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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Graham, Mark Andrew |
Te Hapara Gisborne 4010 New Zealand |
12 Nov 2010 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Kendrew, Anthony John |
Whataupoko Gisborne 4010 New Zealand |
12 Nov 2010 - |
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
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
Blitz Properties (gisborne) Limited
Cobden House
Cervani Futures Limited
Cobden House
Qre Property Investments Limited
66 Reads Quay
Stanley Road Investments Limited
1 Peel Street
Triple S Holdings Limited
211 Gladstone Road
Winston Pbc Limited
38 Childers Road