Onsite Property Maintenance Limited, a registered company, was registered on 23 Nov 2012. 9429030438804 is the NZ business identifier it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company was classified. The company has been supervised by 4 directors: Ma Erazel De Vere - an active director whose contract started on 15 Jun 2021,
Grant Anthony De Vere - an inactive director whose contract started on 04 Dec 2018 and was terminated on 16 Jun 2021,
Diane Black - an inactive director whose contract started on 27 May 2014 and was terminated on 04 Dec 2018,
Ma Erazel De Vere - an inactive director whose contract started on 23 Nov 2012 and was terminated on 13 Jun 2014.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 133 Estuary Road, South New Brighton, Christchurch, 8062 (types include: registered, physical).
Onsite Property Maintenance Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address until 20 Oct 2022.
A single entity controls all company shares (exactly 100 shares) - De Vere, Ma Erazel - located at 8062, South New Brighton, Christchurch.
Previous addresses
Address: 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 19 Oct 2022 to 20 Oct 2022
Address: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 11 Dec 2018 to 19 Oct 2022
Address: 133 Brighton Mall, New Brighton, Christchurch, 8061 New Zealand
Physical & registered address used from 16 Sep 2015 to 11 Dec 2018
Address: 159a Cranford Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 30 Apr 2015 to 16 Sep 2015
Address: 11 Kingsbridge Drive, Burwood, Christchurch, 8083 New Zealand
Physical & registered address used from 05 Jun 2014 to 30 Apr 2015
Address: 132 Queenspark Drive, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 18 Nov 2013 to 05 Jun 2014
Address: 40 Halsey Street, South New Brighton, Christchurch, 8062 New Zealand
Physical & registered address used from 23 Nov 2012 to 18 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | De Vere, Ma Erazel |
South New Brighton Christchurch 8062 New Zealand |
06 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Vere, Ma Erazel |
South New Brighton Christchurch 8062 New Zealand |
23 Nov 2012 - 03 Dec 2013 |
Individual | De Vere, Grant Anthony |
South New Brighton Christchurch 8062 New Zealand |
06 Dec 2018 - 18 Jun 2021 |
Individual | De Vere, Grant Anthony |
South New Brighton Christchurch 8062 New Zealand |
27 Jul 2021 - 08 Nov 2022 |
Individual | De Vere, Grant Anthony |
South New Brighton Christchurch 8062 New Zealand |
06 Dec 2018 - 18 Jun 2021 |
Individual | Black, Diane |
Hoon Hay Christchurch 8025 New Zealand |
03 Dec 2013 - 25 Sep 2019 |
Individual | Black, Diane |
Hoon Hay Christchurch 8025 New Zealand |
03 Dec 2013 - 25 Sep 2019 |
Director | Ma Erazel De Vere |
South New Brighton Christchurch 8062 New Zealand |
23 Nov 2012 - 03 Dec 2013 |
Ma Erazel De Vere - Director
Appointment date: 15 Jun 2021
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 15 Jun 2021
Grant Anthony De Vere - Director (Inactive)
Appointment date: 04 Dec 2018
Termination date: 16 Jun 2021
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 04 Dec 2018
Diane Black - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 04 Dec 2018
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 27 May 2014
Ma Erazel De Vere - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 13 Jun 2014
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 08 Nov 2013
Archilles Roofing Limited
133 Brighton Mall
New Brighton Mega Discounter Limited
133 Brighton Mall
Sdr Construction Limited
133 Brighton Mall
Gm & Dm Properties Limited
133 Brighton Mall
Panchal Properties Limited
133 Brighton Mall
Reeves Contracting Christchurch Limited
133 Brighton Mall
Canter Projects Limited
81 Aston Drive
Carl Taylor Construction Limited
133 Effingham Street
Electro Systems Limited
25 Kerrs Road
Focus Project Management Limited
191/a Pines Avenue
Nz Trade Solutions Limited
Unit 1, 28 Tanya Street
Practical Quality Solutions Limited
12 Mascot Place