Shortcuts

Mandm Properties Limited

Type: NZ Limited Company (Ltd)
9429041041017
NZBN
4866159
Company Number
Registered
Company Status
113826738
GST Number
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
110 Armagh Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 21 May 2020

Mandm Properties Limited, a registered company, was registered on 18 Feb 2014. 9429041041017 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been classified. This company has been managed by 10 directors: Paul Robert Mora - an active director whose contract started on 10 Mar 2014,
Duncan H. - an active director whose contract started on 10 Mar 2014,
Alina Karen Mora - an active director whose contract started on 25 Sep 2019,
Duncan H. - an inactive director whose contract started on 10 Mar 2014 and was terminated on 30 Jan 2023,
Donald Grant Mackinnon - an inactive director whose contract started on 18 Feb 2014 and was terminated on 19 Aug 2019.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 110 Armagh Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Mandm Properties Limited had been using 275 Cashel Street, Christchurch Central, Christchurch as their registered address up until 21 May 2020.
All shares (100 shares exactly) are owned by a single group consisting of 4 entities, namely:
Mora, Barbara Helen (an individual) located at Casebrook, Christchurch postcode 8051,
O'loughlin, Paul Anthony (an individual) located at St Albans, Christchurch postcode 8014,
Goldsbrough, Christopher Andrew John (an individual) located at Scarborough, Christchurch postcode 8081.

Addresses

Principal place of activity

110 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address: 275 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Feb 2018 to 21 May 2020

Address: 21m Bealey Avenue, Merivale, Christchurch, 8014 New Zealand

Registered & physical address used from 23 Oct 2014 to 07 Feb 2018

Address: 54 Westminster Street, Saint Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 18 Feb 2014 to 23 Oct 2014

Contact info
64 03 2817490
Phone
admin@mfamilyholdings.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mora, Barbara Helen Casebrook
Christchurch
8051
New Zealand
Individual O'loughlin, Paul Anthony St Albans
Christchurch
8014
New Zealand
Individual Goldsbrough, Christopher Andrew John Scarborough
Christchurch
8081
New Zealand
Individual Mora, Alina Karen Saint Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Heyes, Duncan
Individual Looker, Roger Frank
Individual Mora, Terrence Patrick Pegasus
North Canterbury
7612
New Zealand
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Director Heyes, Duncan
Director Heyes, Duncan
Entity New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
Company Number: 970683
Auckland Central
Auckland
1010
New Zealand
Individual Walker, Robyn Lea Trentham
Upper Hutt
5018
New Zealand
Individual Mackinnon, Donald Grant Redcliffs
Christchurch
8081
New Zealand
Directors

Paul Robert Mora - Director

Appointment date: 10 Mar 2014

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 17 Dec 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 20 Nov 2019


Duncan H. - Director

Appointment date: 10 Mar 2014


Alina Karen Mora - Director

Appointment date: 25 Sep 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 25 Sep 2019


Duncan H. - Director (Inactive)

Appointment date: 10 Mar 2014

Termination date: 30 Jan 2023


Donald Grant Mackinnon - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 19 Aug 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 02 May 2018


Anna Jane Mackinnon - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 19 Aug 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 02 May 2018


Anna Jane Mackinnon - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 19 Aug 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 02 May 2018

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 10 May 2017


Donald Grant Mackinnon - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 19 Aug 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 02 May 2018

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 10 May 2017


Callum Henderson - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 01 Feb 2018

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 18 Feb 2014


Callum Henderson - Director (Inactive)

Appointment date: 18 Feb 2014

Termination date: 01 Feb 2018

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 18 Feb 2014

Nearby companies

Iphone Repairs Limited
275b Cashel Street

Perriam Finance Limited
2/275 Cashel Street

Purely Property Management Limited
275b Cashel Street

Perriam Financial Services Limited
Unit B, 275 Cashel Street

J R Properties Limited
Unit B

Perriam Properties 2014 Limited
275b Cashel Street

Similar companies

Acclipse Limited
Unit 3, 7 Liverpool Street

Dancing Water Holdings Limited
Level 1, 241 High Street

Jtb Holdings Limited
230 Barbadoes Street

M Family Vsh Holdings Limited
275 Cashel Street

Matthew Higgs Trustee Limited
Level 2, Building One

Srl Nz Limited
314 St Asaph Street