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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1390 | |||
Individual | Farrell, Gregory James |
Pukekohe New Zealand |
23 Feb 2004 - |
Individual | Farrell, Emmett Patrick |
Pukekohe Pukekohe 2120 New Zealand |
22 Mar 2017 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Farrell, Gregory James |
Pukekohe New Zealand |
23 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brady, Kathleen Ann |
Patumahoe |
21 Apr 1964 - 22 Mar 2017 |
Individual | Kelly, Denis |
Pukekohe |
21 Apr 1964 - 22 Mar 2017 |
Individual | Farrell, Mathew Leslie |
Pukekohe |
23 Feb 2004 - 27 Jun 2010 |
Individual | Farrell, Matthew Leslie |
Mercer |
23 Feb 2004 - 23 Feb 2004 |
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
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