Contract Mechanical Services Limited was incorporated on 13 Feb 2006 and issued an NZBN of 9429034351048. The registered LTD company has been run by 8 directors: Nicholas Guy Thomas - an active director whose contract began on 15 Nov 2021,
Tony Robert Jump - an active director whose contract began on 01 Aug 2022,
Richard Keepa Oconnor - an active director whose contract began on 04 Jul 2023,
Kory Fagan - an inactive director whose contract began on 30 Jul 2021 and was terminated on 04 Jul 2023,
Shirley Ann Baker - an inactive director whose contract began on 18 Oct 2010 and was terminated on 01 Aug 2022.
As stated in our information (last updated on 17 Mar 2024), this company registered 1 address: 1168 Amohia St, Rotorua, 3010 (category: registered, service).
Up to 13 Feb 2023, Contract Mechanical Services Limited had been using 11 Harvard Way, Mount Maunganui as their registered address.
A total of 994252 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 745689 shares are held by 1 entity, namely:
Cmsl Holdings Limited (an entity) located at Mount Albert, Auckland postcode 1025.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 49712 shares) and includes
Singh, Narayan - located at Mount Maunganui, Mount Maunganui.
The next share allotment (49713 shares, 5%) belongs to 1 entity, namely:
Fong, Daniel Robert, located at Parkvale, Tauranga (an individual).
Other active addresses
Address #4: 11 Harvard Way, Mount Maunganui, 3116 New Zealand
Office & delivery address used from 04 Feb 2020
Address #5: 1168 Amohia St, Rotorua, 3010 New Zealand
Registered & service address used from 13 Feb 2023
Principal place of activity
11 Harvard Way, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 11 Harvard Way, Mount Maunganui, 3116 New Zealand
Registered & service address used from 19 Jan 2010 to 13 Feb 2023
Address #2: 9 Spencer Ave, Kawerau
Physical & registered address used from 13 Feb 2006 to 19 Jan 2010
Basic Financial info
Total number of Shares: 994252
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 745689 | |||
Entity (NZ Limited Company) | Cmsl Holdings Limited Shareholder NZBN: 9429049443028 |
Mount Albert Auckland 1025 New Zealand |
30 Jul 2021 - |
Shares Allocation #2 Number of Shares: 49712 | |||
Individual | Singh, Narayan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Aug 2022 - |
Shares Allocation #3 Number of Shares: 49713 | |||
Individual | Fong, Daniel Robert |
Parkvale Tauranga 3112 New Zealand |
01 Sep 2020 - |
Shares Allocation #4 Number of Shares: 49713 | |||
Individual | Jump, Tony Robert |
Matua Tauranga 3110 New Zealand |
24 Jul 2019 - |
Shares Allocation #5 Number of Shares: 99425 | |||
Individual | Gore, Dennis George |
Mount Maunganui Mount Maunganui 3116 New Zealand |
21 Oct 2010 - |
Individual | Baker, Shirley Ann |
Mount Maunganui Mount Maunganui 3116 New Zealand |
21 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mount Mechanical Services Limited Shareholder NZBN: 9429034334027 Company Number: 1760475 |
24 Jun 2006 - 30 Mar 2011 | |
Entity | Mount Mechanical Services Limited Shareholder NZBN: 9429034334027 Company Number: 1760475 |
24 Jun 2006 - 30 Mar 2011 | |
Entity | Contract Engineering Limited Shareholder NZBN: 9429039258137 Company Number: 456872 |
13 Feb 2006 - 21 Oct 2010 | |
Entity | Contract Engineering Limited Shareholder NZBN: 9429039258137 Company Number: 456872 |
13 Feb 2006 - 21 Oct 2010 |
Nicholas Guy Thomas - Director
Appointment date: 15 Nov 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 Nov 2021
Tony Robert Jump - Director
Appointment date: 01 Aug 2022
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 Aug 2022
Richard Keepa Oconnor - Director
Appointment date: 04 Jul 2023
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 13 Jul 2023
Kory Fagan - Director (Inactive)
Appointment date: 30 Jul 2021
Termination date: 04 Jul 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 30 Jul 2021
Shirley Ann Baker - Director (Inactive)
Appointment date: 18 Oct 2010
Termination date: 01 Aug 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 18 Oct 2010
Dennis Gore - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 30 Jul 2021
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Feb 2016
Richard Allan Law - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 20 Oct 2010
Address: Whakatane, 3120 New Zealand
Address used since 12 Jan 2010
Lynn Murray England - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 24 Aug 2006
Address: Ohope,
Address used since 13 Feb 2006
Csi Holdings Limited
12 Jean Batten Drive
Bop Aircraft Holdings Limited
9 Jean Batten Drive
Airtourer 60 Limited
9 Jean Batten Drive
Yak 52 Limited
9 Jean Batten Drive
Stearman 03 Limited
9 Jean Batten Drive
Bay Of Plenty Classic Aircraft Company Limited
9 Jean Batten Drive