Shortcuts

Mkt Property Limited

Type: NZ Limited Company (Ltd)
9429037485368
NZBN
979639
Company Number
Registered
Company Status
Current address
2a/6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Oct 2022
Level 3, 6 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 14 Dec 2023

Mkt Property Limited, a registered company, was started on 16 Sep 1999. 9429037485368 is the NZ business number it was issued. The company has been run by 4 directors: Stephen Macgregor Allbon - an active director whose contract began on 16 Sep 1999,
Berridge Spencer - an active director whose contract began on 16 Sep 1999,
Mertsi Louise Spencer - an inactive director whose contract began on 16 Sep 1999 and was terminated on 11 Feb 2010,
Paul Gavin Jarvis - an inactive director whose contract began on 16 Sep 1999 and was terminated on 20 Apr 2007.
Last updated on 27 Mar 2024, our data contains detailed information about 1 address: Level 3, 6 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: registered, service).
Mkt Property Limited had been using Level 3, The Ferry Building, 99 Quay Street, Auckland as their registered address up to 10 Oct 2022.
A single entity controls all company shares (exactly 100 shares) - Mk Textiles Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Oct 2016 to 10 Oct 2022

Address #2: Tasman Building, Level 7, 16-22 Anzac Avenue, Auckland New Zealand

Registered address used from 13 Apr 2000 to 04 Oct 2016

Address #3: Tasman Building, Level 7, 16-22 Anzac Avenue, Auckland

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #4: Tasman Building, Level 7, 16-22 Anzac Avenue, Auckland New Zealand

Physical address used from 17 Sep 1999 to 04 Oct 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mk Textiles Limited
Shareholder NZBN: 9429039437570
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Mk Textiles Limited
Name
Ltd
Type
397606
Ultimate Holding Company Number
NZ
Country of origin
Level 3, The Ferry Building
99 Quay Street
Auckland 1010
New Zealand
Address
Directors

Stephen Macgregor Allbon - Director

Appointment date: 16 Sep 1999

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jul 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Jun 2014


Berridge Spencer - Director

Appointment date: 16 Sep 1999

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 01 Aug 2022

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 29 Jun 2018


Mertsi Louise Spencer - Director (Inactive)

Appointment date: 16 Sep 1999

Termination date: 11 Feb 2010

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 30 Sep 2009


Paul Gavin Jarvis - Director (Inactive)

Appointment date: 16 Sep 1999

Termination date: 20 Apr 2007

Address: Parnell, Auckland,

Address used since 30 Apr 2004

Nearby companies

Windhaven Taxi Holdings Limited
Level 3, The Ferry Building

Organic Blooms Nz Limited
761a State Highway 1

C R P Limited
Level 9, 2 Emily Place

Ready Finance Limited
Level 9, 2 Emily Place

Thomas Rowe Family Trustee (no 2) Limited
Level 7, 38 Wyndham Street

360 Discovery Limited
111 Quay Street