Molesworth Properties Limited, a registered company, was launched on 05 Apr 2000. 9429037294304 is the number it was issued. The company has been managed by 8 directors: Torrey Marshall Hilton - an active director whose contract began on 13 Apr 2000,
John Robinson - an active director whose contract began on 13 Apr 2000,
Blair Edward Reeve - an active director whose contract began on 02 Dec 2023,
Russell James Hilton - an inactive director whose contract began on 13 Apr 2000 and was terminated on 09 Aug 2019,
Graeme Albert Mcnae - an inactive director whose contract began on 13 Apr 2000 and was terminated on 10 Aug 2013.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 1 address: 104 Knights Road, Rothesay Bay, Auckland, 0630 (category: registered, physical).
Molesworth Properties Limited had been using 104 Knights Road, Rothesay Bay, North Shore City 0630 as their registered address up until 03 Oct 2011.
One entity controls all company shares (exactly 10000 shares) - The Kiwi Ranch Trust - located at 0630, Rothesay Bay, Auckland.
Principal place of activity
104 Knights Road, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 104 Knights Road, Rothesay Bay, North Shore City 0630 New Zealand
Registered & physical address used from 14 Aug 2009 to 03 Oct 2011
Address: Barlow Mccormack, Level 1 Bloomfield House, 50 Bloomfield House, Lower Hutt
Physical address used from 06 Nov 2003 to 14 Aug 2009
Address: Barlow Mccormack, Level 1 Bloomfield House,, 50 Bloomfield Terrace, Lower Hutt
Registered address used from 06 Nov 2003 to 14 Aug 2009
Address: 8 Malvern Road, Ngauranga, Wellington
Registered & physical address used from 05 Apr 2000 to 06 Nov 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Other (Other) | The Kiwi Ranch Trust |
Rothesay Bay Auckland 0630 New Zealand |
30 Oct 2003 - |
Ultimate Holding Company
Torrey Marshall Hilton - Director
Appointment date: 13 Apr 2000
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 15 Jul 2010
John Robinson - Director
Appointment date: 13 Apr 2000
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 24 Sep 2011
Blair Edward Reeve - Director
Appointment date: 02 Dec 2023
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 02 Dec 2023
Russell James Hilton - Director (Inactive)
Appointment date: 13 Apr 2000
Termination date: 09 Aug 2019
Address: Woburn, Lower Hutt, 5012 New Zealand
Address used since 31 Jul 2013
Graeme Albert Mcnae - Director (Inactive)
Appointment date: 13 Apr 2000
Termination date: 10 Aug 2013
Address: Otahuhu, Auckland 1062,
Address used since 07 Aug 2009
Mavis Rose Hilton - Director (Inactive)
Appointment date: 13 Apr 2000
Termination date: 31 Aug 2005
Address: Otahuhu, Auckland,
Address used since 30 Oct 2003
Graeme Alberet Mcrae - Director (Inactive)
Appointment date: 13 Apr 2000
Termination date: 04 Mar 2003
Address: Otahuhu, Auckland,
Address used since 30 Oct 2002
Bryan Roy Earles - Director (Inactive)
Appointment date: 05 Apr 2000
Termination date: 13 Apr 2000
Address: Wellington 4,
Address used since 05 Apr 2000
The Kiwi Ranch Trust
104 Knights Road
Long Story Short Charitable Trust Board
104 Knights Road
R P Bryant Limited
5b Gannet Point
Lyn Kingsnorth Trustee Limited
1 Gannet Point
Shivam Aniket Enterprises Limited
1b Gannet Point
Shivam Aniket Holdings Limited
1b Gannet Point