Meng Properties Limited, a registered company, was started on 03 Jul 2002. 9429036440733 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. The company has been run by 3 directors: Troy Purcell - an active director whose contract began on 03 Jul 2002,
Meng Suong Purcell - an active director whose contract began on 20 Aug 2004,
Darren Bain - an inactive director whose contract began on 03 Jul 2002 and was terminated on 20 Aug 2004.
Last updated on 17 Feb 2024, BizDb's data contains detailed information about 1 address: 85G Seatoun Heights Road, Seatoun, Wellington, 6022 (types include: physical, registered).
Meng Properties Limited had been using 62 Inglis Street, Seatoun, Wellington as their registered address up to 15 Feb 2017.
More names used by the company, as we identified at BizDb, included: from 03 Jul 2002 to 14 Sep 2004 they were named Ribble 44 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
85g Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address: 62 Inglis Street, Seatoun, Wellington, 6022 New Zealand
Registered & physical address used from 10 May 2016 to 15 Feb 2017
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 13 Dec 2013 to 10 May 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 16 Sep 2013 to 10 May 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 12 Jul 2011 to 13 Dec 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 12 Jul 2011 to 16 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Registered & physical address used from 26 Feb 2010 to 12 Jul 2011
Address: Level 1, 23 Kent Terrace, Wellington
Registered & physical address used from 17 May 2005 to 26 Feb 2010
Address: Level 8, 35 Victoria Street, Wellington
Registered & physical address used from 14 Apr 2004 to 17 May 2005
Address: C/- Taylor Macdonald, Level 8, 35 Victoria Street, Wellington
Registered & physical address used from 03 Jul 2002 to 14 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Purcell, Meng Suong |
Seatoun Wellington 6022 New Zealand |
01 Feb 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Purcell, Troy |
Seatoun Wellington 6022 New Zealand |
03 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bain, Darren |
Brooklyn Wellington |
03 Jul 2002 - 27 Jun 2010 |
Individual | Tran, Meng-suong |
Seatoun Wellington 6022 New Zealand |
11 Mar 2005 - 01 Feb 2021 |
Troy Purcell - Director
Appointment date: 03 Jul 2002
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Feb 2015
Meng Suong Purcell - Director
Appointment date: 20 Aug 2004
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Feb 2015
Darren Bain - Director (Inactive)
Appointment date: 03 Jul 2002
Termination date: 20 Aug 2004
Address: Brooklyn, Wellington,
Address used since 03 Jul 2002
Big Data Consultants Limited
85f Seatoun Heights Road
Strategic Prime Investments Limited
85f Seatoun Heights Road
Mtm Properties Limited
85g Seatoun Heights Road
Evans Bay Ventures Limited
85f Seatoun Heights Road
Golden Mouse Holdings Limited
85f Seatoun Heights Road
Kickblade Limited
79 Seatoun Heights Road
Golden Mouse Holdings Limited
85f Seatoun Heights Road
Malta Properties Limited
37 Ashleigh Crescent
Nevay Road Properties Limited
35 Seatoun Heights Road
Pisac Properties Limited
123 Seatoun Heights Road
Raaw2 Limited
81 Marine Parade
Rojo 2011 Limited
123 Seatoun Heights Road