Marks Property Group Limited was incorporated on 15 Jul 2013 and issued an NZBN of 9429030140721. This registered LTD company has been managed by 3 directors: Reema Mitul Shah - an active director whose contract started on 15 Jul 2013,
Mitul Shah - an active director whose contract started on 15 Jul 2013,
Reema Shah - an active director whose contract started on 15 Jul 2013.
According to our information (updated on 07 Jun 2025), this company uses 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (type: registered, service).
Up until 06 Jan 2020, Marks Property Group Limited had been using 42 Avonleigh Road, Green Bay, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Shah, Mitul (a director) located at Green Bay, Auckland postcode 0604.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Shah, Reema - located at Green Bay, Auckland.
Previous address
Address #1: 42 Avonleigh Road, Green Bay, Auckland, 0604 New Zealand
Physical & registered address used from 15 Jul 2013 to 06 Jan 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Shah, Mitul |
Green Bay Auckland 0604 New Zealand |
15 Jul 2013 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Shah, Reema |
Green Bay Auckland 0604 New Zealand |
15 Jul 2013 - |
Reema Mitul Shah - Director
Appointment date: 15 Jul 2013
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 15 Jul 2013
Mitul Shah - Director
Appointment date: 15 Jul 2013
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 15 Jul 2013
Reema Shah - Director
Appointment date: 15 Jul 2013
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 15 Jul 2013
Wideglide Panelbeaters Limited
36 Avonleigh Road
Tranz Products Limited
29 Avonleigh Road
Aaj Limited
29 Avonleigh Road
Dyer Trustees Limited
49 Avonleigh Road
S.d. Dyer Trustee Limited
49 Avonleigh Road
Abpm Limited
25 Avonleigh Road