Mars Properties Limited, a registered company, was incorporated on 20 Mar 1997. 9429038142673 is the business number it was issued. The company has been managed by 3 directors: Max Alan Horley - an active director whose contract started on 20 Mar 1997,
Andrew John Craig Stirling - an active director whose contract started on 20 Mar 1997,
Richard Douglas Higham - an inactive director whose contract started on 20 Mar 1997 and was terminated on 21 Jan 2002.
Updated on 05 May 2024, BizDb's database contains detailed information about 1 address: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (type: registered, service).
Mars Properties Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address up until 30 Nov 2023.
A total of 1000 shares are allotted to 7 shareholders (4 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 499 shares (49.9%). Finally there is the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & service address used from 01 Feb 2023 to 30 Nov 2023
Address #2: Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 16 Jul 2012 to 15 Feb 2019
Address #3: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Jul 2011 to 16 Jul 2012
Address #4: C/-moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, North Harbour, Auckland New Zealand
Physical & registered address used from 21 Jul 2005 to 12 Jul 2011
Address #5: Unit 4, 41 Paul Mathews Drive, North Harbour Industrial Estate, Albany
Registered & physical address used from 21 Mar 2003 to 21 Jul 2005
Address #6: 11a 80 Paul Mathews Drive, North Harbour Industrial Estate, Albany
Registered address used from 21 Mar 2003 to 21 Mar 2003
Address #7: Moxey Aitken Broadbent Ch.acc., 11a 80 Paul Matthews Road, Albany Auckland
Physical address used from 17 Mar 2001 to 21 Mar 2003
Address #8: 11a 80 Paul Matthews Road, Albany, Auckland
Physical address used from 17 Mar 2001 to 17 Mar 2001
Address #9: 11a Paul Matthews Road, Albany, Auckland
Registered address used from 17 Mar 2001 to 21 Mar 2003
Address #10: 39 Taharoto Road, Takapuna, Auckland 9
Registered address used from 11 Apr 2000 to 17 Mar 2001
Address #11: 39 Taharoto Road, Takapuna, Auckland 9
Physical address used from 30 Jul 1999 to 17 Mar 2001
Address #12: 39 Taharoto Road, Takapuna, Auckland 9
Registered address used from 30 Jul 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stirling, Andrew John Craig |
Albany Auckland New Zealand |
20 Mar 1997 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
20 Dec 2005 - |
Individual | Priestley, Jill Patricia |
Albany Auckland New Zealand |
20 Dec 2005 - |
Individual | Stirling, Andrew John Craig |
Albany Auckland |
20 Dec 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Horley, Max Alan |
Rothesay Bay Auckland 0630 New Zealand |
20 Mar 1997 - |
Shares Allocation #4 Number of Shares: 499 | |||
Individual | Horley, Max Alan |
Rothesay Bay Auckland 0630 New Zealand |
20 Dec 2005 - |
Individual | Horley, Karen Cecilia |
Rothesay Bay Auckland 0630 New Zealand |
20 Dec 2005 - |
Max Alan Horley - Director
Appointment date: 20 Mar 1997
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 12 Feb 2019
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 29 Mar 2010
Andrew John Craig Stirling - Director
Appointment date: 20 Mar 1997
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 29 Mar 2010
Richard Douglas Higham - Director (Inactive)
Appointment date: 20 Mar 1997
Termination date: 21 Jan 2002
Address: Greenhithe, Auckland,
Address used since 20 Mar 1997
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
Sun & Liu Limited
47 Barbados Drive
4 Our Kids
70 Paul Matthews Road
Privilege New Zealand Limited
68c Paul Mathew Drive