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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mk Textiles Limited Shareholder NZBN: 9429039437570 |
Auckland Central Auckland 1010 New Zealand |
16 Sep 1999 - |
Ultimate Holding Company
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
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