Property Management and Maintenance Limited, a registered company, was registered on 08 May 1985. 9429039888358 is the NZ business identifier it was issued. "Race horse training nec" (business classification R912970) is how the company has been classified. The company has been supervised by 2 directors: Noel Stanley Kennard - an active director whose contract started on 17 Jul 1991,
Bruce Patrick Whitnall - an inactive director whose contract started on 30 Nov 1992 and was terminated on 31 Mar 1998.
Last updated on 10 Nov 2021, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 143 Knights Road, Weedons, Rd5, Christchurch, 7675 (physical address),
143 Knights Road, Weedons, Rd5, Christchurch, 7675 (registered address),
143 Knights Road, Weedons Rd5, Christchurch, 7675 (other address),
143 Knights Road, Weedons R D 5, Christchurch 7675 (other address) among others.
Property Management and Maintenance Limited had been using 143 Knights Road, Weedons, R D 5, Christchurch 7675 as their registered address until 10 Feb 2012.
Former names for this company, as we established at BizDb, included: from 04 Feb 2014 to 05 May 2021 they were named Goharness Limited, from 11 Mar 2003 to 04 Feb 2014 they were named Pacing & Trotting Guide Limited and from 08 Jun 2000 to 11 Mar 2003 they were named The Breeders Guide Limited.
A single entity controls all company shares (exactly 1000 shares) - Noel Kennard - located at 7675, Weedons Rd5, Christchurch.
Principal place of activity
143 Knights Road, Weedons, Rd5, Christchurch, 7675 New Zealand
Previous addresses
Address #1: 143 Knights Road, Weedons, R D 5, Christchurch 7675 New Zealand
Registered address used from 01 Feb 2010 to 10 Feb 2012
Address #2: Noel Kennard, 143 Knights Road, Weedons Rd 5, Christchurch 7675 New Zealand
Physical address used from 01 Feb 2010 to 10 Feb 2012
Address #3: Noel Kennard, Knights Road, R D 5, Christchurch
Physical address used from 23 Jan 2008 to 23 Jan 2008
Address #4: Knights Road, R D 5, Christchurch
Registered address used from 06 Dec 2002 to 01 Feb 2010
Address #5: Same As Registered Office Address
Physical address used from 14 Feb 2000 to 14 Feb 2000
Address #6: Noel Kennard, Knight Road, R D 5, Christchurch
Physical address used from 14 Feb 2000 to 23 Jan 2008
Address #7: 3 Bayview Road, Takapuna, Auckland
Registered address used from 28 Feb 1999 to 06 Dec 2002
Address #8: -
Physical address used from 10 Feb 1999 to 14 Feb 2000
Address #9: Peat Marwick, Floor 15 Clarendon Tower, 78 Worcester Street, Christchurch
Registered address used from 04 Apr 1997 to 28 Feb 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Noel Stanley Kennard |
Weedons Rd5 Christchurch 7675 New Zealand |
08 May 1985 - |
Noel Stanley Kennard - Director
Appointment date: 17 Jul 1991
Address: Rd5, Christchurch, 7675 New Zealand
Address used since 03 Feb 2021
Address: Weedons R.d. 5, Christchurch, 7675 New Zealand
Address used since 27 Feb 2018
Address: Weedons Rd5, Christchurch, 7675 New Zealand
Address used since 09 Feb 2016
Bruce Patrick Whitnall - Director (Inactive)
Appointment date: 30 Nov 1992
Termination date: 31 Mar 1998
Address: Christchurch,
Address used since 30 Nov 1992
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Benner Racing Limited
Level 1
Delta Wye Limited
889 Timaru-temuka Highway
Hamilton Racing Training Limited
17 Cobham Crescent,
Robinson Racing Limited
4 Kumai Place
Te Horo Beach Bloodstock Limited
Level 1
Williamson Racing Limited
1 Coquet Street