Mares Properties (Nz) Limited was incorporated on 27 Aug 1992 and issued an NZ business identifier of 9429038967917. This registered LTD company has been managed by 6 directors: Melvin Lindsay Jones - an active director whose contract started on 18 Nov 1992,
Carlos Alberto P M Riberio - an inactive director whose contract started on 14 Jun 2005 and was terminated on 31 Aug 2005,
Philip Mcintosh - an inactive director whose contract started on 14 Jun 2005 and was terminated on 31 Aug 2005,
Lloyd Warren Lamberg - an inactive director whose contract started on 18 Nov 1992 and was terminated on 21 May 1998,
John Maxwell Collings - an inactive director whose contract started on 26 Aug 1992 and was terminated on 18 Nov 1992.
According to our data (updated on 01 Apr 2024), this company registered 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Until 30 Mar 2022, Mares Properties (Nz) Limited had been using Level 7, 53 Fort Street, Auckland as their physical address.
BizDb found previous names for this company: from 27 Aug 1992 to 25 Nov 1992 they were named Drina Investments Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Jones, Melvin Lindsay (an individual) located at Rd 1, Papakura postcode 2580.
Then there is a group that consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Invicta Trading and Investments B.v.i. - located at Torola, British Virgin Islands.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 10 Jul 2008 to 30 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 10 Jul 2008 to 01 Mar 2022
Address #3: Bkr Walker Wayland, Level 7, 53 Fort Street, Auckland
Registered & physical address used from 05 Jul 2007 to 10 Jul 2008
Address #4: Level 8, 53 Fort Street, Auckland
Physical & registered address used from 08 Sep 2003 to 05 Jul 2007
Address #5: Cox Arcus & Co, Level 6, 70 Shortland Street, Auckland
Physical address used from 09 May 2000 to 08 Sep 2003
Address #6: C/-lamberg & Co Solicitors, Level 4, On Broadway Building, 131-135 Broadway, Newmarket
Physical address used from 09 May 2000 to 09 May 2000
Address #7: C/-lamberg & Co Solicitors, Level 4, On Broadway Building, 131-135 Broadway, Newmarket
Registered address used from 09 May 2000 to 08 Sep 2003
Address #8: 26 Bowden Road, Mt Wellington, Auckland
Registered address used from 02 Mar 1993 to 09 May 2000
Address #9: Russell Mcveagh Mckenzie, Level 6, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 23 Nov 1992 to 02 Mar 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 14 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jones, Melvin Lindsay |
Rd 1 Papakura 2580 New Zealand |
27 Aug 1992 - |
Shares Allocation #2 Number of Shares: 99 | |||
Other (Other) | Invicta Trading And Investments B.v.i. |
Torola, British Virgin Islands British Virgin Islands |
27 Aug 1992 - |
Melvin Lindsay Jones - Director
Appointment date: 18 Nov 1992
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 27 Jun 2016
Carlos Alberto P M Riberio - Director (Inactive)
Appointment date: 14 Jun 2005
Termination date: 31 Aug 2005
Address: 33432 Boca Raton, Florida, United States Of America,
Address used since 14 Jun 2005
Philip Mcintosh - Director (Inactive)
Appointment date: 14 Jun 2005
Termination date: 31 Aug 2005
Address: Queensland 4211, Australia,
Address used since 14 Jun 2005
Lloyd Warren Lamberg - Director (Inactive)
Appointment date: 18 Nov 1992
Termination date: 21 May 1998
Address: Orakei, Auckland,
Address used since 18 Nov 1992
John Maxwell Collings - Director (Inactive)
Appointment date: 26 Aug 1992
Termination date: 18 Nov 1992
Address: Remuera, Auckland,
Address used since 26 Aug 1992
Patrick Dennis Mcmahon - Director (Inactive)
Appointment date: 26 Aug 1992
Termination date: 18 Nov 1992
Address: Parnell, Auckland,
Address used since 26 Aug 1992
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street