Shortcuts

M.r. Group Limited

Type: NZ Limited Company (Ltd)
9429038008498
NZBN
873845
Company Number
Registered
Company Status
L671140
Industry classification code
House Renting Or Leasing - Except Holiday House
Industry classification description
Current address
70 Riverview Road
Kerikeri
Kerikeri 0230
New Zealand
Registered & physical & service address used since 13 Feb 2018
10 Kohu Road
Titirangi
Auckland 0604
New Zealand
Service address used since 26 Feb 2024
10 Kohu Road
Titirangi
Auckland 0604
New Zealand
Registered address used since 27 Feb 2024

M.r. Group Limited, a registered company, was started on 25 Sep 1997. 9429038008498 is the NZBN it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company has been categorised. The company has been managed by 2 directors: John Oakley - an active director whose contract began on 25 Sep 1997,
John Newton - an inactive director whose contract began on 25 Sep 1997 and was terminated on 31 May 2002.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 10 Kohu Road, Titirangi, Auckland, 0604 (types include: registered, service).
M.r. Group Limited had been using 300 Richmond Road, Grey Lynn, Auckland as their physical address up until 13 Feb 2018.
More names for this company, as we identified at BizDb, included: from 20 Oct 1997 to 25 Mar 2003 they were called The Mortgage Reduction Group Limited, from 25 Sep 1997 to 20 Oct 1997 they were called Mortgage Reduction Group Limited.
One entity controls all company shares (exactly 200 shares) - Oakley, John - located at 0604, Titirangi, Kerikeri.

Addresses

Previous addresses

Address #1: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 06 Mar 2008 to 13 Feb 2018

Address #2: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 24 Jan 2007 to 13 Feb 2018

Address #3: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland

Registered address used from 20 Mar 2003 to 24 Jan 2007

Address #4: C/- Carson & Co, Level 4 34 Mahuhu Crescent, East On Quay, Parnell Auckland

Physical address used from 20 Mar 2003 to 06 Mar 2008

Address #5: C/- Carson & Co, 407 Remuera Road, Remuera, Auckland

Registered address used from 11 Apr 2000 to 20 Mar 2003

Address #6: C/- Carson & Co, 407 Remuera Road, Remuera, Auckland

Physical address used from 01 Oct 1997 to 20 Mar 2003

Contact info
64 27 4877313
Phone
joakley@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Oakley, John Titirangi
Kerikeri
0642
New Zealand
Directors

John Oakley - Director

Appointment date: 25 Sep 1997

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 19 Feb 2024

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 30 Nov 2016

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 02 Feb 2018


John Newton - Director (Inactive)

Appointment date: 25 Sep 1997

Termination date: 31 May 2002

Address: New Windsor, Auckland,

Address used since 25 Sep 1997

Nearby companies

Nz Property 2004 Limited
70 Riverview Road

Kiwi Property Limited
70 Riverview Road

Oakley Rentals Limited
70 Riverview Road

J & J Rentals Limited
70 Riverview Road

Alta Trinity Limited
60 Riverview Road

Cox And Co Creatives Limited
35 Riverview Road

Similar companies

Ardclan Enterprises Limited
Pkf Poutsma Lemon Limited

Barlow 2015 Limited
22 Mission Road

Collingwood Enterprises Limited
33 Te Anau Place

Healey Properties Limited
1338 Wekaweka Rd

Lsg Properties Limited
1098 State Highway One

Nikcia Properties Limited
Whitelaw Weber Limited