Shortcuts

Property Mad Limited

Type: NZ Limited Company (Ltd)
9429040782065
NZBN
37773
Company Number
Registered
Company Status
Current address
53a Yule Street
Kilbirnie
Wellington 6022
New Zealand
Service & physical address used since 13 Nov 2013
53a Yule Street
Kilbirnie
Wellington 6022
New Zealand
Registered address used since 26 Mar 2014

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.

Addresses

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

Contact info
64 21 442542
Phone
Fivemurfz@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 12000
Individual Murphy, Cornelius Francis Wellington
Directors

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

Nearby companies

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