Shortcuts

Makebrite (nz) Limited

Type: NZ Limited Company (Ltd)
9429038692932
NZBN
628540
Company Number
Registered
Company Status
S953120
Industry classification code
Carpet Cleaning Service
Industry classification description
Current address
Business Success Group Ltd
Level 2, 2a Augustus Terrace
Parnell, Auckland
Other address (Address For Share Register) used since 07 Dec 2007
Business Success Group Limited
Level 2,2a Augustus Terrrace, Parnell
Parnell, Auckland 1010
New Zealand
Other address (Address for Records) used since 04 Oct 2010
10 Maheke Street
St Heliers
Auckland 1071
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Oct 2017

Makebrite (Nz) Limited, a registered company, was incorporated on 21 Apr 1994. 9429038692932 is the NZ business number it was issued. "Carpet cleaning service" (business classification S953120) is how the company has been classified. The company has been managed by 5 directors: Christopher Paul Lindsey - an active director whose contract began on 31 Jan 1995,
Noeline Catherine Lindsey - an active director whose contract began on 31 Oct 1995,
Steven Andrew Hakaraia - an inactive director whose contract began on 21 Apr 1994 and was terminated on 31 Oct 1995,
Roy Cook - an inactive director whose contract began on 21 Apr 1994 and was terminated on 31 Oct 1995,
Margaret Jean Cook - an inactive director whose contract began on 21 Apr 1994 and was terminated on 31 Oct 1995.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 6 addresses this company uses, namely: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (registered address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (service address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (records address),
Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 (shareregister address) among others.
Makebrite (Nz) Limited had been using Level 2, 2A Augustus Terrace, Parnell, Auckland as their physical address up to 11 Oct 2017.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 100 shares (50 per cent).

Addresses

Other active addresses

Address #4: 10 Maheke Street, St Heliers, Auckland, 1071 New Zealand

Service & physical & registered address used from 11 Oct 2017

Address #5: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand

Delivery & records & shareregister address used from 03 Oct 2023

Address #6: Unit 204, 387 Tamaki Drive, St Heliers, Auckland, 1071 New Zealand

Registered & service address used from 11 Oct 2023

Principal place of activity

10 Maheke Street, St Heliers, Auckland, 1071 New Zealand


Previous addresses

Address #1: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 14 Dec 2007 to 11 Oct 2017

Address #2: Business Success Group Limited, Level 2, No 1, The Strand, Parnell, Auckland

Physical & registered address used from 29 Nov 2004 to 14 Dec 2007

Address #3: Business Success Group Ltd, Level 2, Auckland Business Centre, 6 Clayton Street, Newmarket, Auckland

Registered & physical address used from 11 Oct 2002 to 29 Nov 2004

Address #4: 77 Forest Hill Road, Henderson, Waitakere City

Registered address used from 04 Jul 2001 to 11 Oct 2002

Address #5: Business Success Group Limited, Level 2 Orica House, 123 Carlton Gore Road, Newmarket

Physical address used from 04 Jul 2001 to 11 Oct 2002

Address #6: 77 Forest Hill Road, Henderson, Auckland

Physical address used from 04 Jul 2001 to 04 Jul 2001

Address #7: 77 Forest Hill Road, Henderson, Auckland

Registered address used from 24 Apr 2001 to 04 Jul 2001

Address #8: 232 Metcalfe Road, Henderson

Physical address used from 06 Apr 2001 to 04 Jul 2001

Address #9: 232 Metcalfe Road, Henderson

Registered address used from 06 Apr 2001 to 24 Apr 2001

Address #10: 3/27 Lucerne Road, Auckland

Registered address used from 15 Nov 1995 to 06 Apr 2001

Contact info
64 9 5220191
02 Oct 2018 Phone
chrislindsey@xtra.co.nz
02 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Lindsey, Noeline Catherine Ranui
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Lindsey, Christopher Paul Ranui
Auckland
0612
New Zealand
Directors

Christopher Paul Lindsey - Director

Appointment date: 31 Jan 1995

Address: Ranui, Auckland, 0612 New Zealand

Address used since 12 Oct 2020

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 30 Aug 2017

Address: Ranui, Waitakere, 0612 New Zealand

Address used since 15 Sep 2009


Noeline Catherine Lindsey - Director

Appointment date: 31 Oct 1995

Address: Ranui, Auckland, 0612 New Zealand

Address used since 12 Oct 2020

Address: Ranui, Waitakere, 0612 New Zealand

Address used since 15 Sep 2009

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 30 Aug 2017


Steven Andrew Hakaraia - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 31 Oct 1995

Address: Manurewa,

Address used since 21 Apr 1994


Roy Cook - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 31 Oct 1995

Address: Remuera,

Address used since 21 Apr 1994


Margaret Jean Cook - Director (Inactive)

Appointment date: 21 Apr 1994

Termination date: 31 Oct 1995

Address: Remuera,

Address used since 21 Apr 1994

Nearby companies
Similar companies

Auckland Carpet Cleaners Limited
105 West Tamaki Road

Don Shen Limited
14a Lilian Place

Hot And Steamy Limited
2/52 Pembroke Crescent

Ocd Carpet Cleaning Limited
2 Kings Road

Supercity Cleaning Services Limited
203 Victoria Avenue

Wicked Climate Control Limited
61 Tamaki Drive