Mlt Investments Limited, a registered company, was registered on 04 Mar 2003. 9429036101320 is the NZ business number it was issued. The company has been managed by 2 directors: Martin James Digges La Touche - an active director whose contract started on 04 Mar 2003,
Nicola Jane Gilliver - an active director whose contract started on 26 Feb 2020.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 25 Hackett Street, Saint Marys Bay, Auckland, 1011 (category: registered, physical).
Mlt Investments Limited had been using 53B Sentinel Road, Herne Bay, Auckland as their registered address up until 05 Apr 2019.
A single entity controls all company shares (exactly 1000 shares) - Digges La Touche, Martin James - located at 1011, Saint Marys Bay, Auckland.
Previous addresses
Address: 53b Sentinel Road, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 13 Oct 2015 to 05 Apr 2019
Address: 390 Paremoremo Road, Paremoremo, Auckland, 0632 New Zealand
Physical & registered address used from 15 Oct 2012 to 13 Oct 2015
Address: 106 Beresford Street, Bayswater, North Shore City, 0622 New Zealand
Registered & physical address used from 12 Oct 2010 to 15 Oct 2012
Address: 74 Sycamore Drive, Sunnynook, Auckland New Zealand
Physical address used from 04 Nov 2004 to 12 Oct 2010
Address: 74 Sycamore Dive, Sunnynook, Auckland New Zealand
Registered address used from 04 Mar 2003 to 12 Oct 2010
Address: 31 Anzac Street, Takapuna, Auckland
Physical address used from 04 Mar 2003 to 04 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Digges La Touche, Martin James |
Saint Marys Bay Auckland 1011 New Zealand |
04 Mar 2003 - |
Martin James Digges La Touche - Director
Appointment date: 04 Mar 2003
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Oct 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 05 Oct 2015
Nicola Jane Gilliver - Director
Appointment date: 26 Feb 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 13 Oct 2020
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 26 Feb 2020
Golden P.g.d. Limited
53b Sentinel Road
Abnumeral Development Limited
Flat 1, 49 Sentinel Road
The Investment Holding Group Limited
72 Sarsfield Street
Purfekt Holdings Limited
72 Sarsfield Street
Kr Agencies Limited
Apt 4 55 Sentinel Road
Sb Capital Limited
48 Sentinel Road