalton Crescent
Shining Star Painting Limited
1155 Taita Drive