Shortcuts

Nzl Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429036607525
NZBN
1191570
Company Number
Registered
Company Status
Current address
100 Main South Road
Greymouth New Zealand
Registered address used since 21 Jun 2007
100 Main South Road
Karoro
Greymouth 7805
New Zealand
Physical address used since 07 May 2019
Suite 3, 27 Gillies Avenue
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 15 Dec 2022

Nzl Property Holdings Limited, a registered company, was incorporated on 27 Feb 2002. 9429036607525 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Matthew John Ridge - an active director whose contract began on 28 Feb 2002,
Mark Stephen Hotchin - an inactive director whose contract began on 28 Feb 2002 and was terminated on 13 May 2002,
Maurice George Kidd - an inactive director whose contract began on 28 Feb 2002 and was terminated on 13 May 2002,
Philip Samuel Newland - an inactive director whose contract began on 28 Feb 2002 and was terminated on 13 May 2002.
Updated on 22 Feb 2024, the BizDb database contains detailed information about 3 addresses this company registered, namely: Suite 3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (registered address),
Suite 3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (service address),
100 Main South Road, Karoro, Greymouth, 7805 (physical address),
100 Main South Road, Greymouth (registered address) among others.
Nzl Property Holdings Limited had been using 19A Stirling Street, Remuera, Auckland as their physical address until 07 May 2019.
A single entity owns all company shares (exactly 18 shares) - Mathiass Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address #1: 19a Stirling Street, Remuera, Auckland, 1050 New Zealand

Physical address used from 08 May 2018 to 07 May 2019

Address #2: 24 Hepburn Street, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 23 May 2012 to 08 May 2018

Address #3: 53 Wood St, Freemans Bay, Auckland New Zealand

Physical address used from 02 Jun 2010 to 23 May 2012

Address #4: 127 Greenlane Road, Greenlane West, Auckland

Physical address used from 21 Jun 2007 to 02 Jun 2010

Address #5: Molloy & Assoc Chartered Accts Ltd, 4 Tarapuhi Street, Greymouth

Physical address used from 03 Jun 2004 to 21 Jun 2007

Address #6: Molloy & Assoc. Chartered Accts Ltd, 4 Tarapuhi St, Greymouth

Registered address used from 03 Jun 2004 to 21 Jun 2007

Address #7: 4 Tarapuhi Street, Greymouth

Physical & registered address used from 22 Apr 2004 to 03 Jun 2004

Address #8: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 23 May 2002 to 22 Apr 2004

Address #9: Level 11, Elders Finance House,, 2 Kitchener Street, Auckland

Physical address used from 28 Feb 2002 to 23 May 2002

Address #10: Level 11, Elders Finance House,, 2 Kitchener Street, Auckland

Registered address used from 27 Feb 2002 to 23 May 2002

Financial Data

Basic Financial info

Total number of Shares: 18

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 18
Entity (NZ Limited Company) Mathiass Limited
Shareholder NZBN: 9429035287759
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mjr Limited
Shareholder NZBN: 9429037028152
Company Number: 1112052
Entity Mjr Limited
Shareholder NZBN: 9429037028152
Company Number: 1112052
Directors

Matthew John Ridge - Director

Appointment date: 28 Feb 2002

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 22 Aug 2023

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Oct 2018

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 16 Nov 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2017


Mark Stephen Hotchin - Director (Inactive)

Appointment date: 28 Feb 2002

Termination date: 13 May 2002

Address: Parnell, Kohimarama,

Address used since 28 Feb 2002


Maurice George Kidd - Director (Inactive)

Appointment date: 28 Feb 2002

Termination date: 13 May 2002

Address: Orakei, Auckland,

Address used since 28 Feb 2002


Philip Samuel Newland - Director (Inactive)

Appointment date: 28 Feb 2002

Termination date: 13 May 2002

Address: Takapuna, Auckland,

Address used since 28 Feb 2002

Nearby companies

Maca Trustees #4 Limited
100 Main South Road

Mmc Consulting Limited
100 Main South Road

Dutchies Auto Shop Limited
100 Main South Road

Ad-lib Filmmaking Limited
100 Main South Road

Crozier Contracting Limited
100 Main South Road

West Coast Media Limited
100 Main South Road