Maintenance Solutions (2011) Limited (issued an NZ business number of 9429038722813) was launched on 22 Jul 1993. 4 addresses are currently in use by the company: Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 (type: registered, service). 9A Sinclair Street, Blenheim had been their registered address, until 27 Sep 2024. Maintenance Solutions (2011) Limited used other aliases, namely: Marlborough Woodworking Limited from 22 Jul 1993 to 29 Apr 2011. 67000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 33500 shares (50 per cent of shares), namely:
Scoon, Michael Richard (an individual) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (33500 shares); it includes
Scoon, Cathy-Ann (an individual) - located at Springlands, Blenheim. Our data was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9a Sinclair Street, Blenheim, 7201 | Physical | 24 Jun 2021 |
| 9a Sinclair Street, Mayfield, Blenheim, 7201 | Registered & service | 27 Sep 2024 |
| Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 | Registered & service | 12 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Richard Scoon
Springlands, Blenheim, 7201
Address used since 01 Jun 2011 |
Director | 22 Jul 1993 - current |
|
Cathy-ann Scoon
Springlands, Blenheim, 7201
Address used since 01 Jun 2011 |
Director | 22 Jul 1993 - current |
|
Nichola Joy Scoon
Blenheim,
Address used since 22 Jul 1993 |
Director | 22 Jul 1993 - 07 Apr 2003 |
|
Patrick Joseph Scoon
Blenheim,
Address used since 22 Jul 1993 |
Director | 22 Jul 1993 - 07 Apr 2003 |
|
William Kenyon Cox
Renwick, Marlborough,
Address used since 22 Jul 1993 |
Director | 22 Jul 1993 - 20 Dec 1995 |
|
Cheryll Joycelyn Cox
Renwick, Marlborough,
Address used since 22 Jul 1993 |
Director | 22 Jul 1993 - 20 Dec 1995 |
| Previous address | Type | Period |
|---|---|---|
| 9a Sinclair Street, Blenheim, 7201 | Registered & service | 24 Jun 2021 - 27 Sep 2024 |
| 13 Mccallum Street, Springlands, Blenheim, 7201 | Physical & registered | 30 Jun 2014 - 24 Jun 2021 |
| 44b Murphys Road, Springlands, Blenheim, 7201 | Registered & physical | 10 Dec 2010 - 30 Jun 2014 |
| 63 Grove Road, Blenheim | Registered & physical | 18 Dec 2001 - 18 Dec 2001 |
| 63 Grove Rd, Blenheim | Physical & registered | 18 Dec 2001 - 10 Dec 2010 |
| 48 Grove Road, Blenheim | Registered | 10 Jul 1997 - 18 Dec 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scoon, Michael Richard Individual |
Springlands Blenheim 7201 |
22 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Scoon, Cathy-ann Individual |
Springlands Blenheim 7201 |
22 Jul 1993 - current |
![]() |
Steve Locke Fencing Limited 21 Mccallum Street |
![]() |
Kms Mining Limited 25 Glenroy Crescent |
![]() |
Kaituna Hills Limited 61 Mclauchlan Street |
![]() |
Marlborough College Old Girls Association Incorporated C/o Marlborough Girls College |
![]() |
Waterlea Park Charitable Trust C/o Waterlea Racecourse |
![]() |
Mcgarva Properties Limited 33 Mowat Street |