Sharper Property Maintenance Limited was launched on 06 Jul 1995 and issued an NZBN of 9429038456800. The registered LTD company has been run by 1 director, named Mark Ockleston - an active director whose contract began on 06 Jul 1995.
As stated in the BizDb information (last updated on 29 May 2025), the company uses 5 addresess: 251 Golf Road, Titirangi, Auckland, 0604 (registered address),
251 Golf Road, Titirangi, Auckland, 0604 (service address),
251 Golf Road, Titirangi, Auckland, 0604 (records address),
251 Golf Road, Titirangi, Auckland, 0604 (shareregister address) among others.
Up to 24 Mar 2017, Sharper Property Maintenance Limited had been using Suite 1, 6 Boston Road, Grafton, Auckland as their physical address.
BizDb identified previous aliases used by the company: from 09 Oct 2000 to 02 Dec 2015 they were named Sharper Cleaning Limited, from 06 Jul 1995 to 09 Oct 2000 they were named Sharper Cleaning Systems Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Ockleston, Mark (an individual) located at Titirangi, Auckland postcode 0604.
Other active addresses
Address #4: 251 Golf Road, Titirangi, Auckland, 0604 New Zealand
Records & shareregister address used from 03 Apr 2023
Address #5: 251 Golf Road, Titirangi, Auckland, 0604 New Zealand
Registered & service address used from 13 Apr 2023
Previous addresses
Address #1: Suite 1, 6 Boston Road, Grafton, Auckland, 1023 New Zealand
Physical & registered address used from 23 Mar 2016 to 24 Mar 2017
Address #2: 187 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 18 Mar 2014 to 23 Mar 2016
Address #3: Lindsay J Jackson, Level 3, 255 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 06 Mar 2008 to 18 Mar 2014
Address #4: 1st Floor, 3 Broadway, Newmarket, Auckland
Physical address used from 01 Apr 1999 to 01 Apr 1999
Address #5: Level 2, 33 Great South Road, Newmarket, Auckland
Physical address used from 01 Apr 1999 to 06 Mar 2008
Address #6: 1st Floor, 3 Broadway, Newmarket, Auckland
Registered address used from 05 Sep 1996 to 06 Mar 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Ockleston, Mark |
Titirangi Auckland 0604 New Zealand |
06 Jul 1995 - |
Mark Ockleston - Director
Appointment date: 06 Jul 1995
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 03 Apr 2023
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 16 Mar 2017
Pirtek West Auckland Limited
3a Heaphy Street
Changing Gear Limited
3a Heaphy Street
New Marshlands Limited
3a Heaphy Street
Pavlova Properties Limited
3 A Heaphy Street
Camdeboo Connections Limited
3 A Heaphy Street
Sharper Investments Limited
3a Heaphy Street