Shortcuts

Onsite Property Maintenance Limited

Type: NZ Limited Company (Ltd)
9429030438804
NZBN
4117298
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
133 Estuary Road
South New Brighton
Christchurch 8062
New Zealand
Registered & physical & service address used since 20 Oct 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual De Vere, Ma Erazel South New Brighton
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Vere, Ma Erazel South New Brighton
Christchurch
8062
New Zealand
Individual De Vere, Grant Anthony South New Brighton
Christchurch
8062
New Zealand
Individual De Vere, Grant Anthony South New Brighton
Christchurch
8062
New Zealand
Individual De Vere, Grant Anthony South New Brighton
Christchurch
8062
New Zealand
Individual Black, Diane Hoon Hay
Christchurch
8025
New Zealand
Individual Black, Diane Hoon Hay
Christchurch
8025
New Zealand
Director Ma Erazel De Vere South New Brighton
Christchurch
8062
New Zealand
Directors

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

Nearby companies
Similar companies

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