Shortcuts

Contract Mechanical Services Limited

Type: NZ Limited Company (Ltd)
9429034351048
NZBN
1756369
Company Number
Registered
Company Status
Current address
11 Harvard Way
Mount Maunganui
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Jan 2010
11 Harvard Way
Mount Maunganui 3116
New Zealand
Physical address used since 19 Jan 2010
P O Box 4442
Mount Maunganui 3149
New Zealand
Postal address used since 04 Feb 2020

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).

Addresses

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

Contact info
64 7 5720473
04 Feb 2019 Phone
admin@contractmech.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
mount@contractmech.co.nz
04 Feb 2019 Email
www.contractmech.co.nz
04 Feb 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 745689
Entity (NZ Limited Company) Cmsl Holdings Limited
Shareholder NZBN: 9429049443028
Mount Albert
Auckland
1025
New Zealand
Shares Allocation #2 Number of Shares: 49712
Individual Singh, Narayan Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 49713
Individual Fong, Daniel Robert Parkvale
Tauranga
3112
New Zealand
Shares Allocation #4 Number of Shares: 49713
Individual Jump, Tony Robert Matua
Tauranga
3110
New Zealand
Shares Allocation #5 Number of Shares: 99425
Individual Gore, Dennis George Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Baker, Shirley Ann Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mount Mechanical Services Limited
Shareholder NZBN: 9429034334027
Company Number: 1760475
Entity Mount Mechanical Services Limited
Shareholder NZBN: 9429034334027
Company Number: 1760475
Entity Contract Engineering Limited
Shareholder NZBN: 9429039258137
Company Number: 456872
Entity Contract Engineering Limited
Shareholder NZBN: 9429039258137
Company Number: 456872
Directors

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

Nearby companies

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