1St Maintenance Limited, a registered company, was registered on 09 Jan 2003. 9429036191673 is the number it was issued. The company has been managed by 5 directors: Ling Ling Wong - an active director whose contract began on 30 Apr 2021,
Gareth Wesley Marriott - an active director whose contract began on 30 Apr 2021,
Peter James Barnard - an inactive director whose contract began on 09 Jan 2003 and was terminated on 30 Apr 2021,
Russell Frederick Weeks - an inactive director whose contract began on 09 Jan 2003 and was terminated on 30 Apr 2021,
George Andrew Reed - an inactive director whose contract began on 24 Mar 2004 and was terminated on 30 Apr 2021.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 4, 26 Virginia Avenue East, Eden Terrace, Auckland, 1021 (category: physical, registered).
1St Maintenance Limited had been using Level 7, 57 Symonds Street, Grafton, Auckland as their physical address up until 21 Jul 2021.
A single entity controls all company shares (exactly 1000 shares) - Ocs Group Nz Limited - located at 1021, Eden Terrace, Auckland.
Previous addresses
Address: Level 7, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 18 May 2016 to 21 Jul 2021
Address: Level 10, 44 Khyber Pass Road, Grafton, Auckland, 1150 New Zealand
Registered & physical address used from 01 Feb 2011 to 18 May 2016
Address: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Aucklland New Zealand
Registered address used from 05 Jun 2003 to 01 Feb 2011
Address: C/- Chatfield & Co, Level 10/newcall Tower, 44 Khyber Pass Road, Auckland New Zealand
Physical address used from 05 Jun 2003 to 01 Feb 2011
Address: Chatfield & Co, Level 1/10 Turner Street, Auckland
Physical & registered address used from 09 Jan 2003 to 05 Jun 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ocs Group Nz Limited Shareholder NZBN: 9429036122660 |
Eden Terrace Auckland 1021 New Zealand |
30 Apr 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weeks, Russell Frederick |
Titirangi Auckland 0604 New Zealand |
09 Jan 2003 - 30 Apr 2021 |
Individual | Reed, George Andrew |
Westmere Auckland 1022 New Zealand |
25 Sep 2007 - 30 Apr 2021 |
Entity | 1st Mechanical Limited Shareholder NZBN: 9429036948918 Company Number: 1128854 |
Grafton Auckland 1010 New Zealand |
09 Jan 2003 - 27 Oct 2021 |
Entity | Trustee Corporation Limited Shareholder NZBN: 9429034020197 Company Number: 1834891 |
Grafton Auckland 1010 New Zealand |
25 Sep 2007 - 30 Apr 2021 |
Individual | Reed, Megan Nicol |
Westmere Auckland 1022 New Zealand |
25 Sep 2007 - 30 Apr 2021 |
Individual | Gilbert, Paul |
West Harbour Auckland 0618 New Zealand |
13 May 2009 - 30 Apr 2021 |
Entity | 1st Mechanical Limited Shareholder NZBN: 9429036948918 Company Number: 1128854 |
Eden Terrace Auckland 1021 New Zealand |
09 Jan 2003 - 27 Oct 2021 |
Entity | Trustee Corporation Limited Shareholder NZBN: 9429034020197 Company Number: 1834891 |
Grafton Auckland 1010 New Zealand |
25 Sep 2007 - 30 Apr 2021 |
Individual | Barnard, Peter James |
Remuera Auckland 1050 New Zealand |
09 Jan 2003 - 30 Apr 2021 |
Individual | Reed, Megan Nicol |
Westmere Auckland 1022 New Zealand |
25 Sep 2007 - 30 Apr 2021 |
Individual | Reed, George Andrew |
Westmere Auckland 1022 New Zealand |
13 Sep 2004 - 30 Apr 2021 |
Individual | Reed, George Andrew |
Westmere Auckland 1022 New Zealand |
25 Sep 2007 - 30 Apr 2021 |
Ultimate Holding Company
Ling Ling Wong - Director
Appointment date: 30 Apr 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Apr 2021
Gareth Wesley Marriott - Director
Appointment date: 30 Apr 2021
Address: Berwick, Victoria, 3806 Australia
Address used since 30 Apr 2021
Peter James Barnard - Director (Inactive)
Appointment date: 09 Jan 2003
Termination date: 30 Apr 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 2014
Russell Frederick Weeks - Director (Inactive)
Appointment date: 09 Jan 2003
Termination date: 30 Apr 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 26 Nov 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Jan 2014
George Andrew Reed - Director (Inactive)
Appointment date: 24 Mar 2004
Termination date: 30 Apr 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 07 Aug 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 24 Mar 2004
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street