M Squared Limited, a registered company, was started on 27 Jan 1994. 9429038738418 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company is categorised. This company has been run by 4 directors: Miriam Jeanine Gage - an active director whose contract began on 27 Jan 1994,
Norman Terence Bennett - an inactive director whose contract began on 01 Jul 2002 and was terminated on 17 Sep 2002,
Michael Terence Gage - an inactive director whose contract began on 16 Jun 1995 and was terminated on 23 Apr 2002,
Mary Ellen Whaley - an inactive director whose contract began on 27 Jan 1994 and was terminated on 16 Jun 1995.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 161 Manukau Road, Epsom, Auckland, 1149 (types include: physical, service).
M Squared Limited had been using 1St Floor Westpac Building, 217 Great South Road, Greenlane, Auckland as their physical address up to 11 Jun 2021.
One entity owns all company shares (exactly 1000 shares) - Gage, Miriam Jeanine - located at 1149, Avondale, Auckland.
Principal place of activity
161 Manukau Road, Epsom, Auckland, 1149 New Zealand
Previous addresses
Address #1: 1st Floor Westpac Building, 217 Great South Road, Greenlane, Auckland New Zealand
Physical address used from 30 Jun 2004 to 11 Jun 2021
Address #2: 1st Floor Westpac Building, 217 Great South Road, Greenlane, Auckland New Zealand
Registered address used from 10 Feb 2004 to 07 Sep 2017
Address #3: 1/47 Atkin Avenue, Mission Bay, Auckland
Physical address used from 01 Jul 1997 to 30 Jun 2004
Address #4: C/- Huddleston & Rosser, 4th Floor, Fisher International Building, 18 Waterloo Quadrant, Auckland
Registered address used from 09 Jun 1997 to 10 Feb 2004
Address #5: Messrs Duthie Whyte, 6th Floor, Duthie Whyte Bldg, 120 Mayoral Drive, Auckland
Registered address used from 18 Oct 1995 to 09 Jun 1997
Address #6: 1st Floor, 217 Great South Road, Greenlane, Auckland
Registered address used from 16 Jul 1995 to 18 Oct 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Gage, Miriam Jeanine |
Avondale Auckland 1026 New Zealand |
27 Jan 1994 - |
Miriam Jeanine Gage - Director
Appointment date: 27 Jan 1994
Address: Avondale, Auckland, 1026 New Zealand
Address used since 24 Jul 2015
Norman Terence Bennett - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 17 Sep 2002
Address: Mission Bay, Auckland,
Address used since 01 Jul 2002
Michael Terence Gage - Director (Inactive)
Appointment date: 16 Jun 1995
Termination date: 23 Apr 2002
Address: Coolum, Queensland 4573, Australia,
Address used since 16 Jun 1995
Mary Ellen Whaley - Director (Inactive)
Appointment date: 27 Jan 1994
Termination date: 16 Jun 1995
Address: Freemans Bay, Auckland,
Address used since 27 Jan 1994
Gourmet Transport Limited
Van Den Brink House
Cg Directors Trust Limited
Van Den Brink House
Salt Cafe Limited
Van Den Brink House
Premium Quality Homes Limited
Van Den Brink House
Smartmove Systems Limited
Van Den Brink House
Cg Bizbooks Limited
Van Den Brink House, Level 2, 652 Great
Costa Properties Limited
34 Cavendish Drive
Everglade Holdings (2002) Limited
Slight Lala & Co
Parkview Commercial Limited
21 Putney Way
Portsmouth Holdings Limited
C/- Kuegler & Associates Limited
Sanpat Properties Limited
611 Great South Road
Satya & Bhanu Properties Limited
15 Jack Conway Avenue