Den Mark Properties Limited, a registered company, was registered on 05 Jul 1989. 9429039319326 is the NZ business identifier it was issued. "Non-residential property development (excluding construction" (business classification L671233) is how the company has been classified. This company has been managed by 2 directors: Lynne Catherine Horner - an active director whose contract started on 14 May 1990,
Denis William Horner - an active director whose contract started on 14 May 1990.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 51 Kokopu Street, Omaha, Warkworth, 0986 (types include: physical, service).
Den Mark Properties Limited had been using 19 Birdwood Cresent,, Parnell, Auckland as their physical address up until 27 Aug 2015.
More names used by the company, as we found at BizDb, included: from 07 Feb 1990 to 18 Aug 2003 they were named Den Mark Homes Limited, from 05 Jul 1989 to 07 Feb 1990 they were named Ellendale Properties Limited.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 8996 shares (89.96 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1004 shares (10.04 per cent).
Previous addresses
Address: 19 Birdwood Cresent,, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 10 Aug 2010 to 27 Aug 2015
Address: 37 Entrican Avenue, Remuera New Zealand
Physical address used from 20 Nov 2009 to 10 Aug 2010
Address: 37 Entrican Avenue, Remuera, Auckland New Zealand
Registered address used from 20 Nov 2009 to 10 Aug 2010
Address: 17 Arney Crescent, Remuera, Auckland
Registered & physical address used from 05 Aug 2004 to 20 Nov 2009
Address: 116 Arney Road, Remuera, Auckland
Physical & registered address used from 09 Sep 2002 to 05 Aug 2004
Address: 45c Takutai Avenue, Bucklands Beach, Auckland
Physical address used from 01 Jul 1997 to 09 Sep 2002
Address: C/o Messrs Brandon Brookfield, 8th Floor Brandon Brookfield House, 19 Victoria St, Auckland
Registered address used from 08 Sep 1995 to 09 Sep 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8996 | |||
Individual | Horner, Denis William |
Omaha Warkworth 0986 New Zealand |
05 Jul 1989 - |
Shares Allocation #2 Number of Shares: 1004 | |||
Individual | Horner, Lynne Catherine |
Omaha Warkworth 0986 New Zealand |
05 Jul 1989 - |
Lynne Catherine Horner - Director
Appointment date: 14 May 1990
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 01 Aug 2015
Denis William Horner - Director
Appointment date: 14 May 1990
Address: Omaha, Warkworth, 0986 New Zealand
Address used since 01 Aug 2015
Willy Holdings Limited
51 Kokopu Street
Ma De Holdings Limited
51 Kokopu Street
Denlyn Limited
51 Kokopu Street
Ferndale Estate Limited
51 Kokopu Street
Essm Limited
82 Mangatawhiri Road
Kewaicorp Limited
22 Kewai Street
Bristol Property Investments Limited
70 Fizwilliam Drive
Ellianah Limited
123 Weatherly Road
Glenore Limited
C/- B F Adair
Mj Hopkins Trustee Limited
23 Neville Street
Opal Holdings Limited
32 Willjames Avenue
Smart Capital Limited
817 Beach Road, Browns Bay