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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Mcintyre, Katherine Rachel |
Kerikeri Kerikeri 0230 New Zealand |
09 Sep 2013 - |
Director | Burden, Andrew Sean |
Kerikeri Kerikeri 0230 New Zealand |
09 Sep 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Burden, Andrew Sean |
Kerikeri Kerikeri 0230 New Zealand |
09 Sep 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcintyre, Katherine Rachel |
Kerikeri Kerikeri 0230 New Zealand |
09 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Adam Kinloch |
Ohariu Wellington 6037 New Zealand |
09 Sep 2013 - 09 Sep 2014 |
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
Outrageous Fortune Limited
13 Skye Road
Greenstone Homes Limited
13 Skye Road
Nus Consulting Limited
17 Skye Road
Shirley Hannah Trustee Limited
3 Skye Road
Deborah Jones Trustee Limited
3 Skye Road
P & D Adams Limited
14 Dunvegan Rise
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