Shortcuts

M & M Services 2019 Limited

Type: NZ Limited Company (Ltd)
9429037361495
NZBN
1015982
Company Number
Removed
Company Status
E324410
Industry classification code
House Painting
Industry classification description
Current address
17 Barling Street
Himatangi Beach 4891
New Zealand
Registered & physical & service address used since 18 May 2021

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.

Addresses

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

Contact info
64 275 479814
04 Feb 2019 Phone
michele@werry.co.nz
04 Feb 2019 Email
www.huttcitydecorators.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 12
Individual Werry, Michael William Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Werry, Alfred William Trentham
Upper Hutt
5018
New Zealand
Shares Allocation #3 Number of Shares: 76
Individual Mclauchlan, Ian Gerrard Lower Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austad, John Eastbourne

New Zealand
Directors

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

Similar companies

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