Shortcuts

Mkm Investments Limited

Type: NZ Limited Company (Ltd)
9429037513184
NZBN
973794
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
Baldry & Sanford
12 Florence Ave
Orewa 0946
New Zealand
Records & other (Address For Share Register) & shareregister address used since 29 Apr 2013
12 Florence Ave
Orewa 0946
New Zealand
Physical & registered & service address used since 07 May 2013
12 Florence Ave
Orewa 0946
New Zealand
Office & delivery address used since 05 Apr 2019

Mkm Investments Limited, a registered company, was incorporated on 19 Aug 1999. 9429037513184 is the NZ business identifier it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. This company has been managed by 4 directors: Kathryn Jane Manihera - an active director whose contract started on 25 May 2001,
Mark Donald Manihera - an active director whose contract started on 25 May 2001,
Warren Henry Leggett - an inactive director whose contract started on 19 Aug 1999 and was terminated on 25 May 2001,
Tracy Lee Leggett - an inactive director whose contract started on 19 Aug 1999 and was terminated on 25 May 2001.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 12 Florence Ave, Orewa, 0946 (category: office, delivery).
Mkm Investments Limited had been using Baldry & Sanford, 76 Foundry Road, Silverdale, Auckland as their registered address up until 05 Jun 2008.
Old names used by this company, as we managed to find at BizDb, included: from 19 Aug 1999 to 05 Jun 2001 they were named W T Investments Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (1%). Finally the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Principal place of activity

12 Florence Ave, Orewa, 0946 New Zealand


Previous addresses

Address #1: Baldry & Sanford, 76 Foundry Road, Silverdale, Auckland New Zealand

Registered address used from 05 Jun 2008 to 05 Jun 2008

Address #2: 76 Forge Road, Silverdale, Auckland

Physical & registered address used from 05 Jun 2008 to 05 Jun 2008

Address #3: Baldry & Sanford, 76 Forge Road, Silverdale, Auckland New Zealand

Physical address used from 05 Jun 2008 to 07 May 2013

Address #4: Baldry & Sanford, 7 Greenview Lane, Red Beach

Registered & physical address used from 01 Jun 2007 to 05 Jun 2008

Address #5: Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1461

Registered & physical address used from 13 Apr 2005 to 01 Jun 2007

Address #6: 699 Whangaparaoa Road, Whangaparaoa, Auckland

Registered & physical address used from 20 Apr 2002 to 13 Apr 2005

Address #7: 23 Williamson Ave, Ponsonby, Auckland

Registered address used from 12 Jun 2001 to 20 Apr 2002

Address #8: Withers Tsang & Co Ltd, 23 Williamson Ave, Ponsonby, Auckland

Physical address used from 12 Jun 2001 to 12 Jun 2001

Address #9: 14 Putiki St, Grey Lynn, Auckland

Physical address used from 12 Jun 2001 to 20 Apr 2002

Address #10: 23 Williamson Ave, Ponsonby, Auckland

Physical address used from 16 May 2000 to 12 Jun 2001

Address #11: 205 Scenic Drive, Titirangi, Auckland

Registered address used from 12 Apr 2000 to 12 Jun 2001

Address #12: 205 Scenic Drive, Titirangi, Auckland

Registered address used from 23 Feb 2000 to 12 Apr 2000

Address #13: 205 Scenic Drive, Titirangi, Auckland

Physical address used from 23 Feb 2000 to 16 May 2000

Contact info
64 09 4247748
Phone
mark@car-zone.co.nz
05 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.car-zone.co.nz
05 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Manihera, Mark Donald Takapuna
Auckland
0622
New Zealand
Individual Manihera, Kathryn Jane Arkles Bay
Whangaparaoa, Auckland
Shares Allocation #2 Number of Shares: 1
Individual Manihera, Kathryn Jane Arkles Bay
Whangaparaoa, Auckland
Shares Allocation #3 Number of Shares: 1
Individual Manihera, Mark Donald Takapuna
Auckland
0622
New Zealand
Directors

Kathryn Jane Manihera - Director

Appointment date: 25 May 2001

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Dec 2018

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 May 2001


Mark Donald Manihera - Director

Appointment date: 25 May 2001

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Dec 2018

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 25 May 2001


Warren Henry Leggett - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 25 May 2001

Address: Titirangi, Auckland,

Address used since 19 Aug 1999


Tracy Lee Leggett - Director (Inactive)

Appointment date: 19 Aug 1999

Termination date: 25 May 2001

Address: Titirangi, Auckland,

Address used since 19 Aug 1999

Nearby companies
Similar companies

Alans Motors Limited
275 Postman Road

Hbc Cars Limited
1 Wainui Road

Impulse Motors Limited
Unit 2, 45 Karepiro Drive

K & L Caravans Limited
374 Hibiscus Coast Highway

Motornet Limited
28 Clayden Drive

Specialist Vehicles Nz Limited
210 Kahikatea Flat Road