Shortcuts

Maintenance Management And Procurement Services Limited

Type: NZ Limited Company (Ltd)
9429038825576
NZBN
594809
Company Number
Registered
Company Status
Current address
Po Box 334
Stratford 4352
New Zealand
Postal address used since 22 Apr 2021
87 Regan Street
Stratford 4332
New Zealand
Office & delivery address used since 22 Apr 2021
87 Regan Street
Stratford 4332
New Zealand
Registered & physical & service address used since 03 May 2021

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%).

Addresses

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

Contact info
64 06 4656590
Phone
hugh.garrod@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 3300
Individual Bourke, Mary Kathleen Stratford
Stratford
4332
New Zealand
Shares Allocation #2 Number of Shares: 6700
Individual Garrod, Hugh Edmund Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garrod, Sharon Rose Normanby
South Taranaki
Directors

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

Nearby companies

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