Mark Jones Properties (2004) Limited, a registered company, was launched on 25 May 2004. 9429035377047 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Mark Wayne Jones - an active director whose contract started on 25 May 2004,
Rhonda Louise Jones - an inactive director whose contract started on 25 May 2004 and was terminated on 17 Dec 2010.
Updated on 03 Dec 2021, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 83B Ingram Road, Rd 3, Drury, 2579 (registered address),
128 Runciman Road, Rd 2, Pukekohe, 2677 (physical address).
Mark Jones Properties (2004) Limited had been using 7 Trevors Place, Pukekohe, Pukekohe as their physical address up until 23 Jun 2014.
Other names for this company, as we identified at BizDb, included: from 25 May 2004 to 03 Oct 2011 they were called M & R Jones Properties (2004) Limited.
One entity controls all company shares (exactly 100 shares) - Mark Jones - located at 2579, Rd 2, Pukekohe.
Previous addresses
Address #1: 7 Trevors Place, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 04 Jun 2013 to 23 Jun 2014
Address #2: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand
Registered address used from 04 Jul 2011 to 14 Jun 2017
Address #3: 38e Nelson Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical address used from 04 Jul 2011 to 04 Jun 2013
Address #4: 22a Roulston Street, Pukekohe 2120 New Zealand
Physical address used from 30 Apr 2010 to 04 Jul 2011
Address #5: C/-drk Chartered Accountants Ltd, 83b Ingram Road, Rd 3, Drury 2579 New Zealand
Registered address used from 30 Apr 2010 to 04 Jul 2011
Address #6: C/-drk Chartered Accountants Limited, 83b Ingram Road, Rd 3, Drury
Registered address used from 30 Apr 2009 to 30 Apr 2010
Address #7: 22a Roulston Street, Pukekohe
Physical address used from 30 Apr 2009 to 30 Apr 2010
Address #8: C/-duthie/taylor-ruiterman, 83b Ingram Road, Rd 3, Drury
Registered address used from 28 May 2008 to 30 Apr 2009
Address #9: 47 Ridgeview Crescent, Pukekohe
Registered address used from 12 Jun 2007 to 28 May 2008
Address #10: 47 Ridgeview Crescent, Pukekohe
Physical address used from 12 Jun 2007 to 30 Apr 2009
Address #11: 29c Pukekohe East Road, Rd2, Pukekohe
Registered & physical address used from 25 May 2004 to 12 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 17 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mark Wayne Jones |
Rd 2 Pukekohe 2677 New Zealand |
25 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rhonda Louise Jones |
Rd 1, Bombay 2675 New Zealand |
25 May 2004 - 18 Mar 2011 |
Mark Wayne Jones - Director
Appointment date: 25 May 2004
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 07 Apr 2016
Rhonda Louise Jones - Director (Inactive)
Appointment date: 25 May 2004
Termination date: 17 Dec 2010
Address: Rd 1, Bombay 2675,
Address used since 20 Apr 2010
Norica Limited
83b Ingram Road
P E Welding Nz Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road