Shortcuts

Sharper Property Maintenance Limited

Type: NZ Limited Company (Ltd)
9429038456800
NZBN
684533
Company Number
Registered
Company Status
Current address
120 Golf Road
New Lynn
Auckland 0600
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Mar 2017
3a Heaphy Street
Blockhouse Bay
Auckland 0600
New Zealand
Other (Address for Records) & records address (Address for Records) used since 16 Mar 2017
3a Heaphy Street
Blockhouse Bay
Auckland 0600
New Zealand
Physical & registered & service address used since 24 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Ockleston, Mark Titirangi
Auckland
0604
New Zealand
Directors

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

Nearby companies

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