M5 Properties Limited, a registered company, was registered on 22 Jun 2006. 9429034033234 is the NZ business identifier it was issued. "House renting or leasing - except holiday house" (business classification L671140) is how the company is classified. This company has been run by 3 directors: Michael Bruce Curtis - an active director whose contract began on 22 Jun 2006,
Andrea Lois Baylis - an active director whose contract began on 01 Apr 2009,
Christopher Michael Curtis - an active director whose contract began on 12 Feb 2022.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: 8A Fitzroy Street, Feilding, Feilding, 4702 (types include: physical, service).
M5 Properties Limited had been using 5 Cobbe Crescent, Feilding as their physical address up to 15 Mar 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 95 shares (95 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (5 per cent).
Principal place of activity
6 Orpington Court, Arundel, 4214 Australia
Previous addresses
Address: 5 Cobbe Crescent, Feilding, 4702 New Zealand
Physical & registered address used from 14 Feb 2014 to 15 Mar 2021
Address: 183 West Street, Feilding, 4702 New Zealand
Physical & registered address used from 15 Mar 2013 to 14 Feb 2014
Address: 183 West Street, Feilding, Feilding, 4702 New Zealand
Physical & registered address used from 20 Dec 2010 to 15 Mar 2013
Address: 10 King St, Feilding New Zealand
Registered & physical address used from 03 Oct 2007 to 20 Dec 2010
Address: 8a Fitzroy St, Feilding
Registered & physical address used from 17 Oct 2006 to 03 Oct 2007
Address: 5 Cobbe Crescent, Feilding
Registered & physical address used from 22 Jun 2006 to 17 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 95 | |||
Individual | Curtis, Michael Bruce |
Arundel Queensland 4214 Australia |
22 Jun 2006 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Baylis, Andrea Lois |
Arundel Queensland 4214 Australia |
21 May 2009 - |
Michael Bruce Curtis - Director
Appointment date: 22 Jun 2006
ASIC Name: Bci Energy Solutions Pty Ltd
Address: Arundel, Queensland, 4214 Australia
Address used since 06 Apr 2018
Address: Oxenford, 4210 Australia
Address: Labrador, Queensland, 4215 Australia
Address used since 01 Mar 2017
Address: Oxenford, 4210 Australia
Address: Dutton Park, 4102 Australia
Address: Burleigh Heads, Qld, 4220 Australia
Andrea Lois Baylis - Director
Appointment date: 01 Apr 2009
Address: Arundel, Queensland, 4214 Australia
Address used since 06 Apr 2018
Address: Labrador, Queensland, 4215 Australia
Address used since 01 Mar 2017
Christopher Michael Curtis - Director
Appointment date: 12 Feb 2022
Address: Feilding, Feilding, 4702 New Zealand
Address used since 12 Feb 2022
J & Jb Hammoud Limited
14 Sandon Road
Olliver I.t. Enterprises Limited
17 Cullinane Avenue
Mesril Limited
76 West Street
One Two Property Limited
10 Woodland Grove
Rata Taxis Limited
90b West Street
Boyd Contracting Limited
139 Warwick Street
Easy Homes And Finance Limited
906a Reid Line East
Illimitato Limited
67 Wapiti Avenue
K R Brock Investments Limited
19 Hillcrest Drive
L H Enterprise Limited
23a Ruahine Street
Sahayam Properties Limited
8 Tennyson Avenue
Zhu & Yang Limited
10 Cecil Place