Mbf Investments Limited was started on 17 Oct 2005 and issued an NZ business identifier of 9429034497456. This registered LTD company has been run by 3 directors: Martin Francis Smyth - an active director whose contract began on 17 Oct 2005,
Margaret Brenda Smyth - an active director whose contract began on 17 Oct 2005,
Joan Ruth Smyth - an active director whose contract began on 09 Jun 2015.
As stated in our data (updated on 25 Apr 2024), the company registered 1 address: 48A Jack Boyd Drive, Mangawhai, 0573 (type: registered, physical).
Up until 06 May 2020, Mbf Investments Limited had been using 78 Opanuku Road, Henderson Valley, Auckland as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Smyth, Margaret Brenda (an individual) located at Hawthorn East, Melbourne, Victoria postcode 3123.
Then there is a group that consists of 1 shareholder, holds 99% shares (exactly 99 shares) and includes
Smyth, Martin Francis - located at Jindalee, Brisbane, Queensland, 4074. Mbf Investments Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Previous addresses
Address: 78 Opanuku Road, Henderson Valley, Auckland, 0612 New Zealand
Physical & registered address used from 19 Oct 2018 to 06 May 2020
Address: 38 Mukine Street, Jindalee, Brisbane, Queensland, 4074 New Zealand
Registered & physical address used from 06 May 2016 to 19 Oct 2018
Address: 38 Mukine Street, Jindalee Brisbane, Queensland, 4074 New Zealand
Registered & physical address used from 15 Apr 2009 to 06 May 2016
Address: 19 Cobbodah Street, Jindalee, Brisbane, Australia 4074
Physical address used from 15 Jul 2008 to 15 Apr 2009
Address: 19 Cobbadah Street, Jindalee, Brisbane, Australia
Registered address used from 15 Jul 2008 to 15 Apr 2009
Address: 3 Compass Court, Paraparaumu
Registered address used from 16 Aug 2006 to 15 Jul 2008
Address: Small & Co, 284 Mill Road, Otaki
Registered address used from 17 Oct 2005 to 16 Aug 2006
Address: 3 Compass Court, Paraparaumu
Physical address used from 17 Oct 2005 to 15 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Smyth, Margaret Brenda |
Hawthorn East Melbourne, Victoria 3123 Australia |
17 Oct 2005 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Smyth, Martin Francis |
Jindalee Brisbane, Queensland, 4074 |
17 Oct 2005 - |
Martin Francis Smyth - Director
Appointment date: 17 Oct 2005
Address: Jindalee, Brisbane, Queensland, 4074 Australia
Address used since 14 Jun 2023
Address: Hawthorn East, Melbourne, Victoria, 3123 Australia
Address used since 11 Oct 2018
Address: Jindalee, Brisbane, Queensland 4074, Australia
Address used since 06 Apr 2009
Margaret Brenda Smyth - Director
Appointment date: 17 Oct 2005
Address: Jindalee, Brisbane, Queensland, 4074 Australia
Address used since 14 Jun 2023
Address: Hawthorn East, Melbourne, Victoria, 3123 Australia
Address used since 11 Oct 2018
Address: Jindalee, Brisbane, Queensland 4074, Australia
Address used since 06 Apr 2009
Joan Ruth Smyth - Director
Appointment date: 09 Jun 2015
Address: Mangawhai, 0573 New Zealand
Address used since 28 Apr 2020
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 09 Jun 2015
Gjk Contracting Limited
284 Mill Road
Greenolive Limited
284 Mill Road
Te Waka Water Company Limited
284 Mill Road
Desborough Engineering Limited
284 Mill Rd
Marvik Media Limited
284 Mill Road
Stables On The Park Limited
737 State Highway 1
Bjd Properties Limited
60 County Road
Black Tulip Investments Limited
284 Mill Road
Dalesman Residential Limited
272 Main Highway
Gardiner Holdings (2005) Limited
284 Mill Road
Rawe Limited
53 Waitohu Valley Road
Tom Young Properties Limited
284 Mill Road