Como Properties Limited was registered on 23 Jan 1997 and issued a New Zealand Business Number of 9429038166990. This registered LTD company has been managed by 3 directors: David Ian Mcalpine - an active director whose contract started on 23 Jan 1997,
Sarah Kate Mcfarlane - an inactive director whose contract started on 18 Aug 2016 and was terminated on 05 May 2017,
Leicester Jac Forbes Gouwland - an inactive director whose contract started on 23 Jan 1997 and was terminated on 31 Oct 1997.
According to BizDb's data (updated on 08 Apr 2024), this company registered 1 address: Floor 2, 132 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Up to 22 Feb 2022, Como Properties Limited had been using 43 The Strand, Takapuna, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Mft Commercial Trustees Limited (an entity) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address: 43 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 01 Mar 2001 to 22 Feb 2022
Address: First Floor, 6 Como Street, Takapuna, North Shore City, Auckland
Physical & registered address used from 01 Mar 2001 to 01 Mar 2001
Address: Level 1, 61 Hurstmere Road, Takapuna, Auckland
Registered address used from 11 Apr 2000 to 01 Mar 2001
Address: Level 1, 61 Hurstmere Road, Takapuna, Auckland
Physical address used from 10 Jun 1998 to 01 Mar 2001
Address: Level 1, 61 Hurstmere Road, Takapuna, Auckland
Registered address used from 10 Jun 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mft Commercial Trustees Limited Shareholder NZBN: 9429047786639 |
Takapuna Auckland 0622 New Zealand |
30 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcalpine, Deirdre |
Devonport Auckland |
23 Jan 1997 - 30 Nov 2020 |
Individual | Mcalpine, David Ian |
Devonport Auckland |
23 Jan 1997 - 30 Nov 2020 |
Individual | Prew, Alister Ross |
Epsom Auckland |
23 Jan 1997 - 30 Nov 2020 |
David Ian Mcalpine - Director
Appointment date: 23 Jan 1997
Address: Narrow Neck, North Shore City, 0622 New Zealand
Address used since 14 Apr 2010
Sarah Kate Mcfarlane - Director (Inactive)
Appointment date: 18 Aug 2016
Termination date: 05 May 2017
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 18 Aug 2016
Leicester Jac Forbes Gouwland - Director (Inactive)
Appointment date: 23 Jan 1997
Termination date: 31 Oct 1997
Address: Kohimarama, Auckland,
Address used since 23 Jan 1997
Nz Jet Charters Limited
43 The Strand
Lt Apollo Drive Limited
43 The Strand
Jametti Limited
Flat 4, 47 The Strand
Treasure U Limited
8/14 Airborne Road
Aft Limited Partner Limited
Level 1, Neilsen Building
Aft Dermatology Limited
Level 1, Neilsen Building