Shortcuts

M & L Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429030648463
NZBN
3856216
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
Po Box 76769
Manukau City
Auckland 2241
New Zealand
Postal address used since 02 Apr 2019
13 Reidy Place
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 04 Apr 2022
13 Reidy Place
Pukekohe
Pukekohe 2120
New Zealand
Office & delivery address used since 05 Apr 2022

M & L Property Holdings Limited was registered on 28 May 2012 and issued an NZ business number of 9429030648463. The registered LTD company has been managed by 4 directors: Michael James Horner - an active director whose contract began on 28 May 2012,
Delwyn Kaye Horner - an active director whose contract began on 01 Sep 2021,
Delwyn Kaye Karanikolaou - an active director whose contract began on 01 Sep 2021,
Lisa Marie Horner - an inactive director whose contract began on 28 May 2012 and was terminated on 01 Jun 2020.
According to BizDb's database (last updated on 19 Apr 2024), the company uses 3 addresses: 13 Reidy Place, Pukekohe, Pukekohe, 2120 (office address),
13 Reidy Place, Pukekohe, Pukekohe, 2120 (delivery address),
13 Reidy Place, Pukekohe, Pukekohe, 2120 (registered address),
13 Reidy Place, Pukekohe, Pukekohe, 2120 (physical address) among others.
Up until 04 Apr 2022, M & L Property Holdings Limited had been using 15 Reidy Place, Pukekohe, Pukekohe as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Karanikolaou, Delwyn Kaye (an individual) located at Pukekohe, Pukekohe postcode 2120.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Horner, Michael James - located at Pukekohe, Pukekohe. M & L Property Holdings Limited has been classified as "Internet only retailing" (ANZSIC G431050).

Addresses

Principal place of activity

17 Martyn Wright Road, Rd 3, Pukekohe, 2678 New Zealand


Previous addresses

Address #1: 15 Reidy Place, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 24 Sep 2021 to 04 Apr 2022

Address #2: 293 Patumahoe Road, Rd 3, Pukekohe, 2678 New Zealand

Registered & physical address used from 16 Apr 2018 to 24 Sep 2021

Address #3: 17 Martyn Wright Road, Rd 3, Pukekohe, 2678 New Zealand

Registered address used from 02 May 2017 to 16 Apr 2018

Address #4: 44f Selva Road, Waiau Pa, Pukekohe, 2679 New Zealand

Registered address used from 05 Apr 2016 to 02 May 2017

Address #5: 44f Selva Road, Waiau Pa, Pukekohe, 2679 New Zealand

Physical address used from 05 Apr 2016 to 16 Apr 2018

Address #6: 145 Victoria Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 15 Sep 2014 to 05 Apr 2016

Address #7: 30 Foster Avenue, Huia, Auckland, 0604 New Zealand

Physical & registered address used from 28 May 2012 to 15 Sep 2014

Contact info
64 21 1437907
02 Apr 2019 Phone
mj.horner@xtra.co.nz
02 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Karanikolaou, Delwyn Kaye Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Horner, Michael James Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baird, Lisa Marie Huia
Auckland
0604
New Zealand
Individual Horner, Lisa Marie Rd 3
Pukekohe
2678
New Zealand
Director Lisa Marie Baird Huia
Auckland
0604
New Zealand
Directors

Michael James Horner - Director

Appointment date: 28 May 2012

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 25 Mar 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 Sep 2021

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 21 Apr 2017

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 07 Apr 2018


Delwyn Kaye Horner - Director

Appointment date: 01 Sep 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 25 Mar 2022


Delwyn Kaye Karanikolaou - Director

Appointment date: 01 Sep 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 25 Mar 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Sep 2021


Lisa Marie Horner - Director (Inactive)

Appointment date: 28 May 2012

Termination date: 01 Jun 2020

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 07 Apr 2018

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 21 Apr 2017

Nearby companies

Phil's Dog Box Limited
12 Martyn Wright Road

D & J Farm Limited
38 Martyn Wright Road

Dow Building Solutions Limited
184 Quinn Road

New And Old 2012 Limited
222 Quinn Road

Alice Baynham Physiotherapy Limited
222 Quinn Road

Kayes Development Limited
120 Quinn Road

Similar companies

African Influence Limited
293 Ostrich Road

K L Fencing Limited
84 King Street

Midwest Agencies Limited
Mckenzie Road

Online Commerce Limited
112 Mcmiken Road

Smart Monkey Limited
19e Victoria Avenue

Stick Shooter Supplies Limited
21a Hyland Place