Property Mad Limited, a registered company, was registered on 25 May 1981. 9429040782065 is the number it was issued. This company has been managed by 3 directors: Cornelius Francis Murphy - an active director whose contract began on 21 Mar 1986,
Joseph Quinlan Murphy - an inactive director whose contract began on 15 May 1992 and was terminated on 01 May 2003,
Gerard Christopher Murphy - an inactive director whose contract began on 21 Mar 1986 and was terminated on 15 May 1992.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 53A Yule Street, Kilbirnie, Wellington, 6022 (types include: registered, physical).
Property Mad Limited had been using C/- Gibson Sheat, Lawyers, Level 9, 1 Grey Street, Wellington as their physical address up until 13 Nov 2013.
Other names for the company, as we found at BizDb, included: from 25 May 1981 to 21 Mar 2003 they were named Murphy & Sons Limited.
A single entity owns all company shares (exactly 12000 shares) - Murphy, Cornelius Francis - located at 6022, Wellington.
Previous addresses
Address #1: C/- Gibson Sheat, Lawyers, Level 9, 1 Grey Street, Wellington, 6140 New Zealand
Physical address used from 05 Apr 2013 to 13 Nov 2013
Address #2: C/- Gibson Sheat, Lawyers, Level 9, 1 Grey Street, Wellington, 6140 New Zealand
Registered address used from 05 Apr 2013 to 26 Mar 2014
Address #3: C/- Gibson Sheat, Lawyers, Level 1, United Building, 107 Customhouse Quay, Wellington New Zealand
Registered address used from 09 May 2003 to 05 Apr 2013
Address #4: C/- Gibson Sheat, Level 1, United Building, 107 Customhouse Quay, Wellington New Zealand
Physical address used from 09 May 2003 to 05 Apr 2013
Address #5: Gibson Sheat Lawyers, 107 Custom House Quay, Welington
Registered address used from 08 May 2003 to 09 May 2003
Address #6: Collins May & Southall, Level 8, 35 Victoria Street, Wellington
Registered address used from 05 May 2001 to 08 May 2003
Address #7: P O Box 24152, Wellington
Physical address used from 05 May 2001 to 05 May 2001
Address #8: Level 8, 35 Victoria Street, Wellington
Physical address used from 05 May 2001 to 09 May 2003
Address #9: Murphy & Sons, 95 Elizabeth Street, Wellington
Registered address used from 26 Sep 1997 to 05 May 2001
Address #10: C/o Taylor & Taylor, 1 Johnsonville Rd, Wellington
Registered address used from 11 May 1994 to 26 Sep 1997
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Individual | Murphy, Cornelius Francis |
Wellington |
25 May 1981 - |
Cornelius Francis Murphy - Director
Appointment date: 21 Mar 1986
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 21 Mar 1986
Joseph Quinlan Murphy - Director (Inactive)
Appointment date: 15 May 1992
Termination date: 01 May 2003
Address: Wellington,
Address used since 15 May 1992
Gerard Christopher Murphy - Director (Inactive)
Appointment date: 21 Mar 1986
Termination date: 15 May 1992
Address: Wellington,
Address used since 21 Mar 1986
Tjc Investments Limited
53a Yule Street
Rokafaer Limited
49 Ross Street
Karen Morris Consulting Limited
142 Coutts Street
New View Animation Limited
53 Ross Street
Price & Strawbridge Builders Limited
115 Coutts Street
Cultivate Limited
6/111 Coutts Street