Shortcuts

Mencer Property Investments Limited

Type: NZ Limited Company (Ltd)
9429038323065
NZBN
808648
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
39 Taupo Quay
Wanganui
Wanganui 4500
New Zealand
Other address (Address For Share Register) used since 02 Aug 2014
109 Liverpool Street
Wanganui
Wanganui 4500
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 05 Aug 2020
109 Liverpool Street
Wanganui
Wanganui 4500
New Zealand
Registered & physical & service address used since 17 Aug 2020

Mencer Property Investments Limited, a registered company, was registered on 10 May 1996. 9429038323065 is the number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. The company has been supervised by 2 directors: Russell Gavin Paul Eades - an active director whose contract started on 10 May 1996,
Melissa Marie Eades - an active director whose contract started on 03 Jun 2021.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 109 Liverpool Street, Wanganui, Wanganui, 4500 (registered address),
109 Liverpool Street, Wanganui, Wanganui, 4500 (physical address),
109 Liverpool Street, Wanganui, Wanganui, 4500 (service address),
109 Liverpool Street, Wanganui, Wanganui, 4500 (other address) among others.
Mencer Property Investments Limited had been using 39 Taupo Quay, Wanganui, Wanganui as their registered address up to 17 Aug 2020.
Former names for this company, as we managed to find at BizDb, included: from 10 May 1996 to 11 Dec 2012 they were named B & S Pipelines Limited.
A total of 275000 shares are issued to 2 shareholders (2 groups). The first group includes 274900 shares (99.96%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (0.04%).

Addresses

Previous addresses

Address #1: 39 Taupo Quay, Wanganui, Wanganui, 4500 New Zealand

Registered & physical address used from 11 Aug 2014 to 17 Aug 2020

Address #2: 109 Liverpool Street, College Estate, Wanganui, 4500 New Zealand

Registered & physical address used from 21 Jan 2011 to 11 Aug 2014

Address #3: 16 Bell Street, Wanganui New Zealand

Physical & registered address used from 01 Oct 2004 to 21 Jan 2011

Address #4: Peach Cornwall & Partners, Chartered Accountants, 284 Hill Street, Wanganui

Registered address used from 16 Aug 2000 to 01 Oct 2004

Address #5: Peach Cornwall Limited, Chartered Accountants, 284 Hill Street, Wanganui

Physical address used from 16 Aug 2000 to 01 Oct 2004

Address #6: Peach Cornwall & Partners, Chartered Accountants, 284 Hill Street, Wanganui

Physical address used from 16 Aug 2000 to 16 Aug 2000

Address #7: Peach Cornwall & Partners, Chartered Accountants, 284 Hill Street, Wanganui

Registered address used from 11 Apr 2000 to 16 Aug 2000

Contact info
thepetredish@yahoo.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 275000

Annual return filing month: August

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 274900
Entity (NZ Limited Company) Eades Trustee Limited
Shareholder NZBN: 9429034369609
College Estate
Wanganui
Null 4500
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Eades, Russell Gavin Paul Wanganui
Directors

Russell Gavin Paul Eades - Director

Appointment date: 10 May 1996

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 04 Aug 2015


Melissa Marie Eades - Director

Appointment date: 03 Jun 2021

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 03 Jun 2021

Similar companies

6-8 Hardy Limited
32 Taupo Quay

C & K Buildings Limited
32 Taupo Quay

Clarkesons Property Limited
32 Taupo Quay

Gok Limited
32 Taupo Quay

Quay 11 Limited
32 Taupo Quay

Wibstone Limited
32 Taupo Quay