Mustang Property Taranaki Limited was started on 15 Feb 2002 and issued an NZ business number of 9429036621477. The registered LTD company has been managed by 2 directors: Graham Murray Symons - an active director whose contract began on 15 Feb 2002,
Alison Jill Elizabeth Symons - an active director whose contract began on 24 Sep 2020.
According to the BizDb database (last updated on 11 Apr 2024), the company uses 3 addresses: 141 Connett Road, Bell Block, New Plymouth, 4312 (registered address),
141 Connett Road, Bell Block, New Plymouth, 4312 (physical address),
141 Connett Road, Bell Block, New Plymouth, 4312 (service address),
Po Box 7150, Fitzroy, New Plymouth, 4341 (postal address) among others.
Up until 30 Mar 2021, Mustang Property Taranaki Limited had been using 57 Surrey Hill Road, Rd 4, New Plymouth as their physical address.
BizDb found previous names for the company: from 15 Feb 2002 to 19 Jun 2020 they were called Symons Scania Spares Limited.
A total of 10000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Eggers, Dean (an individual) located at Rd 4, New Plymouth postcode 4374.
Then there is a group that consists of 3 shareholders, holds 33 per cent shares (exactly 3300 shares) and includes
Young + Carrington Trustees (2016) Limited - located at New Plymouth, New Plymouth,
Symons, Alison Jill - located at Oakura,
Symons, Graham Murray - located at Rd 4, New Plymouth.
The 3rd share allocation (6500 shares, 65%) belongs to 1 entity, namely:
Symons, Graham Murray, located at Rd 4, New Plymouth (an individual). Mustang Property Taranaki Limited has been categorised as "Rental of commercial property" (ANZSIC L671250).
Principal place of activity
141 Connett Road, Bell Block, New Plymouth, 4312 New Zealand
Previous address
Address #1: 57 Surrey Hill Road, Rd 4, New Plymouth, 4374 New Zealand
Physical & registered address used from 15 Feb 2002 to 30 Mar 2021
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Eggers, Dean |
Rd 4 New Plymouth 4374 New Zealand |
27 Mar 2023 - |
Shares Allocation #2 Number of Shares: 3300 | |||
Entity (NZ Limited Company) | Young + Carrington Trustees (2016) Limited Shareholder NZBN: 9429042190110 |
New Plymouth New Plymouth 4310 New Zealand |
03 Sep 2020 - |
Individual | Symons, Alison Jill |
Oakura 4374 New Zealand |
02 Sep 2020 - |
Individual | Symons, Graham Murray |
Rd 4 New Plymouth |
15 Feb 2002 - |
Shares Allocation #3 Number of Shares: 6500 | |||
Individual | Symons, Graham Murray |
Rd 4 New Plymouth |
15 Feb 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Young + Carrington Trustees Limited Shareholder NZBN: 9429031044462 Company Number: 3441371 |
02 Sep 2020 - 03 Sep 2020 | |
Entity | Young + Carrington Trustees Limited Shareholder NZBN: 9429031044462 Company Number: 3441371 |
02 Sep 2020 - 03 Sep 2020 |
Graham Murray Symons - Director
Appointment date: 15 Feb 2002
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 31 Mar 2010
Alison Jill Elizabeth Symons - Director
Appointment date: 24 Sep 2020
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 27 Mar 2023
Address: Oakura, 4314 New Zealand
Address used since 24 Sep 2020
Kelrose Properties Limited
25 Surrey Hill Road
Kelrose Investments Limited
25 Surrey Hill Road
2c Consulting (nz) Limited
120 Surrey Hill Road
J C & M J Hurley Trustees Limited
137 Wairau Road
J C And M J Hurley Limited
137 Wairau Road
The Manna Healing Centre Trust
134 Upper Wairau Rd
42 On King Limited
10a Shelter Grove
Kursh Properties Limited
22 Patterson Road
Northgate Properties Limited
Level 3, 109-113 Powderham Street
Npob Slsc Holdings Limited
1 Tasman Parade
Ruakiwi Land Holdings Limited
45 Wallath Road
Tcf Limited
41 Centennial Drive