Shortcuts

Mci Properties Limited

Type: NZ Limited Company (Ltd)
9429043347834
NZBN
6119112
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
14602
Kilbirnie
Wellington 6241
New Zealand
Postal address used since 05 Feb 2021
10b Wall Place
Kenepuru
Porirua 5022
New Zealand
Office & delivery address used since 05 Feb 2021
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered address used since 14 Feb 2022

Mci Properties Limited, a registered company, was registered on 28 Sep 2016. 9429043347834 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company was classified. This company has been run by 2 directors: Michael Lyall Irvine - an active director whose contract started on 28 Sep 2016,
Claire Charlotte Irvine - an active director whose contract started on 28 Sep 2016.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, specifically: 25 Mailer Street, Mornington, Dunedin, 9011 (registered address),
9 Johnsonville Road, Johnsonville, Wellington, 6037 (physical address),
9 Johnsonville Road, Johnsonville, Wellington, 6037 (service address),
14602, Kilbirnie, Wellington, 6241 (postal address) among others.
Mci Properties Limited had been using 10B Wall Place, Kenepuru, Porirua as their registered address up until 14 Feb 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 9 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand

Physical & service address used from 14 Feb 2022

Principal place of activity

10b Wall Place, Kenepuru, Porirua, 5022 New Zealand


Previous addresses

Address #1: 10b Wall Place, Kenepuru, Porirua, 5022 New Zealand

Registered & physical address used from 04 Mar 2020 to 14 Feb 2022

Address #2: 4 Hartham Place South, Porirua City Centre, Porirua, 5022 New Zealand

Physical & registered address used from 12 Jul 2017 to 04 Mar 2020

Address #3: 1 Donlin Road, Pukerua Bay, Pukerua Bay, 5026 New Zealand

Physical & registered address used from 28 Sep 2016 to 12 Jul 2017

Contact info
64 04 2398478
Phone
accounts@controlledbuildingservices.co.nz
05 Feb 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Irvine, Michael Lyall Rd 1
Porirua
5381
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Irvine, Claire Charlotte Rd 1
Porirua
5381
New Zealand
Directors

Michael Lyall Irvine - Director

Appointment date: 28 Sep 2016

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Feb 2022

Address: Paremata, Porirua, 5024 New Zealand

Address used since 01 Feb 2019

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 28 Sep 2016


Claire Charlotte Irvine - Director

Appointment date: 28 Sep 2016

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Feb 2022

Address: Pukerua Bay, Pukerua Bay, 5026 New Zealand

Address used since 28 Sep 2016

Address: Paremata, Porirua, 5024 New Zealand

Address used since 01 Feb 2019

Nearby companies