Shortcuts

M & M K Properties Limited

Type: NZ Limited Company (Ltd)
9429035726340
NZBN
1418966
Company Number
Registered
Company Status
Current address
1 Westgate Drive
Massey
Auckland 0614
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 29 Mar 2016
1 Westgate Drive
Massey
Auckland 0614
New Zealand
Registered & physical & service address used since 06 Apr 2016

M & M K Properties Limited, a registered company, was started on 08 Oct 2003. 9429035726340 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Margaret Powell - an active director whose contract began on 08 Oct 2003,
Margaret Kronfeld - an active director whose contract began on 08 Oct 2003,
Mark Kronfeld - an inactive director whose contract began on 08 Oct 2003 and was terminated on 20 Dec 2021.
Last updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: 1 Westgate Drive, Massey, Auckland, 0614 (type: registered, physical).
M & M K Properties Limited had been using 42A Dignan Street, Point Chevalier, Auckland as their registered address until 06 Apr 2016.
A single entity owns all company shares (exactly 50 shares) - Powell, Margaret - located at 0614, Ponsonby, Ponsonby.

Addresses

Previous addresses

Address #1: 42a Dignan Street, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 28 May 2010 to 06 Apr 2016

Address #2: 42 Dignan Street, Point Chevalier

Registered address used from 08 Oct 2008 to 28 May 2010

Address #3: 42 Dignan Street, Point Chevalier, Auckland

Physical address used from 08 Oct 2008 to 28 May 2010

Address #4: 16 Warwick Avenue, Westmere, Auckland

Registered & physical address used from 08 Apr 2008 to 08 Oct 2008

Address #5: 65a Dignan Street, Point Chevalier, Auckland

Registered & physical address used from 13 Jun 2005 to 08 Apr 2008

Address #6: Level 1, Market Precinct, Westgate Shopping Centre, Waitakere City

Physical & registered address used from 08 Oct 2003 to 13 Jun 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50
Director Powell, Margaret Ponsonby
Ponsonby
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kronfeld, Mark Point Chevalier
Auckland

New Zealand
Individual Kronfeld, Margaret Point Chevalier
Auckland

New Zealand
Directors

Margaret Powell - Director

Appointment date: 08 Oct 2003

Address: Ponsonby, Ponsonby, 1022 New Zealand

Address used since 23 Apr 2021


Margaret Kronfeld - Director

Appointment date: 08 Oct 2003

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 23 May 2010


Mark Kronfeld - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 20 Dec 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 23 Apr 2021

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 23 May 2010

Nearby companies

Mackay Building Solutions Limited
1 Westgate Drive

Hardcore Construction Limited
1 Westgate Drive

Westgate Hunting & Fishing Limited
26 Cabernet Crescent

Franscot Limited
26 Cabernet Crescent

Horticentre Limited
18 Cabernet Crescent

Ecc Holdings Limited
1 Pinot Lane