Balmoral Mt Pleasant Properties Limited was launched on 09 Jun 2008 and issued a number of 9429032705515. This registered LTD company has been supervised by 6 directors: Denis Alan Broom - an active director whose contract started on 22 Jul 2008,
Heather King - an active director whose contract started on 22 Jul 2008,
Janet Seymour Frater - an active director whose contract started on 22 Jul 2008,
Janet Seymour - an inactive director whose contract started on 22 Jul 2008 and was terminated on 20 Aug 2008,
Timothy John Burcher - an inactive director whose contract started on 09 Jun 2008 and was terminated on 22 Jul 2008.
According to BizDb's database (updated on 16 Mar 2024), this company uses 1 address: 502 Dominion Road, Mount Eden, Auckland, 1024 (category: office, registered).
Up to 29 Jun 2021, Balmoral Mt Pleasant Properties Limited had been using 97A Manukau Road, Epsom, Auckland as their registered address.
BizDb identified past names for this company: from 09 Jun 2008 to 22 Jul 2008 they were named Macbur Holdings No.12 Limited.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Broom, Denis Alan (an individual) located at Oratia, Auckland postcode 0604.
The 2nd group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
King, Heather - located at Epsom, Auckland.
The next share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Frater, Janet Seymour, located at Greenlane, Auckland (an individual). Balmoral Mt Pleasant Properties Limited has been classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Other active addresses
Principal place of activity
502 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 97a Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 21 Jun 2017 to 29 Jun 2021
Address #2: Mbc Law, 170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 15 Jun 2015 to 21 Jun 2017
Address #3: C/-short & Partners, 170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 04 Jul 2011 to 15 Jun 2015
Address #4: C/-short & Partners, 170 Parnell Road, Parnell, Auckland 1052 New Zealand
Registered & physical address used from 09 Jun 2008 to 04 Jul 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Broom, Denis Alan |
Oratia Auckland 0604 New Zealand |
25 Jul 2008 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | King, Heather |
Epsom Auckland 1023 New Zealand |
25 Jul 2008 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Frater, Janet Seymour |
Greenlane Auckland 1051 New Zealand |
25 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burcher, Timothy John |
Remuera Auckland 1050 |
09 Jun 2008 - 27 Jun 2010 |
Individual | Macdonald, Ronald John |
Remuera Auckland 1050 |
09 Jun 2008 - 27 Jun 2010 |
Denis Alan Broom - Director
Appointment date: 22 Jul 2008
Address: Oratia, Auckland, 0604 New Zealand
Address used since 12 Jun 2018
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 03 Jun 2016
Heather King - Director
Appointment date: 22 Jul 2008
Address: Epsom, Auckland, 1023 New Zealand
Address used since 03 Jun 2016
Janet Seymour Frater - Director
Appointment date: 22 Jul 2008
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 22 Jul 2008
Janet Seymour - Director (Inactive)
Appointment date: 22 Jul 2008
Termination date: 20 Aug 2008
Address: Greenlane, Auckland 1051,
Address used since 22 Jul 2008
Timothy John Burcher - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 22 Jul 2008
Address: Remuera, Auckland 1050,
Address used since 09 Jun 2008
Ronald John Macdonald - Director (Inactive)
Appointment date: 09 Jun 2008
Termination date: 22 Jul 2008
Address: Remuera, Auckland 1050,
Address used since 09 Jun 2008
Epsom Osteopathic Centre Limited
97a Manukau Road
Health Advocates Trust
97 Manukau Road
Acupro Healthcare Limited
Ground Floor, 201 Manukau Road
Aj All About U Limited
Ground Floor, 201 Manukau Road
Mcleay Trustees 2013 Limited
95 Manukau Road
Moorfields Trustees Limited
95 Manukau Road
Airport Hostel Limited
Level 2
Evan Algie Trustees Limited
Level 6/135 Broadway
George Botica & Co Limited
Suite 5, 2nd Floor
Scentre Leasing (nz) Limited
Level 2, Office Tower
Top End Properties Limited
2/102 Remuera Road,
Weymouth Property Management Limited
161 Manukau Road