Mark K Properties Limited was registered on 23 Mar 2000 and issued a number of 9429037325213. The registered LTD company has been run by 3 directors: Mark Anthony Korau - an active director whose contract began on 31 Jul 2003,
Colleen Margaret Korau - an inactive director whose contract began on 24 May 2010 and was terminated on 13 Feb 2013,
Marcus Andrew Korau - an inactive director whose contract began on 23 Mar 2000 and was terminated on 31 Jul 2003.
As stated in BizDb's database (last updated on 29 Feb 2024), this company registered 1 address: 9 Tunas Street, Kaiapoi, Kaiapoi, 7630 (type: registered, physical).
Up until 30 Jun 2022, Mark K Properties Limited had been using 20 Cridland Street West, Kaiapoi as their registered address.
BizDb found old names used by this company: from 15 Sep 2009 to 22 Jan 2013 they were named Mc Developments (2009) Limited, from 23 Mar 2000 to 15 Sep 2009 they were named Aaa Movers Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 49 shares are held by 1 entity, namely:
Korau, Colleen Margaret (an individual) located at Kaiapoi, Kaiapoi postcode 7630. Mark K Properties Limited was classified as "Apartment renting or leasing - except holiday apartment" (business classification L671110).
Principal place of activity
9 Tunas Street, Kaiapoi, Kaiapoi, 7630 New Zealand
Previous addresses
Address #1: 20 Cridland Street West, Kaiapoi, 7630 New Zealand
Registered & physical address used from 30 Jan 2013 to 30 Jun 2022
Address #2: 452 Ohangai Road, Hawera New Zealand
Registered address used from 01 Jun 2010 to 30 Jan 2013
Address #3: 452 Ohanghi Road, Hawera, Taranaki, North Island New Zealand
Physical address used from 16 Mar 2007 to 30 Jan 2013
Address #4: 452 Ohanghi Road, Hawera, Taranaki, North Island
Registered address used from 16 Mar 2007 to 01 Jun 2010
Address #5: 11/569 Marshland Rd, Christchurch
Physical address used from 23 Jun 2006 to 16 Mar 2007
Address #6: 11/569 Marshlands Road, Christchurch
Registered address used from 27 May 2005 to 16 Mar 2007
Address #7: 31 A Cridland St West, Kaiapoi
Registered address used from 22 Aug 2003 to 27 May 2005
Address #8: 31 A Cridland St West, Kaiapoi
Physical address used from 22 Aug 2003 to 23 Jun 2006
Address #9: 39a Brian Crescent, Stanmore Bay, Hibiscus Coast, Auckland
Registered address used from 17 Jan 2003 to 22 Aug 2003
Address #10: 7/8 Michelle Road, Christchurch
Registered address used from 18 Jul 2001 to 17 Jan 2003
Address #11: 7/8 Michelle Road, Christchurch
Registered address used from 12 Apr 2000 to 18 Jul 2001
Address #12: 7/8 Michelle Road, Christchurch
Physical address used from 23 Mar 2000 to 23 Mar 2000
Address #13: 15 Greenlane, Christchurch
Physical address used from 23 Mar 2000 to 22 Aug 2003
Address #14: 39a Brian Cres, Stanmore Bay
Physical address used from 23 Mar 2000 to 23 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 49 | |||
Individual | Korau, Colleen Margaret |
Kaiapoi Kaiapoi 7630 New Zealand |
09 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Korau, Mark Anthony |
Kaiapoi Kaiapoi 7630 New Zealand |
15 May 2004 - 15 May 2004 |
Individual | Korau, Mark Anthony |
Kaiapoi |
15 May 2004 - 15 May 2004 |
Individual | Korau, Marcus Andrew |
West Kaiapoi |
15 May 2004 - 15 May 2004 |
Mark Anthony Korau - Director
Appointment date: 31 Jul 2003
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Jun 2022
Address: Kaiapoi Canterbury, 7630 New Zealand
Address used since 16 Jul 2013
Colleen Margaret Korau - Director (Inactive)
Appointment date: 24 May 2010
Termination date: 13 Feb 2013
Address: Hawera,
Address used since 24 May 2010
Marcus Andrew Korau - Director (Inactive)
Appointment date: 23 Mar 2000
Termination date: 31 Jul 2003
Address: West Kaiapoi,
Address used since 23 Mar 2000
Kaiapoi Preschool Limited
8 Tunas Street
Ground Control Design Limited
38 Footbridge Tce
Kaiapoi Returned And Services' Association Incorporated
C/o Kaiapoi Club
D & H Holdings Kaiapoi 2011 Limited
28a Sidey Quay
Marston House Clinic Limited
56 Cridland Street
Martha-nellie Clothing Limited
6 Sidey Quay
Fdback Limited
26 Sawtell Place
Ge Mitchell & Co Limited
163 Anesbury Road
Hanna Enterprises Limited
43 Mansfield Avenue
Harlequin Holdings Limited
108 Veitches Road
Highbrook Apartments Limited
Unit 1, 567 Wairakei Road
Lynway Nja Limited
Flat 1, 24 Whitmore Street