Can Do Property Services Limited, a registered company, was started on 14 Dec 1995. 9429038382390 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Ian Harold Matuschka - an active director whose contract started on 14 Dec 1995,
Diane Jacqueline Hazlett - an active director whose contract started on 09 Jul 2019.
Updated on 28 Mar 2024, our database contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (types include: physical, registered).
Can Do Property Services Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address up until 17 Jul 2019.
Old names for this company, as we identified at BizDb, included: from 14 Dec 1995 to 18 Sep 2002 they were called Bulk Marketing Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered & physical address used from 25 Oct 2018 to 17 Jul 2019
Address: 453 Ngahinapouri Road, Rd 2, Ohaupo, 3882 New Zealand
Physical address used from 30 Oct 2014 to 25 Oct 2018
Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered address used from 27 Sep 2012 to 25 Oct 2018
Address: 38 Masters Avenue, Hillcrest, Hamilton, 3216 New Zealand
Physical address used from 22 Oct 2010 to 30 Oct 2014
Address: 86 A Macfarlane Street, Hamilton East, Hamilton 3216
Physical address used from 26 Oct 2006 to 26 Oct 2006
Address: 86 A Mcfarlane Street, Hamilton East, Hamilton 3216 New Zealand
Physical address used from 26 Oct 2006 to 22 Oct 2010
Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Registered address used from 26 Oct 2006 to 27 Sep 2012
Address: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Registered address used from 16 Nov 2004 to 26 Oct 2006
Address: 86a Macfarlane Street, Hamilton
Physical address used from 30 Sep 2002 to 26 Oct 2006
Address: 30 Duke Street, Cambridge
Registered address used from 16 Sep 2002 to 16 Nov 2004
Address: 93 Maniapoto Street, Otorohanga
Physical address used from 14 Dec 1995 to 30 Sep 2002
Address: 93 Maniapoto Street, Otorohanga
Registered address used from 14 Dec 1995 to 16 Sep 2002
Address: 30 Duke Street, Cambridge
Physical address used from 14 Dec 1995 to 14 Dec 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Matuschka, Ian Harold |
Rd 2 Ohaupo 3882 New Zealand |
14 Dec 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Hazlett, Diane Jacqueline |
Rd 2 Ohaupo 3882 New Zealand |
09 Jul 2019 - |
Ian Harold Matuschka - Director
Appointment date: 14 Dec 1995
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 21 Oct 2014
Diane Jacqueline Hazlett - Director
Appointment date: 09 Jul 2019
Address: Rd 2, Ohaupo, 3882 New Zealand
Address used since 09 Jul 2019
Speed Family Trustees Limited
417 Ngahinapouri Road
Wallace Building Limited
494 Ngahinapouri Road
Grouserbolt Holdings Limited
414 Ngahinapouri Road
Big Game Artistry Limited
386 Ngahinapouri Road
Lsj Walker Limited
386 Ngahinapouri Road
Fox Mclean Trust Limited
346 Mcgregor Road