Mr Mac's Maintenance Limited, a registered company, was started on 09 Dec 1996. 9429038187698 is the number it was issued. "Plumbing - except marine" (ANZSIC E323150) is how the company was classified. This company has been managed by 3 directors: Gavin Mcmahon - an active director whose contract began on 03 Jan 1997,
Prudence Ann Mcmahon - an active director whose contract began on 03 Jan 1997,
Garth Osmond Melville - an inactive director whose contract began on 09 Dec 1996 and was terminated on 03 Jan 1997.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 190 Spa Road, Taupo, 3330 (category: office, registered).
Mr Mac's Maintenance Limited had been using 798 Woodcocks Road, R D 1, Warkworth as their registered address up until 30 May 2007.
Previous names used by this company, as we identified at BizDb, included: from 23 May 2007 to 31 Mar 2008 they were named G and P Diggers Limited, from 29 Jan 1997 to 23 May 2007 they were named Warkworth Contracting Consultants Limited and from 09 Dec 1996 to 29 Jan 1997 they were named Fitzroy Consultancy Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
190 Spa Road, Taupo, 3330 New Zealand
Previous addresses
Address #1: 798 Woodcocks Road, R D 1, Warkworth
Registered address used from 09 Apr 2002 to 30 May 2007
Address #2: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 11 Apr 2000 to 09 Apr 2002
Address #3: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 05 Feb 1997 to 05 Feb 1997
Address #4: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 05 Feb 1997 to 11 Apr 2000
Address #5: 798 Woodcocks Road, R D 1, Warkworth
Physical address used from 05 Feb 1997 to 30 May 2007
Address #6: Ngan Chambers, Hartham Place South, Porirua
Physical address used from 05 Feb 1997 to 05 Feb 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcmahon, Prudence Ann |
Taupo Taupo 3330 New Zealand |
09 Dec 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcmahon, Gavin |
Taupo New Zealand |
09 Dec 1996 - |
Gavin Mcmahon - Director
Appointment date: 03 Jan 1997
Address: Taupo, Waikato, 3330 New Zealand
Address used since 03 Feb 2016
Prudence Ann Mcmahon - Director
Appointment date: 03 Jan 1997
Address: Taupo, 3330 New Zealand
Address used since 07 Feb 2013
Garth Osmond Melville - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 03 Jan 1997
Address: Freemans Bay, Auckland,
Address used since 09 Dec 1996
Taupo Council Of Social Services Incorporated
C/o Waiora House
Aujla Enterprises Limited
173 Spa Road
Caledonia Hospital Limited
10 Peach Grove
Imperial Alarm Screens Limited
10 Peach Grove
Green Space Limited
1/20 Totara Street
Scios Limited
Unit 6, 20 Totara Street
Almo's Plumbing Limited
106 Horomatangi Street
Coe Plumbing And Drainage Limited
77 Titiraupenga Street
Gaskin Plumbing Limited
Suite 20, 19 Tamamutu Street
Tap N Gas Limited
77 Titiraupenga Street
Total Drainage & Services Limited
109 Tuwharetoa Street
Wilton Plumbing And Drainage Limited
109 Tuwharetoa Street