Shortcuts

Mondial Properties Limited

Type: NZ Limited Company (Ltd)
9429035861140
NZBN
1355688
Company Number
Registered
Company Status
Current address
Shed 22, Level 2, 147 Quay Street
Auckland Cbd
Auckland 1010
New Zealand
Physical & service address used since 05 Sep 2012
Suite 1, 34 Molesworth Street
Thorndon
Wellington 6011
New Zealand
Registered address used since 25 Sep 2015
Po Box 12184
Thorndon
Wellington 6144
New Zealand
Postal address used since 31 Aug 2023

Mondial Properties Limited, a registered company, was incorporated on 25 Aug 2003. 9429035861140 is the NZ business identifier it was issued. This company has been run by 8 directors: Brian David Fitzgerald - an active director whose contract began on 25 Aug 2003,
Brian David Fitzgerald - an inactive director whose contract began on 11 Apr 2006 and was terminated on 27 Aug 2009,
Stephanie Claire Mclean - an inactive director whose contract began on 20 Dec 2007 and was terminated on 27 Aug 2009,
Calum Andrew Haslop - an inactive director whose contract began on 29 Oct 2004 and was terminated on 30 Jan 2009,
Christopher Aiken - an inactive director whose contract began on 01 Apr 2006 and was terminated on 10 Sep 2007.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: Po Box 12184, Thorndon, Wellington, 6144 (category: postal, registered).
Mondial Properties Limited had been using Suite 3, 86 Parnell Road, Parnell, Auckland as their physical address up to 05 Sep 2012.
Past names for the company, as we managed to find at BizDb, included: from 25 Aug 2003 to 07 Jun 2018 they were named Portables Plus Group Limited.
All company shares (1140000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Carruthers, Colin Robert (an individual) located at Point Howard, Eastbourne,
Curtis, Michael Gerard (an individual) located at Karori, Wellington,
Mclean, Stephanie Claire (an individual) located at Oriental Bay, Wellington.

Addresses

Previous addresses

Address #1: Suite 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 18 Aug 2010 to 05 Sep 2012

Address #2: C/-wilson & Co, Level 7, 234 Wakefield Street, Wellington New Zealand

Registered address used from 19 May 2010 to 25 Sep 2015

Address #3: Unit A Ground Floor, 600 Great South Rd, Greenlane, Auckland New Zealand

Physical address used from 14 Oct 2008 to 18 Aug 2010

Address #4: Unit A Ground Floor, 600 Great South Road, Greenlane, Auckland

Registered address used from 14 Oct 2008 to 19 May 2010

Address #5: 600 Great South Road, Greenlane

Physical address used from 09 May 2006 to 14 Oct 2008

Address #6: 600 Great South Road, Greenlane, Auckland

Registered address used from 09 May 2006 to 14 Oct 2008

Address #7: 692 Great South Road, Penrose, Auckland

Physical address used from 04 Oct 2005 to 09 May 2006

Address #8: 692 Great South Rd, Penrose, Auckland

Registered address used from 04 Oct 2005 to 09 May 2006

Address #9: C/-claymore Law, Level 2, Claymore House, 63 Fort Street, Auckland

Physical & registered address used from 15 Nov 2004 to 04 Oct 2005

Address #10: C/- Claymore Law, Level 3, Bridgecorp House, 36 Kitchener Street, Auckland

Registered & physical address used from 25 Aug 2003 to 15 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 1140000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1140000
Individual Carruthers, Colin Robert Point Howard
Eastbourne

New Zealand
Individual Curtis, Michael Gerard Karori
Wellington

New Zealand
Individual Mclean, Stephanie Claire Oriental Bay
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Entrican Holdings Limited
Shareholder NZBN: 9429035660774
Company Number: 1449442
Remuera
Auckland
1050
New Zealand
Entity Convergence Holdings Limited
Shareholder NZBN: 9429035855279
Company Number: 1359364
Thorndon
Wellington
6012
New Zealand
Individual Williams, George Hugh Matheson Road
Waipawa, Hawkes Bay
Individual Williams, Samuel Roger Alfriston
Auckland
Entity Chetwode Holdings Limited
Shareholder NZBN: 9429035834564
Company Number: 1370911
Entity Chetwode Holdings Limited
Shareholder NZBN: 9429035834564
Company Number: 1370911
Individual Williams, Adrienne Marjorie Matheson Road
Waipawa, Hawkes Bay
Directors

Brian David Fitzgerald - Director

Appointment date: 25 Aug 2003

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 30 Apr 2013


Brian David Fitzgerald - Director (Inactive)

Appointment date: 11 Apr 2006

Termination date: 27 Aug 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Jul 2009


Stephanie Claire Mclean - Director (Inactive)

Appointment date: 20 Dec 2007

Termination date: 27 Aug 2009

Address: Oriental Bay, Wellington,

Address used since 20 Dec 2007


Calum Andrew Haslop - Director (Inactive)

Appointment date: 29 Oct 2004

Termination date: 30 Jan 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2006


Christopher Aiken - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 10 Sep 2007

Address: Remuera, Auckland,

Address used since 01 Apr 2006


Megan Haslop - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 21 Feb 2006

Address: Remuera, Auckland,

Address used since 01 Aug 2005


Samuel Roger Williams - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 29 Oct 2004

Address: Alfriston, Auckland,

Address used since 25 Aug 2003


Jonathan David Baigent - Director (Inactive)

Appointment date: 25 Aug 2003

Termination date: 15 Oct 2004

Address: Parnell, Auckland,

Address used since 25 Aug 2003