Mtm Properties Limited, a registered company, was started on 04 Jul 2000. 9429037205706 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been categorised. The company has been managed by 4 directors: Troy Purcell - an active director whose contract began on 04 Jul 2000,
Michael Hood - an active director whose contract began on 27 Feb 2004,
Michael Brown - an inactive director whose contract began on 04 Jul 2000 and was terminated on 09 Feb 2017,
Darren Bain - an inactive director whose contract began on 04 Jul 2000 and was terminated on 27 Feb 2004.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 85G Seatoun Heights Road, Seatoun, Wellington, 6022 (types include: postal, office).
Mtm Properties Limited had been using 62 Inglis Street, Seatoun, Wellington as their registered address up until 31 Aug 2016.
Former names used by the company, as we identified at BizDb, included: from 04 Jul 2000 to 23 Apr 2004 they were called Ribble Developments 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 includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
85g Seatoun Heights Road, Seatoun, Wellington, 6022 New Zealand
Previous addresses
Address #1: 62 Inglis Street, Seatoun, Wellington, 6022 New Zealand
Registered address used from 13 Aug 2015 to 31 Aug 2016
Address #2: 62 Inglis Street, Seatoun, Wellington, 6022 New Zealand
Physical address used from 13 Aug 2015 to 16 Aug 2017
Address #3: 119 Darlington Road, Miramar, Wellington New Zealand
Physical & registered address used from 31 Jul 2002 to 13 Aug 2015
Address #4: 147 Townsend Road, Miramar, Wellington
Physical address used from 14 Nov 2001 to 31 Jul 2002
Address #5: Level 8, 35 Victoria Street, Wellington
Physical address used from 14 Nov 2001 to 14 Nov 2001
Address #6: Level 8, 35 Victoria Street, Wellington
Registered address used from 14 Nov 2001 to 31 Jul 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hood, Michael |
Seatoun Wellington 6022 New Zealand |
10 Aug 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Purcell, Troy |
Seatoun Wellington 6022 New Zealand |
04 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Michael |
Te Atatu South Auckland 0610 New Zealand |
04 Jul 2000 - 09 Feb 2017 |
Individual | Bain, Darren |
Island Bay |
04 Jul 2000 - 27 Jun 2010 |
Troy Purcell - Director
Appointment date: 04 Jul 2000
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 08 Aug 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jan 2015
Michael Hood - Director
Appointment date: 27 Feb 2004
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 Aug 2020
Address: Karaka Bays, Wellington, 6022 New Zealand
Address used since 23 Aug 2016
Michael Brown - Director (Inactive)
Appointment date: 04 Jul 2000
Termination date: 09 Feb 2017
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 10 Mar 2015
Darren Bain - Director (Inactive)
Appointment date: 04 Jul 2000
Termination date: 27 Feb 2004
Address: Brooklyn, Wellington,
Address used since 04 Jul 2000
Big Data Consultants Limited
85f Seatoun Heights Road
Strategic Prime Investments Limited
85f Seatoun Heights Road
Meng Properties Limited
85g Seatoun Heights Road
Evans Bay Ventures Limited
85f Seatoun Heights Road
Golden Mouse Holdings Limited
85f Seatoun Heights Road
Kickblade Limited
79 Seatoun Heights Road
A N P Properties Limited
9 Inverell Way
Bl & Gp Stanley Properties Limited
24 Beere Haven Road
Clark Mccall Limited
5 Inverell Way
Dnsp Property Investment Limited
85d Seatoun Heights Road
Jhk Properties Limited
137 Townsend Road
Jpj Limited
113 Marine Parade