Maintenance Management and Procurement Services Limited, a registered company, was launched on 28 Jul 1993. 9429038825576 is the number it was issued. This company has been supervised by 2 directors: Hugh Edmund Garrod - an active director whose contract began on 28 Jul 1993,
The Estate Of Sharon Rose Garrod - an inactive director whose contract began on 28 Jul 1993 and was terminated on 27 Sep 2010.
Updated on 03 May 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 87 Regan Street, Stratford, 4332 (registered address),
87 Regan Street, Stratford, 4332 (physical address),
87 Regan Street, Stratford, 4332 (service address),
Po Box 334, Stratford, 4352 (postal address) among others.
Maintenance Management and Procurement Services Limited had been using 87 Regan Street, Stratford, Stratford as their physical address up until 03 May 2021.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 3300 shares (33%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 6700 shares (67%).
Principal place of activity
87 Regan Street, Stratford, 4332 New Zealand
Previous addresses
Address #1: 87 Regan Street, Stratford, Stratford, 4332 New Zealand
Physical & registered address used from 08 Oct 2013 to 03 May 2021
Address #2: 250 Broadway, Stratford, 4332 New Zealand
Physical & registered address used from 26 Aug 2011 to 08 Oct 2013
Address #3: 41 Wynyard Street, Normanby, South Taranaki New Zealand
Physical address used from 09 May 2001 to 26 Aug 2011
Address #4: 41 Wynyard Street, Hawera, South Taranaki New Zealand
Registered address used from 09 May 2001 to 26 Aug 2011
Address #5: 59 A Wainui Avenue, Pt Chevalier, Auckland
Registered & physical address used from 09 May 2001 to 09 May 2001
Address #6: 41 Wynyard St, Normanby, South Taranaki
Physical address used from 26 Apr 2001 to 09 May 2001
Address #7: 41 Wynyard Street, Normanby, South Taranaki
Registered address used from 26 Apr 2001 to 09 May 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3300 | |||
Individual | Bourke, Mary Kathleen |
Stratford Stratford 4332 New Zealand |
07 Mar 2019 - |
Shares Allocation #2 Number of Shares: 6700 | |||
Individual | Garrod, Hugh Edmund |
Stratford Stratford 4332 New Zealand |
28 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garrod, Sharon Rose |
Normanby South Taranaki |
28 Jul 1993 - 28 Oct 2011 |
Hugh Edmund Garrod - Director
Appointment date: 28 Jul 1993
Address: Stratford, Stratford, 4332 New Zealand
Address used since 25 Aug 2016
The Estate Of Sharon Rose Garrod - Director (Inactive)
Appointment date: 28 Jul 1993
Termination date: 27 Sep 2010
Address: Normanby, Hawera, 4614 New Zealand
Address used since 30 Sep 2009
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street