Shortcuts

Nm & Jm Property Maintenance Limited

Type: NZ Limited Company (Ltd)
9429040414034
NZBN
103339
Company Number
Registered
Company Status
Current address
Suite 2, 29a Picton Street
Howick
Auckland 2145
New Zealand
Registered & physical & service address used since 25 Jun 2019

Nm & Jm Property Maintenance Limited, a registered company, was registered on 30 Jun 1978. 9429040414034 is the NZBN it was issued. This company has been managed by 3 directors: Neil Malcolm Mccorkindale - an active director whose contract started on 23 May 1989,
Jacqueline May Mccorkindale - an active director whose contract started on 23 May 1989,
Sonia Joy Mason - an inactive director whose contract started on 23 May 1989 and was terminated on 26 Apr 1999.
Last updated on 20 Mar 2024, our database contains detailed information about 1 address: Suite 2, 29A Picton Street, Howick, Auckland, 2145 (category: registered, physical).
Nm & Jm Property Maintenance Limited had been using Suit 3, 739 Chapel Road, Dannemora, Auckland as their physical address up until 25 Jun 2019.
Former names for this company, as we found at BizDb, included: from 20 Jun 2000 to 17 Sep 2018 they were called N.m. & J.m. Consultants Limited, from 03 May 1995 to 20 Jun 2000 they were called Filter Specialties Limited and from 16 Sep 1992 to 03 May 1995 they were called Filter Specialties 1992 Limited.
A total of 10000 shares are issued to 4 shareholders (2 groups). The first group includes 5000 shares (50%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 5000 shares (50%).

Addresses

Previous addresses

Address: Suit 3, 739 Chapel Road, Dannemora, Auckland, 2016 New Zealand

Physical & registered address used from 12 Nov 2013 to 25 Jun 2019

Address: Parnell House, 470 Parnell Road, Auckland New Zealand

Physical address used from 27 Jun 1997 to 12 Nov 2013

Address: Parnell House, 470 Parnell Road, Auckland New Zealand

Registered address used from 15 Mar 1994 to 12 Nov 2013

Address: 2d Clyde St, Auckland 3

Registered address used from 14 Mar 1994 to 15 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 11 Sep 2018

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Mccorkindale, Jacqueline May Eastern Beach
Auckland
Individual Mccorkindale, Neil Malcolm Eastern Beach
Auckland
Shares Allocation #2 Number of Shares: 5000
Individual Mccorkindale, Neil Malcolm Eastern Beach
Auckland
Individual Mccorkindale, Jacqueline May Eastern Beach
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyle, Mcllraith Eastern Beach
Auckland
Individual Lyle, John Mcllraith Eastern Beach
Auckland
Directors

Neil Malcolm Mccorkindale - Director

Appointment date: 23 May 1989

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 23 May 1989


Jacqueline May Mccorkindale - Director

Appointment date: 23 May 1989

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 23 May 1989


Sonia Joy Mason - Director (Inactive)

Appointment date: 23 May 1989

Termination date: 26 Apr 1999

Address: Howick, Auckland,

Address used since 23 May 1989

Nearby companies

Cavalcade Trustees Limited
Suite 3

G J M Investments Limited
Suite 3

Firestar Connect Limited
Suite 3, 739 Chapel Road

Jack Higgins Trustee Limited
Suite 3, 739 Chapel Road

Rhodes Seddon Trustees Limited
Suite 3, 739 Chapel Road

Premium Electrical Limited
739 Chapel Road