M Squared Commercial Limited, a registered company, was registered on 01 May 2017. 9429046093967 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is classified. This company has been managed by 4 directors: Corey Andrew Gooch - an active director whose contract started on 01 May 2017,
Andrew Campbell Mayne - an active director whose contract started on 01 May 2017,
Corey Andrew Gooch - an active director whose contract started on 01 May 2017,
Andrew Campbell Mayne - an active director whose contract started on 01 May 2017.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 34 Douglas Street, Ponsonby, Auckland, 1021 (category: office, registered).
M Squared Commercial Limited had been using 59 Islington Street, Ponsonby, Auckland as their registered address up until 18 May 2023.
A total of 10000 shares are issued to 9 shareholders (5 groups). The first group includes 4998 shares (49.98%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 2 shares (0.02%). Lastly there is the next share allocation (1 share 0.01%) made up of 1 entity.
Other active addresses
Address #4: 34 Douglas Street, Ponsonby, Auckland, 1021 New Zealand
Registered & service address used from 18 May 2023
Address #5: 34 Douglas Street, Ponsonby, Auckland, 1021 New Zealand
Office address used from 31 Oct 2023
Principal place of activity
59 Islington Street, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 59 Islington Street, Ponsonby, Auckland, 1011 New Zealand
Registered & service address used from 09 Nov 2022 to 18 May 2023
Address #2: 62 Onslow Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 25 Jul 2022 to 09 Nov 2022
Address #3: 8 Umere Crescent, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 01 May 2017 to 25 Jul 2022
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4998 | |||
Individual | Moses, Juliet Anna |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
17 May 2021 - |
Individual | Moses, Juliet Anna |
Westmere Auckland 1022 New Zealand |
17 May 2021 - |
Director | Gooch, Corey Andrew |
Ponsonby Auckland 1011 New Zealand |
01 May 2017 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Gooch, Corey Andrew |
Ponsonby Auckland 1011 New Zealand |
01 May 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mayne, Andrew Campbell |
Ellerslie Auckland 1051 New Zealand |
01 May 2017 - |
Shares Allocation #4 Number of Shares: 4998 | |||
Individual | Mayne, Ruth Marie |
Ellerslie Auckland 1051 New Zealand |
01 May 2017 - |
Director | Mayne, Andrew Campbell |
Ellerslie Auckland 1051 New Zealand |
01 May 2017 - |
Individual | Thompson, Rachel Rosemary |
Ellerslie Auckland 1051 New Zealand |
01 May 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mayne, Ruth Marie |
Ellerslie Auckland 1051 New Zealand |
01 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allen, Wade Geoffrey |
Ponsonby Auckland 1011 New Zealand |
01 May 2017 - 04 Jun 2020 |
Individual | Chinn, Katherine Joy |
Ponsonby Auckland 1011 New Zealand |
01 May 2017 - 04 Jun 2020 |
Individual | Chinn, Katherine Joy |
Ponsonby Auckland 1011 New Zealand |
01 May 2017 - 04 Jun 2020 |
Corey Andrew Gooch - Director
Appointment date: 01 May 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2017
Andrew Campbell Mayne - Director
Appointment date: 01 May 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Sep 2023
Corey Andrew Gooch - Director
Appointment date: 01 May 2017
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 May 2017
Andrew Campbell Mayne - Director
Appointment date: 01 May 2017
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 May 2017
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road