M & B Properties Limited, a registered company, was started on 14 Dec 2000. 9429037057190 is the NZ business identifier it was issued. "Investment - financial assets" (business classification K624040) is how the company was classified. The company has been run by 2 directors: Maryanne Robina Marlow - an active director whose contract started on 14 Dec 2000,
Bernard Giles Marlow - an active director whose contract started on 14 Dec 2000.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 5 addresses this company registered, specifically: P O Box 230, Arrowtown, 9351 (postal address),
7 Malaghans Ridge, Arrowtown, 9371 (office address),
7 Malaghans Ridge, Millbrook Resort, Arrowtown, 9371 (delivery address),
7 Malaghans Ridge, Rd 1, Queenstown, 9371 (registered address) among others.
M & B Properties Limited had been using 2 Millway Place, Huntsbury, Christchurch 8022 as their registered address until 14 Aug 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 20 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 80 shares (80%).
Other active addresses
Address #4: 7 Malaghans Ridge, Arrowtown, 9371 New Zealand
Office address used from 27 May 2019
Address #5: 7 Malaghans Ridge, Millbrook Resort, Arrowtown, 9371 New Zealand
Delivery address used from 27 May 2019
Principal place of activity
7 Malaghans Ridge, Arrowtown, 9371 New Zealand
Previous addresses
Address #1: 2 Millway Place, Huntsbury, Christchurch 8022 New Zealand
Registered & physical address used from 27 Oct 2006 to 14 Aug 2014
Address #2: 2 Millway Place, Broadoaks, Christchurch
Registered & physical address used from 15 Sep 2006 to 27 Oct 2006
Address #3: Level 16, 119 Armagh Street, Christchurch
Registered & physical address used from 19 Apr 2004 to 15 Sep 2006
Address #4: Allott Reeves &co, 192 Manchester Street, Christchurch
Registered address used from 28 Aug 2001 to 19 Apr 2004
Address #5: Allott Reeves &co, 192 Manchester Street, Christchurch
Physical address used from 14 Dec 2000 to 14 Dec 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Other (Other) | Henry Giles & Co Ltd |
Millbrook Resort Arrowtown 9371 New Zealand |
25 Aug 2009 - |
Shares Allocation #2 Number of Shares: 80 | |||
Other (Other) | Henry Giles & Co Ltd |
Millbrook Resort Arrowtown 9371 New Zealand |
25 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marlow, Maryanne Robina |
Broadoaks Christchurch |
14 Dec 2000 - 27 Jun 2010 |
Individual | Marlow, Bernard Giles |
Broadoaks Christchurch |
14 Dec 2000 - 19 Aug 2004 |
Maryanne Robina Marlow - Director
Appointment date: 14 Dec 2000
Address: Millbrook Resort, Arrwotown, 9371 New Zealand
Address used since 03 May 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Sep 2016
Bernard Giles Marlow - Director
Appointment date: 14 Dec 2000
Address: Millbrook Resort, Arrowtown, 9371 New Zealand
Address used since 03 May 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 08 Sep 2016
Vista Apiaries Limited
Level 16
Waimak Investments Limited
Level 16, Price Waterhouse Coopers Ctr
The New Zealand Communication Disorders Trust
Level 15
New Zealand Centre For Marine Studies
127 Armagh Street
W. H. Travis Trust
C/o Ashton Wheelans & Hegan Limited
5th International Conference On Diabetes And Indigenous Peoples
2nd Floor, 127 Armagh Street
Debt Discounting (nz) Limited
127 Armagh Street
Kahu Trustees Limited
Level 19
M J H Davison Limited
C/- Duns Limited
Mart Investments Limited
Level 16
New Zealand Organic Food Company Limited
Level 16
Toi Downs Limited
Level 16