Shortcuts

Mgr Properties Limited

Type: NZ Limited Company (Ltd)
9429037771645
NZBN
924149
Company Number
Registered
Company Status
Current address
9 Abbattoir Road
Westport New Zealand
Service & physical address used since 06 Oct 2006
9 Abbatoir Road
Westport 7825
New Zealand
Registered address used since 07 Oct 2009

Mgr Properties Limited was registered on 09 Sep 1998 and issued an NZ business number of 9429037771645. This registered LTD company has been run by 3 directors: Murray William Walsh - an active director whose contract started on 09 Sep 1998,
Graeme Patrick Walsh - an active director whose contract started on 09 Sep 1998,
Reece Anthony Walsh - an inactive director whose contract started on 09 Sep 1998 and was terminated on 27 Mar 2023.
As stated in BizDb's database (updated on 22 Apr 2024), this company registered 1 address: 9 Abbatoir Road, Westport, 7825 (types include: registered, physical).
Until 07 Oct 2009, Mgr Properties Limited had been using 9 Abbattoir Road, Westport as their registered address.
A total of 3000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1500 shares are held by 1 entity, namely:
Walsh, Murray William (an individual) located at Merivale, Christchurch postcode 8014.
The second group consists of 1 shareholder, holds 50% shares (exactly 1500 shares) and includes
Walsh, Graeme Patrick - located at Westport.

Addresses

Previous addresses

Address #1: 9 Abbattoir Road, Westport

Registered address used from 06 Oct 2006 to 07 Oct 2009

Address #2: C/-f T Dooley Ltd, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 07 Oct 2004 to 06 Oct 2006

Address #3: C/-f T Dooley Limited, Chartered Accountants, 24 Wakefield Street, Westport

Physical address used from 07 Oct 2004 to 06 Oct 2006

Address #4: L A & J M Bamfield, Chartered Accountants, 24 Wakefield Street, Westport

Registered address used from 12 Apr 2000 to 07 Oct 2004

Address #5: L A & J M Bamfield, Chartered Accountants, 24 Wakefield Street, Westport

Physical address used from 10 Sep 1998 to 07 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: September

Annual return last filed: 11 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1500
Individual Walsh, Murray William Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Walsh, Graeme Patrick Westport

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walsh, Reece Anthony 24 Wakefield Street
Westport
7825
New Zealand
Directors

Murray William Walsh - Director

Appointment date: 09 Sep 1998

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 08 Sep 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 09 Mar 2020

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 30 Sep 2010


Graeme Patrick Walsh - Director

Appointment date: 09 Sep 1998

Address: Westport, 7825 New Zealand

Address used since 22 Sep 2015


Reece Anthony Walsh - Director (Inactive)

Appointment date: 09 Sep 1998

Termination date: 27 Mar 2023

Address: 24 Wakefield Street, Westport, 7825 New Zealand

Address used since 11 Sep 2023

Address: 24 Wakefield Street, Westport, 7825 New Zealand

Address used since 08 Sep 2020

Address: R D 2, Westport, 7892 New Zealand

Address used since 22 Sep 2015