Shortcuts

Manukau Maintenance Services Limited

Type: NZ Limited Company (Ltd)
9429040632780
NZBN
72140
Company Number
Registered
Company Status
Current address
549 State Highway One. R D 8, Otaika
Whangarei 0178
New Zealand
Registered address used since 13 Nov 2014
549 State Highway One. R D 8, Otaika
Whangarei 0178
New Zealand
Physical & service address used since 15 Oct 2021

Manukau Maintenance Services Limited, a registered company, was started on 07 Feb 1967. 9429040632780 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Peter Gary William Metcalfe - an active director whose contract began on 16 Jul 2002,
Kayo Maeda Metcalfe - an active director whose contract began on 16 Jul 2002,
Iris Grace Leonie Metcalfe - an inactive director whose contract began on 24 Oct 1990 and was terminated on 16 Jul 2002,
William Kenneth Metcalfe - an inactive director whose contract began on 24 Oct 1990 and was terminated on 16 Jul 2002.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 549 State Highway One. R D 8, Otaika, Whangarei, 0178 (type: physical, service).
Manukau Maintenance Services Limited had been using C/- P Metcalf, State Highway One. R D 8, Otaika, Whangarei as their registered address up until 13 Nov 2014.
Old names for the company, as we identified at BizDb, included: from 29 Sep 1978 to 05 Dec 1990 they were called Bentley Sands Limited, from 07 Feb 1967 to 29 Sep 1978 they were called Bentley Sands Instruments Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: C/- P Metcalf, State Highway One. R D 8, Otaika, Whangarei, 0178 New Zealand

Registered address used from 15 Oct 2013 to 13 Nov 2014

Address #2: 15 Jack Conway Avenue, Manukau City, Auckland, 2104 New Zealand

Physical address used from 01 Jul 1997 to 15 Oct 2021

Address #3: C/- Slight Lala & Co, 15 Jack Conway Ave, Manukau City New Zealand

Registered address used from 22 Jul 1992 to 15 Oct 2013

Address #4: C/o Slight-mazur & Co, 157 Great South Rd, Manurewa

Registered address used from 21 Jul 1992 to 22 Jul 1992

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 08 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Metcalfe, Kayo Maeda Rd 8
Whangarei
0178
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Metcalfe, Peter Gary William Rd 8
Whangarei
0178
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Metcalfe, Iris Grace Leonie Manurewa
Individual Metcalfe, Iris Grace Leonie Manurewa
Individual Metcalfe, Gary William Rd 8
Whangarei
0178
New Zealand
Individual Metcalfe, Gary William Whangarei
Individual Metcalfe, William Kenneth Manurewa
Individual Metcalfe, Gary William Rd 8
Whangarei
0178
New Zealand
Individual Metcalfe, Kay Maeda Whangarei
Directors

Peter Gary William Metcalfe - Director

Appointment date: 16 Jul 2002

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 05 Nov 2014


Kayo Maeda Metcalfe - Director

Appointment date: 16 Jul 2002

Address: Rd 8, Whangarei, 0178 New Zealand

Address used since 11 Nov 2015


Iris Grace Leonie Metcalfe - Director (Inactive)

Appointment date: 24 Oct 1990

Termination date: 16 Jul 2002

Address: Manurewa,

Address used since 24 Oct 1990


William Kenneth Metcalfe - Director (Inactive)

Appointment date: 24 Oct 1990

Termination date: 16 Jul 2002

Address: Manurewa,

Address used since 24 Oct 1990

Nearby companies

One Carat Design Limited
15 Jack Conway Avenue

Worthington Decorators Limited
15 Jack Conway Avenue

Manukau Trustees Limited
15 Jack Conway Avenue

Manukau After Hours Veterinary Clinic Limited
Unit 3, 15 Jack Conway Avenue

Uday Enterprises Limited
15 Jack Conway Avenue

Jsr Life Motors Limited
4b Freeman Way