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,
Tracy Lee Leggett - an inactive director whose contract started on 19 Aug 1999 and was terminated on 25 May 2001,
Warren Henry Leggett - an inactive director whose contract started on 19 Aug 1999 and was terminated on 25 May 2001.
Last updated on 22 May 2025, BizDb's data contains detailed information about 1 address: 12 Florence Avenue, Orewa, Orewa, 0931 (category: registered, records).
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.
Other active addresses
Address #4: 679 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Shareregister & records address used from 22 Nov 2024
Address #5: 679 Whangaparaoa Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & service address used from 02 Dec 2024
Address #6: 12 Florence Avenue, Orewa, Orewa, 0931 New Zealand
Records & shareregister address used from 02 Apr 2025
Address #7: 12 Florence Avenue, Orewa, Orewa, 0931 New Zealand
Registered address used from 10 Apr 2025
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Manihera, Mark Donald |
Takapuna Auckland 0622 New Zealand |
19 Aug 1999 - |
| Individual | Manihera, Kathryn Jane |
Arkles Bay Whangaparaoa, Auckland |
19 Aug 1999 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Manihera, Kathryn Jane |
Arkles Bay Whangaparaoa, Auckland |
19 Aug 1999 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Manihera, Mark Donald |
Takapuna Auckland 0622 New Zealand |
19 Aug 1999 - |
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
Tracy Lee Leggett - Director (Inactive)
Appointment date: 19 Aug 1999
Termination date: 25 May 2001
Address: Titirangi, Auckland,
Address used since 19 Aug 1999
Warren Henry Leggett - Director (Inactive)
Appointment date: 19 Aug 1999
Termination date: 25 May 2001
Address: Titirangi, Auckland,
Address used since 19 Aug 1999
Advisory & Governance Services Limited
12 Florence Avenue
Projex Pipeline Supplies International Limited
12 Florence Avenue
Silverdale Adventure Park Limited
12 Florence Avenue
Viva Expeditions Limited
12 Florence Avenue
Business Trustees 2012 Limited
12 Florence Avenue
Nonbnk Limited
12 Florence Avenue
Alans Motors Limited
275 Postman Road
Hbc Cars Limited
1 Wainui Road
K & L Caravans Limited
374 Hibiscus Coast Highway
Lifestyle Cars Limited
147 Postman Road
Motornet Limited
28 Clayden Drive
Rnrv 2023 Limited
41 Barr Rd R.d 3