Maintenance Solutions (2011) Limited, a registered company, was registered on 22 Jul 1993. 9429038722813 is the business number it was issued. The company has been supervised by 6 directors: Michael Richard Scoon - an active director whose contract started on 22 Jul 1993,
Cathy-Ann Scoon - an active director whose contract started on 22 Jul 1993,
Nichola Joy Scoon - an inactive director whose contract started on 22 Jul 1993 and was terminated on 07 Apr 2003,
Patrick Joseph Scoon - an inactive director whose contract started on 22 Jul 1993 and was terminated on 07 Apr 2003,
William Kenyon Cox - an inactive director whose contract started on 22 Jul 1993 and was terminated on 20 Dec 1995.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 9A Sinclair Street, Blenheim, 7201 (category: registered, physical).
Maintenance Solutions (2011) Limited had been using 13 Mccallum Street, Springlands, Blenheim as their physical address until 24 Jun 2021.
Old names used by this company, as we found at BizDb, included: from 22 Jul 1993 to 29 Apr 2011 they were named Marlborough Woodworking Limited.
A total of 67000 shares are issued to 2 shareholders (2 groups). The first group includes 33500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33500 shares (50 per cent).
Previous addresses
Address: 13 Mccallum Street, Springlands, Blenheim, 7201 New Zealand
Physical & registered address used from 30 Jun 2014 to 24 Jun 2021
Address: 44b Murphys Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 10 Dec 2010 to 30 Jun 2014
Address: 63 Grove Road, Blenheim
Registered & physical address used from 18 Dec 2001 to 18 Dec 2001
Address: 63 Grove Rd, Blenheim New Zealand
Physical & registered address used from 18 Dec 2001 to 10 Dec 2010
Address: 48 Grove Road, Blenheim
Registered address used from 10 Jul 1997 to 18 Dec 2001
Basic Financial info
Total number of Shares: 67000
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33500 | |||
Individual | Scoon, Michael Richard |
Springlands Blenheim 7201 New Zealand |
22 Jul 1993 - |
Shares Allocation #2 Number of Shares: 33500 | |||
Individual | Scoon, Cathy-ann |
Springlands Blenheim 7201 New Zealand |
22 Jul 1993 - |
Michael Richard Scoon - Director
Appointment date: 22 Jul 1993
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jun 2011
Cathy-ann Scoon - Director
Appointment date: 22 Jul 1993
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jun 2011
Nichola Joy Scoon - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 07 Apr 2003
Address: Blenheim,
Address used since 22 Jul 1993
Patrick Joseph Scoon - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 07 Apr 2003
Address: Blenheim,
Address used since 22 Jul 1993
William Kenyon Cox - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 20 Dec 1995
Address: Renwick, Marlborough,
Address used since 22 Jul 1993
Cheryll Joycelyn Cox - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 20 Dec 1995
Address: Renwick, Marlborough,
Address used since 22 Jul 1993
Steve Locke Fencing Limited
21 Mccallum Street
Kms Mining Limited
25 Glenroy Crescent
Kaituna Hills Limited
61 Mclauchlan Street
Marlborough College Old Girls Association Incorporated
C/o Marlborough Girls College
Waterlea Park Charitable Trust
C/o Waterlea Racecourse
Mcgarva Properties Limited
33 Mowat Street