Property Care & Maintenance Limited, a registered company, was launched on 28 Jul 1980. 9429040790107 is the NZ business identifier it was issued. "Repair (general) or renovation of residential buildings nec" (business classification E301920) is how the company was categorised. The company has been supervised by 2 directors: Annette Nola Ormrod - an active director whose contract started on 04 Jul 1990,
Gilbert Frank Ormrod - an active director whose contract started on 04 Jul 1990.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: 9 Belmere Rise, Farm Cove, Auckland, 2012 (type: postal, office).
Property Care & Maintenance Limited had been using 9 Belmere Rise, Farm Cove, Auckland as their registered address until 23 Aug 2018.
Old names used by this company, as we established at BizDb, included: from 13 Sep 2006 to 15 Aug 2018 they were named Custom Mini Bikes Nz Limited, from 10 Jan 2000 to 13 Sep 2006 they were named V.r.s. Limited and from 28 Oct 1999 to 10 Jan 2000 they were named Mt Smart Automotive Limited.
A total of 8000 shares are allotted to 2 shareholders (2 groups). The first group consists of 4000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4000 shares (50 per cent).
Principal place of activity
9 Belmere Rise, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address #1: 9 Belmere Rise, Farm Cove, Auckland, 2012 New Zealand
Registered & physical address used from 13 Aug 2018 to 23 Aug 2018
Address #2: Unit 13 /19 Ormiston Road, East Tamaki, Auckland, 2019 New Zealand
Registered address used from 31 Aug 2015 to 13 Aug 2018
Address #3: Unit 13, 19 Ormiston Road, East Tamaki, Auckland, 2019 New Zealand
Physical address used from 31 Aug 2015 to 13 Aug 2018
Address #4: Unit 13 /19 Ormiston Road, East Tamaki, Auckland, 2063 New Zealand
Physical address used from 27 Aug 2015 to 31 Aug 2015
Address #5: 3 Tivoli Court, Dannemora, Auckland New Zealand
Registered address used from 17 Jul 2009 to 31 Aug 2015
Address #6: 59 Chateau Rise, East Tamaki Heights
Registered address used from 23 Oct 2007 to 17 Jul 2009
Address #7: Unit 13, 19 Ormiston Road, East Tamaki, Auckland New Zealand
Physical address used from 03 Aug 2007 to 27 Aug 2015
Address #8: 9 Fintry Place, Dannemora, Howick, Auckland
Registered address used from 27 Jul 2005 to 23 Oct 2007
Address #9: 9 Fintry Place, Dannemora, Hwick, Auckland
Physical address used from 27 Jul 2005 to 03 Aug 2007
Address #10: 5 Emyvalie Place, Howickauckland
Registered address used from 09 Aug 2004 to 27 Jul 2005
Address #11: 9 Kowhai Road, Whenuapai, Auckland
Registered address used from 11 Jun 2004 to 09 Aug 2004
Address #12: 5 Emyvalie Place, Howick, Auckland
Physical address used from 11 Jun 2004 to 27 Jul 2005
Address #13: B D O Chartered Accountants, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 30 Oct 2001 to 30 Oct 2001
Address #14: Unit 2 / 31 Station Road, Penrose, Auckland
Physical address used from 30 Oct 2001 to 11 Jun 2004
Address #15: B D O Chartered Accountants, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 30 Oct 2001 to 11 Jun 2004
Address #16: , Level 3, 19 Beaseley Avenue, Penrose, Auckland
Physical address used from 26 May 1999 to 30 Oct 2001
Address #17: Level 3, 19 Beasley Avenue, Penrose, Auckland
Registered address used from 26 May 1999 to 30 Oct 2001
Address #18: 191 Main Highway, Ellerslie, Auckland
Registered address used from 08 Sep 1995 to 26 May 1999
Address #19: 99 Main Esplanade, Paremata, Wellington
Registered address used from 23 Apr 1993 to 08 Sep 1995
Basic Financial info
Total number of Shares: 8000
Annual return filing month: July
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Individual | Ormrod, Gilbert Frank |
Farm Cove Auckland 2012 New Zealand |
28 Jul 1980 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Ormrod, Annette Nola |
Farm Cove Auckland 2012 New Zealand |
28 Jul 1980 - |
Annette Nola Ormrod - Director
Appointment date: 04 Jul 1990
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 19 Aug 2015
Gilbert Frank Ormrod - Director
Appointment date: 04 Jul 1990
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 19 Aug 2015
Broadway Auto Services Limited
Unit 19, 45 Ormiston Road
Jbm Plumbing & Gasfitting Limited
7/19 Ormiston Rd
Rapid Property Group Limited
Unit 730-732, 19 Ormiston Road
United Rentals New Zealand
2-8 Jarvis Way
Concept 2012 Limited
14 Ormiston Road
Lg Tiling Limited
39 Featherston Crescent
Dong Pacific Limited
116a Preston Road
Home Craft Limited
17 Medvale Avenue
License To Build Limited
Suite 3, 277 Te Irirangi Drive
Ricardo Renovations Limited
1 Luke Place
Syj Holdings Pukekohe Limited
Unit 7, 6 Ormiston Rd
Wenxiang Limited
18 Belinda Avenue