Shortcuts

Mkd Properties Limited

Type: NZ Limited Company (Ltd)
9429035211648
NZBN
1549729
Company Number
Registered
Company Status
Current address
60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 14 Nov 2016
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 20 Sep 2017
19 Westpark Close
Allenton
Ashburton 7700
New Zealand
Registered & service address used since 19 Sep 2023

Mkd Properties Limited, a registered company, was started on 02 Sep 2004. 9429035211648 is the NZBN it was issued. This company has been run by 2 directors: Julie Ann Hollings - an active director whose contract started on 02 Sep 2004,
Murray Richard Hollings - an active director whose contract started on 02 Sep 2004.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 19 Westpark Close, Allenton, Ashburton, 7700 (type: registered, service).
Mkd Properties Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address up to 20 Sep 2017.
Other names used by this company, as we identified at BizDb, included: from 04 Mar 2007 to 15 Jun 2009 they were called M R & J A Hollings Limited, from 02 Sep 2004 to 04 Mar 2007 they were called Dairycool Limited.
All shares (1000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Duncan Cotterill Christchurch Trustee (2012) Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Hollings, Murray Richard (an individual) located at Allenton, Ashburton postcode 7700,
Hollings, Julie Ann (an individual) located at Allenton, Ashburton postcode 7700.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 14 Nov 2016 to 20 Sep 2017

Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 10 Oct 2016 to 14 Nov 2016

Address #3: 19 Westpark Close, Allenton, Ashburton, 7700 New Zealand

Registered address used from 16 Sep 2016 to 10 Oct 2016

Address #4: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical address used from 21 Oct 2015 to 14 Nov 2016

Address #5: 34 Alford Forest Road, Allenton, Ashburton, 7700 New Zealand

Physical address used from 04 Oct 2012 to 21 Oct 2015

Address #6: 34 Alford Forest Road, Allenton, Ashburton, 7700 New Zealand

Registered address used from 04 Oct 2012 to 16 Sep 2016

Address #7: 144 Tancred Street, Ashburton, 7700 New Zealand

Physical & registered address used from 27 Sep 2011 to 04 Oct 2012

Address #8: 144 Tancred Street, Ashburton New Zealand

Registered & physical address used from 02 Sep 2004 to 27 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Duncan Cotterill Christchurch Trustee (2012) Limited
Shareholder NZBN: 9429030815179
Christchurch Central
Christchurch
8013
New Zealand
Individual Hollings, Murray Richard Allenton
Ashburton
7700
New Zealand
Individual Hollings, Julie Ann Allenton
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bk Trustees (2005) Limited
Shareholder NZBN: 9429034684993
Company Number: 1653419
Entity Bk Trustees (2005) Limited
Shareholder NZBN: 9429034684993
Company Number: 1653419
Directors

Julie Ann Hollings - Director

Appointment date: 02 Sep 2004

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 08 Sep 2016


Murray Richard Hollings - Director

Appointment date: 02 Sep 2004

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 08 Sep 2016

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street