Mtm Property Management Limited, a registered company, was launched on 08 Apr 2014. 9429041183212 is the NZ business identifier it was issued. "Real estate agency service" (business classification L672010) is how the company is classified. The company has been managed by 3 directors: Delanie Dulcie Horrobin - an active director whose contract began on 28 Nov 2023,
Vikas Verma - an inactive director whose contract began on 12 Sep 2023 and was terminated on 10 Dec 2023,
Clive Ashley Johnson - an inactive director whose contract began on 08 Apr 2014 and was terminated on 12 Sep 2023.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: Level 3, 246 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Mtm Property Management Limited had been using 1150 Great North Road, Point Chevalier, Auckland as their registered address up until 08 Aug 2022.
A single entity controls all company shares (exactly 1000 shares) - Horrobin, Delanie Dulcie - located at 1010, Grey Lynn, Auckland.
Previous addresses
Address #1: 1150 Great North Road, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 27 Jul 2021 to 08 Aug 2022
Address #2: Level 3, 148-150 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 08 Dec 2017 to 27 Jul 2021
Address #3: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 07 Dec 2015 to 08 Dec 2017
Address #4: 46 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 08 Apr 2014 to 07 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Horrobin, Delanie Dulcie |
Grey Lynn Auckland 1021 New Zealand |
12 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horrobin, Philip Keith |
Remuera Auckland 1050 New Zealand |
11 Jan 2024 - 12 Jan 2024 |
Individual | Horrobin, Dianne Lynette |
Remuera Auckland 1050 New Zealand |
11 Jan 2024 - 12 Jan 2024 |
Individual | Johnson, Clive Ashley |
Te Aro Wellington 6011 New Zealand |
11 Jan 2024 - 12 Jan 2024 |
Individual | Verma, Vikas |
St Heliers Auckland 1071 New Zealand |
14 Sep 2023 - 11 Jan 2024 |
Individual | Johnson, Clive Ashley |
Te Aro Wellington 6011 New Zealand |
08 Apr 2014 - 14 Sep 2023 |
Delanie Dulcie Horrobin - Director
Appointment date: 28 Nov 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Nov 2023
Vikas Verma - Director (Inactive)
Appointment date: 12 Sep 2023
Termination date: 10 Dec 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 12 Sep 2023
Clive Ashley Johnson - Director (Inactive)
Appointment date: 08 Apr 2014
Termination date: 12 Sep 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Jun 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Jun 2017
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Forgerock Nz Limited
Level 1, 79 Taranaki Street
Century 21 Wellington Limited
22 Vivian Street
Crown Commercial Limited
Level 3, 44 Victoria Street
Neo Investments Limited
Apartment 2, 8 Holland Street
Positive Real Estate (nz) Limited
234 Wakefield Street
Tommy's Real Estate Limited
209 Victoria Street
Uber Property Trading Limited
Level 7