Shortcuts

M Squared Limited

Type: NZ Limited Company (Ltd)
9429038738418
NZBN
618546
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
161 Manukau Road
Epsom
Auckland 1149
New Zealand
Registered address used since 07 Sep 2017
161 Manukau Road
Epsom
Auckland 1149
New Zealand
Office address used since 08 Jun 2020
161 Manukau Road
Epsom
Auckland 1149
New Zealand
Physical & service address used since 11 Jun 2021

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.

Addresses

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

Contact info
64 21 528536
Phone
miriam.gage16@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Gage, Miriam Jeanine Avondale
Auckland
1026
New Zealand
Directors

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

Nearby companies

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

Similar companies

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