Md Property Limited was registered on 10 Oct 2014 and issued an NZ business number of 9429041445594. The registered LTD company has been run by 4 directors: Kent Richard Mcnaughten - an active director whose contract began on 10 Oct 2014,
Paula Denise Mcnaughten - an active director whose contract began on 10 Oct 2014,
Denis Charles Deihl - an active director whose contract began on 10 Oct 2014,
Leanne Alex Deihl - an active director whose contract began on 10 Oct 2014.
According to BizDb's database (last updated on 09 May 2025), the company registered 1 address: 34 Rosemont Road, Waihi, Waihi, 3610 (type: registered, service).
Up to 21 Sep 2022, Md Property Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their physical address.
A total of 1000 shares are allocated to 5 groups (7 shareholders in total). In the first group, 498 shares are held by 3 entities, namely:
G & A Home Trustee 11 Limited (an entity) located at Waihi, Waihi postcode 3610,
Mcnaughten, Paula Denise (a director) located at Pukekohe postcode 2681,
Mcnaughten, Kent Richard (a director) located at Pukekohe postcode 2681.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Mcnaughten, Kent Richard - located at Pukekohe.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Deihl, Leanne Alex, located at Buckland, Pukekohe (a director). Md Property Limited was categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Physical & registered address used from 07 Dec 2020 to 21 Sep 2022
Address #2: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 10 Oct 2014 to 07 Dec 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 27 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 498 | |||
| Entity (NZ Limited Company) | G & A Home Trustee 11 Limited Shareholder NZBN: 9429050950249 |
Waihi Waihi 3610 New Zealand |
08 Jul 2024 - |
| Director | Mcnaughten, Paula Denise |
Pukekohe 2681 New Zealand |
10 Oct 2014 - |
| Director | Mcnaughten, Kent Richard |
Pukekohe 2681 New Zealand |
10 Oct 2014 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Mcnaughten, Kent Richard |
Pukekohe 2681 New Zealand |
10 Oct 2014 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Deihl, Leanne Alex |
Buckland Pukekohe 2677 New Zealand |
10 Oct 2014 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Mcnaughten, Paula Denise |
Pukekohe 2681 New Zealand |
10 Oct 2014 - |
| Shares Allocation #5 Number of Shares: 499 | |||
| Director | Deihl, Denis Charles |
Buckland Pukekohe 2677 New Zealand |
10 Oct 2014 - |
Kent Richard Mcnaughten - Director
Appointment date: 10 Oct 2014
Address: Pukekohe, 2681 New Zealand
Address used since 26 Sep 2019
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 27 Sep 2016
Paula Denise Mcnaughten - Director
Appointment date: 10 Oct 2014
Address: Pukekohe, 2681 New Zealand
Address used since 26 Sep 2019
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 27 Sep 2016
Denis Charles Deihl - Director
Appointment date: 10 Oct 2014
Address: Buckland, Pukekohe, 2677 New Zealand
Address used since 27 Sep 2016
Leanne Alex Deihl - Director
Appointment date: 10 Oct 2014
Address: Buckland, Pukekohe, 2677 New Zealand
Address used since 27 Sep 2016
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street
Chinti Investment Limited
13 West Street
Emandjay Enterprises Limited
13 West Street
Imc (2014) Limited
13 West Street
James And Emma Limited
13 West Street
Pohutukawasurf Limited
13 West Street
Rl & Dc Hilton Limited
13 West Street