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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Karanikolaou, Delwyn Kaye |
Pukekohe Pukekohe 2120 New Zealand |
22 Nov 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Horner, Michael James |
Pukekohe Pukekohe 2120 New Zealand |
28 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baird, Lisa Marie |
Huia Auckland 0604 New Zealand |
28 May 2012 - 26 Mar 2016 |
Individual | Horner, Lisa Marie |
Rd 3 Pukekohe 2678 New Zealand |
26 Mar 2016 - 27 Aug 2020 |
Director | Lisa Marie Baird |
Huia Auckland 0604 New Zealand |
28 May 2012 - 26 Mar 2016 |
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
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
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