Shortcuts

Property Care & Maintenance Limited

Type: NZ Limited Company (Ltd)
9429040790107
NZBN
36778
Company Number
Registered
Company Status
010697034
GST Number
No Abn Number
Australian Business Number
E301920
Industry classification code
Repair (general) Or Renovation Of Residential Buildings Nec
Industry classification description
Current address
9 Belmere Rise
Farm Cove
Auckland 2012
New Zealand
Registered & physical & service address used since 23 Aug 2018
9 Belmere Rise
Farm Cove
Auckland 2012
New Zealand
Postal & office & delivery address used since 05 Aug 2019

Property Care & Maintenance Limited, a registered company, was launched on 28 Jul 1980. 9429040790107 is the NZ business identifier it was issued. "Repair (general) or renovation of residential buildings nec" (business classification E301920) is how the company was categorised. The company has been supervised by 2 directors: Annette Nola Ormrod - an active director whose contract started on 04 Jul 1990,
Gilbert Frank Ormrod - an active director whose contract started on 04 Jul 1990.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: 9 Belmere Rise, Farm Cove, Auckland, 2012 (type: postal, office).
Property Care & Maintenance Limited had been using 9 Belmere Rise, Farm Cove, Auckland as their registered address until 23 Aug 2018.
Old names used by this company, as we established at BizDb, included: from 13 Sep 2006 to 15 Aug 2018 they were named Custom Mini Bikes Nz Limited, from 10 Jan 2000 to 13 Sep 2006 they were named V.r.s. Limited and from 28 Oct 1999 to 10 Jan 2000 they were named Mt Smart Automotive Limited.
A total of 8000 shares are allotted to 2 shareholders (2 groups). The first group consists of 4000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 4000 shares (50 per cent).

Addresses

Principal place of activity

9 Belmere Rise, Farm Cove, Auckland, 2012 New Zealand


Previous addresses

Address #1: 9 Belmere Rise, Farm Cove, Auckland, 2012 New Zealand

Registered & physical address used from 13 Aug 2018 to 23 Aug 2018

Address #2: Unit 13 /19 Ormiston Road, East Tamaki, Auckland, 2019 New Zealand

Registered address used from 31 Aug 2015 to 13 Aug 2018

Address #3: Unit 13, 19 Ormiston Road, East Tamaki, Auckland, 2019 New Zealand

Physical address used from 31 Aug 2015 to 13 Aug 2018

Address #4: Unit 13 /19 Ormiston Road, East Tamaki, Auckland, 2063 New Zealand

Physical address used from 27 Aug 2015 to 31 Aug 2015

Address #5: 3 Tivoli Court, Dannemora, Auckland New Zealand

Registered address used from 17 Jul 2009 to 31 Aug 2015

Address #6: 59 Chateau Rise, East Tamaki Heights

Registered address used from 23 Oct 2007 to 17 Jul 2009

Address #7: Unit 13, 19 Ormiston Road, East Tamaki, Auckland New Zealand

Physical address used from 03 Aug 2007 to 27 Aug 2015

Address #8: 9 Fintry Place, Dannemora, Howick, Auckland

Registered address used from 27 Jul 2005 to 23 Oct 2007

Address #9: 9 Fintry Place, Dannemora, Hwick, Auckland

Physical address used from 27 Jul 2005 to 03 Aug 2007

Address #10: 5 Emyvalie Place, Howickauckland

Registered address used from 09 Aug 2004 to 27 Jul 2005

Address #11: 9 Kowhai Road, Whenuapai, Auckland

Registered address used from 11 Jun 2004 to 09 Aug 2004

Address #12: 5 Emyvalie Place, Howick, Auckland

Physical address used from 11 Jun 2004 to 27 Jul 2005

Address #13: B D O Chartered Accountants, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 30 Oct 2001 to 30 Oct 2001

Address #14: Unit 2 / 31 Station Road, Penrose, Auckland

Physical address used from 30 Oct 2001 to 11 Jun 2004

Address #15: B D O Chartered Accountants, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 30 Oct 2001 to 11 Jun 2004

Address #16: , Level 3, 19 Beaseley Avenue, Penrose, Auckland

Physical address used from 26 May 1999 to 30 Oct 2001

Address #17: Level 3, 19 Beasley Avenue, Penrose, Auckland

Registered address used from 26 May 1999 to 30 Oct 2001

Address #18: 191 Main Highway, Ellerslie, Auckland

Registered address used from 08 Sep 1995 to 26 May 1999

Address #19: 99 Main Esplanade, Paremata, Wellington

Registered address used from 23 Apr 1993 to 08 Sep 1995

Contact info
64 21 584226
05 Aug 2019 Phone
gil@ormrod.kiwi
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8000

Annual return filing month: July

Annual return last filed: 20 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4000
Individual Ormrod, Gilbert Frank Farm Cove
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Ormrod, Annette Nola Farm Cove
Auckland
2012
New Zealand
Directors

Annette Nola Ormrod - Director

Appointment date: 04 Jul 1990

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 19 Aug 2015


Gilbert Frank Ormrod - Director

Appointment date: 04 Jul 1990

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 19 Aug 2015

Nearby companies

Broadway Auto Services Limited
Unit 19, 45 Ormiston Road

Jbm Plumbing & Gasfitting Limited
7/19 Ormiston Rd

Rapid Property Group Limited
Unit 730-732, 19 Ormiston Road

United Rentals New Zealand
2-8 Jarvis Way

Concept 2012 Limited
14 Ormiston Road

Lg Tiling Limited
39 Featherston Crescent

Similar companies

Dong Pacific Limited
116a Preston Road

Home Craft Limited
17 Medvale Avenue

License To Build Limited
Suite 3, 277 Te Irirangi Drive

Ricardo Renovations Limited
1 Luke Place

Syj Holdings Pukekohe Limited
Unit 7, 6 Ormiston Rd

Wenxiang Limited
18 Belinda Avenue