Shortcuts

Merchant Property Management Limited

Type: NZ Limited Company (Ltd)
9429039732927
NZBN
305567
Company Number
Registered
Company Status
Current address
35 Landing Drive
Mangere
Auckland 2022
New Zealand
Physical & registered & service address used since 22 Feb 2021

Merchant Property Management Limited was started on 13 Aug 1986 and issued a business number of 9429039732927. The registered LTD company has been run by 9 directors: Christopher John Quin - an active director whose contract started on 07 Sep 2015,
Murray Peter Jordan - an inactive director whose contract started on 01 Dec 2010 and was terminated on 07 Sep 2015,
Antony John Carter - an inactive director whose contract started on 03 Jul 2001 and was terminated on 01 Dec 2010,
Hugh Earle Perrett - an inactive director whose contract started on 20 Feb 1992 and was terminated on 02 Jul 2001,
Gordon Churchill Davies - an inactive director whose contract started on 20 Feb 1992 and was terminated on 13 Feb 1995.
As stated in our information (last updated on 08 Apr 2024), the company filed 1 address: 35 Landing Drive, Mangere, Auckland, 2022 (category: physical, registered).
Until 22 Feb 2021, Merchant Property Management Limited had been using Suite 1, 60 Roma Road, Mount Roskill, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
The National Trading Company Of New Zealand Limited (an entity) located at Mangere, Auckland postcode 2022.

Addresses

Previous addresses

Address: Suite 1, 60 Roma Road, Mount Roskill, Auckland, 1041 New Zealand

Registered & physical address used from 02 Feb 2012 to 22 Feb 2021

Address: C/- Foodstuffs (auckland) Limited, Roma Road, Mt Roskill, Auckland New Zealand

Physical address used from 15 Feb 1995 to 02 Feb 2012

Address: Roma Rd, Mt Roskill, Auckland New Zealand

Registered address used from 15 Feb 1995 to 02 Feb 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) The National Trading Company Of New Zealand Limited
Shareholder NZBN: 9429040751795
Mangere
Auckland
2022
New Zealand

Ultimate Holding Company

29 Sep 2004
Effective Date
Foodstuffs North Island Limited
Name
Ltd
Type
41782
Ultimate Holding Company Number
NZ
Country of origin
Suite 1, 60 Roma Road
Mount Roskill
Auckland 1041
New Zealand
Address
Directors

Christopher John Quin - Director

Appointment date: 07 Sep 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 12 Jan 2018

Address: Saint Johns, Auckland, 1072 New Zealand

Address used since 07 Sep 2015


Murray Peter Jordan - Director (Inactive)

Appointment date: 01 Dec 2010

Termination date: 07 Sep 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2010


Antony John Carter - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 01 Dec 2010

Address: 26 Albert Street, Auckland City 1010,

Address used since 31 Jul 2009


Hugh Earle Perrett - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 02 Jul 2001

Address: Remuera,

Address used since 20 Feb 1992


Gordon Churchill Davies - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 13 Feb 1995

Address: Remuera,

Address used since 20 Feb 1992


John Francis Street - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 13 Feb 1995

Address: Bucklands Beach,

Address used since 20 Feb 1992


Robert Denis Secker - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 13 Feb 1995

Address: Devonport,

Address used since 20 Feb 1992


Allen Gordon Hill - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 13 Feb 1995

Address: Belmont,

Address used since 20 Feb 1992


George Raymond Knox Hunter - Director (Inactive)

Appointment date: 20 Feb 1992

Termination date: 04 Mar 1993

Address: Howick,

Address used since 20 Feb 1992

Nearby companies

T & A Carmichael (2013) Limited
60 Roma Road

N & R Developments Limited
60 Roma Road

Retail Property Holdings Limited
Suite 1, 60 Roma Road

Foodstuffs North Island Limited
Suite 1, 60 Roma Road

Turas Limited
60 Roma Road

La Moi Trading Limited
60 Roma Road, Mount Roskill