Shortcuts

4 M Properties Whakatane Limited

Type: NZ Limited Company (Ltd)
9429033350646
NZBN
1950385
Company Number
Registered
Company Status
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 14 Feb 2019

4 M Properties Whakatane Limited, a registered company, was started on 01 Jun 2007. 9429033350646 is the NZ business number it was issued. The company has been run by 5 directors: Colin Mcglashen - an active director whose contract began on 01 Jun 2007,
Graham Barney Gray - an inactive director whose contract began on 22 Jan 2016 and was terminated on 10 Mar 2019,
Mark Jenkins - an inactive director whose contract began on 15 Apr 2008 and was terminated on 22 Jan 2016,
Christopher Patrick Eisdell Moore - an inactive director whose contract began on 01 Jun 2007 and was terminated on 17 Jul 2015,
Donal James Mcglashen - an inactive director whose contract began on 01 Jun 2007 and was terminated on 17 Jul 2015.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (types include: physical, registered).
4 M Properties Whakatane Limited had been using 106 Commerce Street, Whakatane as their registered address up to 14 Feb 2019.
More names used by this company, as we identified at BizDb, included: from 01 Jun 2007 to 22 Apr 2010 they were called 3 M Properties Limited.
One entity controls all company shares (exactly 120 shares) - 105 Finances Limited - located at 3120, Whakatane, Whakatane.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered address used from 23 Nov 2017 to 14 Feb 2019

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Physical address used from 01 Mar 2016 to 14 Feb 2019

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Registered address used from 01 Mar 2016 to 23 Nov 2017

Address: 106 Commerce Street, Whakatane, 3120 New Zealand

Physical & registered address used from 17 Feb 2009 to 01 Mar 2016

Address: Quay Accountants Limited, 156 The Strand, Whakatane

Physical & registered address used from 01 Jun 2007 to 17 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) 105 Finances Limited
Shareholder NZBN: 9429040084541
Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jenkins, Mark Ohope
Ohope
3121
New Zealand
Individual Moore, Heather Gay Remuera
Auckland
1050
New Zealand
Individual Mcglashen, Colin Ohope

New Zealand
Entity Nikau Trustee Services Limited
Shareholder NZBN: 9429042121619
Company Number: 5866924
Tauranga
Tauranga
3110
New Zealand
Individual Moore, Christopher Patrick Eisdell Remuera
Auckland
1050
New Zealand
Individual Mcglashen, Donal James Quay Street
Whakatane
Entity Quay Trustee Services Limited
Shareholder NZBN: 9429037519582
Company Number: 972170
Individual Webb, Richard Lincoln Saint Heliers
Auckland
1071
New Zealand
Entity Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Company Number: 816567
Entity Hamertons Trustee Services Limited
Shareholder NZBN: 9429038282553
Company Number: 816567
Individual Mcglashen, Amy Margaret Ohope
Ohope
3121
New Zealand
Entity Quay Trustee Services Limited
Shareholder NZBN: 9429037519582
Company Number: 972170
Entity Nikau Trustee Services Limited
Shareholder NZBN: 9429042121619
Company Number: 5866924
Tauranga
Tauranga
3110
New Zealand
Directors

Colin Mcglashen - Director

Appointment date: 01 Jun 2007

Address: Ohope, Ohope, 3121 New Zealand

Address used since 05 Feb 2019

Address: Ohope, Ohope, 3121 New Zealand

Address used since 22 Feb 2016


Graham Barney Gray - Director (Inactive)

Appointment date: 22 Jan 2016

Termination date: 10 Mar 2019

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 22 Jan 2016


Mark Jenkins - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 22 Jan 2016

Address: Ohope, 3121 New Zealand

Address used since 08 Feb 2010


Christopher Patrick Eisdell Moore - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 17 Jul 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jun 2007


Donal James Mcglashen - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 17 Jul 2015

Address: Quay Street, Whakatane, New Zealand

Address used since 01 Jun 2007

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street