Shortcuts

Mcski Properties Limited

Type: NZ Limited Company (Ltd)
9429035667551
NZBN
1446310
Company Number
Registered
Company Status
086546817
GST Number
No Abn Number
Australian Business Number
Current address
67 Scholes Lane
Petone
Lower Hutt 5012
New Zealand
Physical & registered & service address used since 07 Sep 2011
Po Box 39 109, Petone, 67 Scholes Lane,
67 Scholes Lane, 5012
New Zealand
Postal address used since 25 Feb 2020
3-104 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Office address used since 25 Feb 2020

Mcski Properties Limited, a registered company, was registered on 11 Nov 2003. 9429035667551 is the NZ business number it was issued. The company has been run by 2 directors: Alex Bogacki - an active director whose contract began on 11 Nov 2003,
Jason Mcfarlane - an active director whose contract began on 11 Nov 2003.
Last updated on 24 Mar 2024, our data contains detailed information about 1 address: 67 Scholes Lane, Petone, Lower Hutt, 5011 (category: delivery, postal).
Mcski Properties Limited had been using C/-Hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt as their physical address up to 07 Sep 2011.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 67 Scholes Lane, Petone, Lower Hutt, 5011 New Zealand

Delivery address used from 09 Nov 2022

Principal place of activity

67 Scholes Lane, Petone, Lower Hutt, 5013 New Zealand


Previous addresses

Address #1: C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical & registered address used from 21 Jul 2011 to 07 Sep 2011

Address #2: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 23 Oct 2009 to 21 Jul 2011

Address #3: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 23 Oct 2009 to 21 Jul 2011

Address #4: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt

Physical & registered address used from 01 Apr 2005 to 23 Oct 2009

Address #5: C/- Hetherington Johnston Limited, 5th Floor, 44-56 Queens Drive,, Lower Hutt

Physical & registered address used from 11 Nov 2003 to 01 Apr 2005

Contact info
64 4 5662001
10 Dec 2018 Phone
info@europeanleathercare.co.nz
25 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@europeanleathercare.co.nz
10 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

NZSX Code: 5011

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Bogacki, Alex Miramar 6022

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mcfarlane, Jason Eastbourne
Lower Hutt
5013
New Zealand
Directors

Alex Bogacki - Director

Appointment date: 11 Nov 2003

Address: Miramar, Wellington, 6022 New Zealand

Address used since 11 Nov 2003


Jason Mcfarlane - Director

Appointment date: 11 Nov 2003

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 19 Jan 2017

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 06 Oct 2005

Nearby companies

Colourlock Leathercare Limited
67 Scholes Lane

European Leather Care Limited
67 Scholes Lane

Wattage Electrical Limited
99 Richmond Street

Matai Beach Limited
93 Richmond Street

Go Healthy New Zealand Limited
94 Nelson Street

Plumbers Plus Limited
100 Richmond Street