Counties Property Care Limited, a registered company, was launched on 06 Mar 2014. 9429041112991 is the NZBN it was issued. "Property maintenance service (own account) nec" (ANZSIC N731340) is how the company has been categorised. The company has been managed by 1 director, named Niels Mooij - an active director whose contract began on 06 Mar 2014.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 80 Goodwin Road, Rd 2, Waiuku, 2682 (type: physical, registered).
Counties Property Care Limited had been using 6 Village Place, Tuakau as their registered address up until 06 Oct 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 6 Village Place, Tuakau, 2121 New Zealand
Registered & physical address used from 04 Nov 2016 to 06 Oct 2022
Address: 263 Linwood Road, Karaka, 2580 New Zealand
Registered address used from 03 Feb 2016 to 04 Nov 2016
Address: 6 Village Place, Tuakau, Tuakau, 2121 New Zealand
Physical address used from 21 Oct 2015 to 04 Nov 2016
Address: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 06 Mar 2014 to 03 Feb 2016
Address: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Physical address used from 06 Mar 2014 to 21 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mooij, Niels |
Rd 2 Waiuku 2682 New Zealand |
06 Mar 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mooij, Nicole |
Rd 2 Waiuku 2682 New Zealand |
06 Mar 2014 - |
Niels Mooij - Director
Appointment date: 06 Mar 2014
Address: Rd 2, Waiuku, 2682 New Zealand
Address used since 12 Sep 2022
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 06 Mar 2014
Kur Engineering Limited
28 Jellicoe Avenue
Peprojects Limited
2 Westhaven Place
Pukekohe Automotive Electrical Limited
4 Jellicoe Avenue
Tuakau Auto Electrical Limited
4 Jellicoe Avenue
C G Enterprises Nz Limited
7b Mcgowan Rise
Perspective Cleaning Services Limited
18a Martindale Lane
Golden Construction & Contracting Limited
61 Edinburgh Street
Lifestyle Property Services Limited
15 Selby Street
Mr Dish Property Services Limited
38 Leamy Way
Supreme Lifestyle Solutions Limited
50 Woodlyn Drive
Technical Projects Limited
112g Pukekohe East Rd
Xenaco Services Limited
13 West Street