Marcol Property Management Limited, a registered company, was registered on 26 Jul 2001. 9429036824519 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company is classified. This company has been run by 2 directors: Colin Michael Comber - an active director whose contract began on 26 Jul 2001,
Margaret Josephine Comber - an active director whose contract began on 26 Jul 2001.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 122A St Aubyn Street, New Plymouth, New Plymouth, 4310 (types include: registered, physical).
Marcol Property Management Limited had been using 122A St Aubyn Street, New Plymouth as their registered address up to 13 May 2020.
Previous aliases for the company, as we found at BizDb, included: from 21 Jan 2009 to 12 Oct 2010 they were named Marcol Property Managment Limited, from 26 Jul 2001 to 21 Jan 2009 they were named Total Debt Solutions Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
122a St Aubyn Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous addresses
Address: 122a St Aubyn Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 17 Mar 2020 to 13 May 2020
Address: 27 Standish Street, Westown, New Plymouth, 4310 New Zealand
Registered & physical address used from 04 Sep 2009 to 17 Mar 2020
Address: 27 Standish Street, New Plymouth
Physical & registered address used from 06 Jul 2007 to 04 Sep 2009
Address: 56 Dawson Street, New Plymouth
Registered & physical address used from 17 May 2004 to 06 Jul 2007
Address: 130 Carrington Street, New Plymouth
Registered & physical address used from 15 Jan 2004 to 17 May 2004
Address: 27 Standish Street, New Plymouth
Physical address used from 26 Sep 2001 to 15 Jan 2004
Address: Mountbush, 1a Wallace Place, New Plymouth
Registered address used from 26 Sep 2001 to 15 Jan 2004
Address: Mountbush, 1a Wallace Place, New Plymouth
Physical address used from 26 Sep 2001 to 26 Sep 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Comber, Colin Michael |
New Plymouth New Plymouth 4310 New Zealand |
26 Jul 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Comber, Margaret Josephine |
New Plymouth New Plymouth 4310 New Zealand |
26 Jul 2001 - |
Colin Michael Comber - Director
Appointment date: 26 Jul 2001
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 05 May 2020
Address: New Plymouth, 4310 New Zealand
Address used since 08 Mar 2020
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 05 May 2017
Margaret Josephine Comber - Director
Appointment date: 26 Jul 2001
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 05 May 2020
Address: New Plymouth, 4310 New Zealand
Address used since 08 Mar 2020
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 08 May 2012
Welsh Gymanfa Ganu Association N.z. Incorporated
26 Standish Street
Dragon Seven Limited
7a Wallace Place
Findlay Farms Limited
7a Wallace Place
Ilp Administration And Training Limited
7a Wallace Place
Ilp Contracting Limited
7a Wallace Place
Synchronise Limited
14 Barrett Street
Buynhold Limited
27 Standish Street
Corner Bay Limited
27 Standish Street
Off The Peg Limited
3 Waterloo Place
Pendarves Street Flats Limited
3 Waterloo Place
Ridgeline Estates Limited
27 Standish Street
Walcom Residential Limited
27 Standish St