Shortcuts

Mews Properties Limited

Type: NZ Limited Company (Ltd)
9429036981847
NZBN
1121335
Company Number
Registered
Company Status
Current address
211 Marine Parade
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 17 Aug 2021

Mews Properties Limited, a registered company, was registered on 07 Mar 2001. 9429036981847 is the New Zealand Business Number it was issued. This company has been supervised by 2 directors: Murray Evans Waite - an active director whose contract started on 07 Mar 2001,
Kurt Anthony Girdler - an inactive director whose contract started on 07 Mar 2001 and was terminated on 07 Mar 2001.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 211 Marine Parade, Napier South, Napier, 4110 (category: registered, physical).
Mews Properties Limited had been using Level 3, 148-150 Cuba Street, Te Aro, Wellington as their physical address until 17 Aug 2021.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group includes 9900 shares (99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (1 per cent).

Addresses

Previous addresses

Address: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 04 Oct 2017 to 17 Aug 2021

Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 10 Jun 2015 to 04 Oct 2017

Address: Level 1, 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 07 Jun 2011 to 10 Jun 2015

Address: Level 1, 46 Hurstmere Road, Takapuna, North Shore City 0622 New Zealand

Physical & registered address used from 28 May 2010 to 07 Jun 2011

Address: L3, 44 Khyber Pass Rd, Grafton

Registered & physical address used from 24 Apr 2009 to 28 May 2010

Address: 86 Nelson Street, Auckland Central

Physical & registered address used from 11 Jun 2002 to 24 Apr 2009

Address: Ground Floor, 42 Carroll Street, Palmerston North

Physical & registered address used from 07 Mar 2001 to 11 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9900
Individual Browne, Anne Napier South
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Waite, Murray Evans Napier South
Napier
4110
New Zealand
Directors

Murray Evans Waite - Director

Appointment date: 07 Mar 2001

Address: Napier South, Napier, 4110 New Zealand

Address used since 21 May 2010


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 07 Mar 2001

Termination date: 07 Mar 2001

Address: Raumati Beach,

Address used since 07 Mar 2001

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Forgerock Nz Limited
Level 1, 79 Taranaki Street