Shortcuts

Natmart Properties Limited

Type: NZ Limited Company (Ltd)
9429034843093
NZBN
1619297
Company Number
Registered
Company Status
Current address
Suite 1, 202 Eastbourne Street
Hastings
Hastings 4122
New Zealand
Physical & service & registered address used since 08 Apr 2016

Natmart Properties Limited, a registered company, was started on 05 Apr 2005. 9429034843093 is the NZ business identifier it was issued. This company has been run by 3 directors: Natalie Claire Milne - an active director whose contract began on 05 Apr 2005,
Martyn Guy Milne - an active director whose contract began on 05 Apr 2005,
Cary Peter Mossman - an inactive director whose contract began on 17 Nov 2015 and was terminated on 20 Apr 2016.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 1, 202 Eastbourne Street, Hastings, Hastings, 4122 (category: physical, service).
Natmart Properties Limited had been using 206 Lyndon Road, Hastings, Hastings as their physical address up to 08 Apr 2016.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 206 Lyndon Road, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 30 Jul 2014 to 08 Apr 2016

Address: Staples Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings New Zealand

Registered address used from 23 Jul 2007 to 30 Jul 2014

Address: Stapels Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings

Registered address used from 11 Sep 2006 to 23 Jul 2007

Address: Staples Rodway (hb) Limited, Chartered Accountants, 205 Hastings Street South, Hastings New Zealand

Physical address used from 11 Sep 2006 to 30 Jul 2014

Address: 3 Mangarau Crescent, Havelock North

Physical & registered address used from 05 Apr 2005 to 11 Sep 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 11 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Milne, Natalie Claire Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Milne, Martyn Guy Havelock North
Havelock North
4130
New Zealand
Directors

Natalie Claire Milne - Director

Appointment date: 05 Apr 2005

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Jul 2021

Address: Varsity Lakes, Queensland, 4227 Australia

Address used since 18 Jul 2012


Martyn Guy Milne - Director

Appointment date: 05 Apr 2005

ASIC Name: M. G. Milne Enterprises Pty. Ltd.

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 Jul 2021

Address: Varsity Lakes, Queensland, 4227 Australia

Address: Varsity Lakes, Queensland, 4227 Australia

Address used since 18 Jul 2012

Address: Varsity Lakes, Queensland, 4227 Australia


Cary Peter Mossman - Director (Inactive)

Appointment date: 17 Nov 2015

Termination date: 20 Apr 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 17 Nov 2015

Nearby companies

Safe Surfaces Limited
Suite 1, 202 Eastbourne Street

Onlineautos Limited
Suite 1, 202 Eastbourne Street

Cadeaux Limited
Suite 1, 202 Eastbourne Street

Bay Immigration Limited
Suite 1, 202 Eastbourne Street

Wright Partnership Limited
Suite 1, 202 Eastbourne Street

Koh Lanta Land Limited
Suite 1, 202 Eastbourne Street