Shortcuts

Mypropertyplan Limited

Type: NZ Limited Company (Ltd)
9429030072138
NZBN
4633523
Company Number
Registered
Company Status
112295336
GST Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
13 Skye Road
East Tamaki Heights
Auckland 2016
New Zealand
Physical address used since 18 Mar 2019
13 Skye Road
East Tamaki Heights
Auckland 2016
New Zealand
Postal & office & delivery address used since 18 Mar 2021
11 Keridale Lane
Kerikeri
Kerikeri 0230
New Zealand
Records & shareregister address used since 06 Mar 2024

Mypropertyplan Limited was started on 09 Sep 2013 and issued a number of 9429030072138. The registered LTD company has been managed by 1 director, named Andrew Sean Burden - an active director whose contract began on 09 Sep 2013.
As stated in our database (last updated on 31 Mar 2024), this company registered 1 address: 11 Keridale Lane, Kerikeri, 0230 (category: registered, service).
Up to 08 Apr 2024, Mypropertyplan Limited had been using 13 Skye Road, East Tamaki Heights, Auckland as their service address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Mcintyre, Katherine Rachel (an individual) located at Kerikeri, Kerikeri postcode 0230,
Burden, Andrew Sean (a director) located at Kerikeri, Kerikeri postcode 0230.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Burden, Andrew Sean - located at Kerikeri, Kerikeri.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Mcintyre, Katherine Rachel, located at Kerikeri, Kerikeri (an individual). Mypropertyplan Limited was classified as "Computer software publishing" (business classification J542010).

Addresses

Other active addresses

Address #4: 11 Keridale Lane, Kerikeri, 0230 New Zealand

Registered & service address used from 08 Apr 2024

Principal place of activity

13 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand


Previous addresses

Address #1: 13 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand

Service address used from 18 Mar 2019 to 08 Apr 2024

Address #2: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 11 Jun 2018 to 18 Mar 2019

Address #3: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 20 Sep 2016 to 11 Jun 2018

Address #4: 13 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand

Registered address used from 09 Sep 2013 to 08 Apr 2024

Address #5: 13 Skye Road, East Tamaki Heights, Auckland, 2016 New Zealand

Physical address used from 09 Sep 2013 to 20 Sep 2016

Contact info
64 21 1944233
19 Mar 2019 Phone
kate@mailme.co.nz
18 Mar 2021 nzbn-reserved-invoice-email-address-purpose
andrew@mailme.co.nz
19 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Mcintyre, Katherine Rachel Kerikeri
Kerikeri
0230
New Zealand
Director Burden, Andrew Sean Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Burden, Andrew Sean Kerikeri
Kerikeri
0230
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcintyre, Katherine Rachel Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Adam Kinloch Ohariu
Wellington
6037
New Zealand
Directors

Andrew Sean Burden - Director

Appointment date: 09 Sep 2013

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 06 Mar 2024

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 09 Sep 2013

Nearby companies
Similar companies

App House Limited
22a Craigavon Drive

Gdb Systems Limited
12 Millisle Place

J M Systems Limited
57 Mission Heights Drive

Kintsukuroi Holdings Limited
116 Harris Road,new Zealand

Micro Manager Apps Limited
78 Cyril French Drive

Open Window Limited
18 Stonebrooke Lane