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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 18 | |||
Entity (NZ Limited Company) | Mathiass Limited Shareholder NZBN: 9429035287759 |
Newmarket Auckland 1023 New Zealand |
04 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mjr Limited Shareholder NZBN: 9429037028152 Company Number: 1112052 |
27 Feb 2002 - 04 Nov 2004 | |
Entity | Mjr Limited Shareholder NZBN: 9429037028152 Company Number: 1112052 |
27 Feb 2002 - 04 Nov 2004 |
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
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