Shortcuts

M Farrell & Sons Limited

Type: NZ Limited Company (Ltd)
9429040662510
NZBN
66312
Company Number
Registered
Company Status
Current address
61 Edinburgh Street
Pukekohe 2120
New Zealand
Registered address used since 29 Jul 2016
61 Edinburgh Street
Pukekohe 2120
New Zealand
Physical & service address used since 08 Aug 2016

M Farrell & Sons Limited, a registered company, was incorporated on 21 Apr 1964. 9429040662510 is the NZ business identifier it was issued. The company has been supervised by 7 directors: Gregory James Farrell - an active director whose contract started on 22 Dec 2000,
Mathew Leslie Farrell - an inactive director whose contract started on 04 Jul 2002 and was terminated on 04 Aug 2008,
Irene Rose Farrell - an inactive director whose contract started on 08 Apr 1997 and was terminated on 23 Feb 2004,
Patrick Joseph Farrell - an inactive director whose contract started on 21 Apr 1964 and was terminated on 22 Dec 2000,
Matthew Farrell - an inactive director whose contract started on 21 Apr 1964 and was terminated on 08 Apr 1997.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 61 Edinburgh Street, Pukekohe, 2120 (types include: physical, service).
M Farrell & Sons Limited had been using 18 Anzac Road, Pukekohe as their physical address until 08 Aug 2016.
A total of 1540 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 1390 shares (90.26%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 150 shares (9.74%).

Addresses

Previous addresses

Address #1: 18 Anzac Road, Pukekohe, 2120 New Zealand

Physical address used from 08 Mar 2000 to 08 Aug 2016

Address #2: Corner Roulston Street & Massey Avenue, Pukekohe

Physical address used from 08 Mar 2000 to 08 Mar 2000

Address #3: 18 Anzac Road, Pukekohe, 2120 New Zealand

Registered address used from 20 May 1999 to 29 Jul 2016

Address #4: Corner Roulston Street And, Massey Avenue, Pukekohe

Registered address used from 20 May 1999 to 20 May 1999

Address #5: Mr Desmond T Morris, 23 Hall St, Pukekohe

Registered address used from 29 Jan 1993 to 20 May 1999

Financial Data

Basic Financial info

Total number of Shares: 1540

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1390
Individual Farrell, Gregory James Pukekohe

New Zealand
Individual Farrell, Emmett Patrick Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Farrell, Gregory James Pukekohe

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brady, Kathleen Ann Patumahoe
Individual Kelly, Denis Pukekohe
Individual Farrell, Mathew Leslie Pukekohe
Individual Farrell, Matthew Leslie Mercer
Directors

Gregory James Farrell - Director

Appointment date: 22 Dec 2000

Address: Pukekohe, Pukekohe, 2676 New Zealand

Address used since 26 Apr 2016


Mathew Leslie Farrell - Director (Inactive)

Appointment date: 04 Jul 2002

Termination date: 04 Aug 2008

Address: Pukekohe,

Address used since 26 Feb 2007


Irene Rose Farrell - Director (Inactive)

Appointment date: 08 Apr 1997

Termination date: 23 Feb 2004

Address: Pukekohe,

Address used since 08 Apr 1997


Patrick Joseph Farrell - Director (Inactive)

Appointment date: 21 Apr 1964

Termination date: 22 Dec 2000

Address: Paerata, Pukekohe,

Address used since 21 Apr 1964


Matthew Farrell - Director (Inactive)

Appointment date: 21 Apr 1964

Termination date: 08 Apr 1997

Address: Paerata, Pukekohe,

Address used since 21 Apr 1964


Dennis Raymond Farrell - Director (Inactive)

Appointment date: 21 Apr 1964

Termination date: 08 Apr 1997

Address: Paerata, Pukekohe,

Address used since 21 Apr 1964


Leo Anthony Farrell - Director (Inactive)

Appointment date: 21 Apr 1964

Termination date: 08 Apr 1997

Address: Paerata, Pukekohe,

Address used since 21 Apr 1964

Nearby companies

Shorter Construction Limited
61 Edinburgh Street

Pukekohe Electrical Limited
61 Edinburgh Street

Ten Lives Limited
61 Edinburgh Street

Independent Real Estate Limited
61 Edinburgh Street

Polwart Family Trust Limited
61 Edinburgh Street

Total Coatings Limited
61 Edinburgh Street