Muffler Services Properties Limited, a registered company, was registered on 18 Jul 1983. 9429032062915 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Trevor Noel Chapman - an active director whose contract started on 29 Aug 1988,
Dennis Norman Whiting - an inactive director whose contract started on 03 Oct 1992 and was terminated on 07 Dec 2011,
Cecil Trevor Chapman - an inactive director whose contract started on 29 Sep 1988 and was terminated on 03 Jul 1998.
Last updated on 04 May 2024, our data contains detailed information about 1 address: 32 Rathbone Street, Whangarei, Whangarei, 0110 (types include: physical, registered).
Muffler Services Properties Limited had been using Level 4, 30-34 Rathbone Street, Whangarei as their physical address until 21 Sep 2016.
Previous aliases used by this company, as we found at BizDb, included: from 18 Jul 1983 to 14 Jul 1998 they were named Muffler Services Whangarei 1982 Limited.
A total of 20000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 19998 shares (99.99 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Lastly the next share allotment (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: Level 4, 30-34 Rathbone Street, Whangarei, 0140 New Zealand
Physical & registered address used from 16 Dec 2011 to 21 Sep 2016
Address: 26 Davies Street, Kensington, Whangarei New Zealand
Physical address used from 16 Oct 2009 to 16 Dec 2011
Address: 26 Dvaies Street, Kensigton, Whangarei
Physical address used from 03 Oct 2008 to 16 Oct 2009
Address: 26 Davies Street, Kensington, Whangarei New Zealand
Registered address used from 03 Oct 2008 to 16 Dec 2011
Address: 4th Floor, The Gilmore Brown Ltd Business Centre, 30-34 Rathbone Street, Whangarei
Physical & registered address used from 28 Oct 2003 to 03 Oct 2008
Address: N M Bldg, 32 Rathbone St, Whangarei
Registered address used from 27 Jun 1997 to 28 Oct 2003
Address: National Mutual Building, 32 Rathbone St, Whangarei
Physical address used from 27 Jun 1997 to 28 Oct 2003
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19998 | |||
Entity (NZ Limited Company) | Gb Trustees Limited Shareholder NZBN: 9429036872282 |
Whangarei Whangarei 0110 New Zealand |
01 May 2012 - |
Individual | Chapman, Kim Waima |
Rd 5 Whangarei 0175 New Zealand |
18 Jul 1983 - |
Individual | Chapman, Trevor Noel |
Rd 5 Whangarei 0175 New Zealand |
18 Jul 1983 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Chapman, Kim Waima |
Rd 5 Whangarei 0175 New Zealand |
18 Jul 1983 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Chapman, Trevor Noel |
Rd 5 Whangarei 0175 New Zealand |
18 Jul 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sg Trustees (2005) Limited Shareholder NZBN: 9429034568217 Company Number: 1687945 |
28 Oct 2008 - 01 May 2012 | |
Individual | Whiting, Dennis Norman |
Whangarei New Zealand |
18 Jul 1983 - 08 Dec 2011 |
Individual | Whiting, Joyce Frances Catherine |
Whangarei |
18 Jul 1983 - 20 Oct 2004 |
Individual | Brown, Ean Innes |
R D 2 Whangarei |
18 Jul 1983 - 27 Jun 2010 |
Entity | Sg Trustees (2005) Limited Shareholder NZBN: 9429034568217 Company Number: 1687945 |
28 Oct 2008 - 01 May 2012 | |
Individual | Whiting, Catherine Frances Joyce |
Whangarei |
18 Jul 1983 - 20 Oct 2004 |
Trevor Noel Chapman - Director
Appointment date: 29 Aug 1988
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 09 Oct 2009
Dennis Norman Whiting - Director (Inactive)
Appointment date: 03 Oct 1992
Termination date: 07 Dec 2011
Address: Whangarei, 0110 New Zealand
Address used since 03 Oct 1992
Cecil Trevor Chapman - Director (Inactive)
Appointment date: 29 Sep 1988
Termination date: 03 Jul 1998
Address: Whangarei,
Address used since 29 Sep 1988
Tui International Contracting Limited
32 Rathbone Street
A J Herbert Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Seven Crown Farms Limited
32 Rathbone Street
Keyte Holdings Limited
32 Rathbone Street
Marine Park Three Limited
32 Rathbone Street