Shortcuts

Markant Properties Limited

Type: NZ Limited Company (Ltd)
9429031315128
NZBN
3191971
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
1 Peel Street
Gisborne
Gisborne 4010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Nov 2010
1 Peel Street
Gisborne 4010
New Zealand
Registered address used since 12 Nov 2010
13 Te Maanga Road
Matawhero
Gisborne 4071
New Zealand
Physical & service address used since 18 Mar 2022

Markant Properties Limited was started on 12 Nov 2010 and issued a New Zealand Business Number of 9429031315128. The registered LTD company has been managed by 2 directors: Anthony John Kendrew - an active director whose contract began on 12 Nov 2010,
Mark Andrew Graham - an active director whose contract began on 12 Nov 2010.
According to BizDb's data (last updated on 20 Mar 2024), the company uses 3 addresses: 13 Te Maanga Road, Matawhero, Gisborne, 4071 (physical address),
13 Te Maanga Road, Matawhero, Gisborne, 4071 (service address),
1 Peel Street, Gisborne, Gisborne, 4010 (other address),
1 Peel Street, Gisborne, 4010 (registered address) among others.
Until 18 Mar 2022, Markant Properties Limited had been using 13 Temaanga Road, Matawhero, Gisborne as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Graham, Mark Andrew (a director) located at Te Hapara, Gisborne postcode 4010.
Another group consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Kendrew, Anthony John - located at Whataupoko, Gisborne. Markant Properties Limited was categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address #1: 13 Temaanga Road, Matawhero, Gisborne, 4071 New Zealand

Physical address used from 16 Nov 2021 to 18 Mar 2022

Address #2: 13 Te Maanga Road, Matawhero, Gisborne, 4071 New Zealand

Physical address used from 15 Nov 2021 to 16 Nov 2021

Address #3: 269 Grey Street, Awapuni, Gisborne, 4010 New Zealand

Physical address used from 13 Nov 2018 to 15 Nov 2021

Address #4: 1 Peel Street, Gisborne, 4010 New Zealand

Physical address used from 12 Nov 2010 to 13 Nov 2018

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Director Graham, Mark Andrew Te Hapara
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 1000
Director Kendrew, Anthony John Whataupoko
Gisborne
4010
New Zealand
Directors

Anthony John Kendrew - Director

Appointment date: 12 Nov 2010

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 12 Nov 2010


Mark Andrew Graham - Director

Appointment date: 12 Nov 2010

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 12 Nov 2010

Nearby companies

Evans Bacon Co (2010) Limited
1 Peel Street

Addington Motels Limited
1 Peel Street

Safe At Work Limited
1 Peel Street

Puhoro Limited
1 Peel Street

Gmwilliams Limited
1 Peel Street

Willows Agriculture Limited
1 Peel Street

Similar companies