Shortcuts

1st Maintenance Limited

Type: NZ Limited Company (Ltd)
9429036191673
NZBN
1265298
Company Number
Registered
Company Status
Current address
Level 4, 26 Virginia Avenue East
Eden Terrace
Auckland 1021
New Zealand
Physical & registered & service address used since 21 Jul 2021

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ocs Group Nz Limited
Shareholder NZBN: 9429036122660
Eden Terrace
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weeks, Russell Frederick Titirangi
Auckland
0604
New Zealand
Individual Reed, George Andrew Westmere
Auckland
1022
New Zealand
Entity 1st Mechanical Limited
Shareholder NZBN: 9429036948918
Company Number: 1128854
Grafton
Auckland
1010
New Zealand
Entity Trustee Corporation Limited
Shareholder NZBN: 9429034020197
Company Number: 1834891
Grafton
Auckland
1010
New Zealand
Individual Reed, Megan Nicol Westmere
Auckland
1022
New Zealand
Individual Gilbert, Paul West Harbour
Auckland
0618
New Zealand
Entity 1st Mechanical Limited
Shareholder NZBN: 9429036948918
Company Number: 1128854
Eden Terrace
Auckland
1021
New Zealand
Entity Trustee Corporation Limited
Shareholder NZBN: 9429034020197
Company Number: 1834891
Grafton
Auckland
1010
New Zealand
Individual Barnard, Peter James Remuera
Auckland
1050
New Zealand
Individual Reed, Megan Nicol Westmere
Auckland
1022
New Zealand
Individual Reed, George Andrew Westmere
Auckland
1022
New Zealand
Individual Reed, George Andrew Westmere
Auckland
1022
New Zealand

Ultimate Holding Company

31 Aug 2021
Effective Date
O.c.s. Group Limited
Name
Private Company
Type
1298292
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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