Mmrr Property Limited, a registered company, was launched on 04 Jul 2014. 9429041307069 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been run by 4 directors: Cathryn Anne Hide - an active director whose contract began on 04 Jul 2014,
Roslyn Joanne Eason - an inactive director whose contract began on 04 Jul 2014 and was terminated on 01 Apr 2020,
Megan Jayne Hide - an inactive director whose contract began on 04 Jul 2014 and was terminated on 01 Apr 2020,
Peter John Hide - an inactive director whose contract began on 04 Jul 2014 and was terminated on 01 Apr 2018.
Updated on 24 Feb 2024, our database contains detailed information about 1 address: 34 Rata Street, Riccarton, Christchurch, 8041 (type: postal, office).
Mmrr Property Limited had been using 19 Cashmere Road, Cashmere, Christchurch as their registered address up to 01 Nov 2016.
One entity owns all company shares (exactly 100 shares) - Hide, Cathryn Anne - located at 8041, Riccarton, Christchurch.
Other active addresses
Address #4: 34 Rata Street, Riccarton, Christchurch, 8041 New Zealand
Postal address used from 24 Jul 2020
Principal place of activity
34 Rata Street, Riccarton, Christchurch, 8041 New Zealand
Previous address
Address #1: 19 Cashmere Road, Cashmere, Christchurch, 8022 New Zealand
Registered & physical address used from 04 Jul 2014 to 01 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hide, Cathryn Anne |
Riccarton Christchurch 8041 New Zealand |
13 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eason, Roslyn Joanne |
Marshland Christchurch 8083 New Zealand |
04 Jul 2014 - 13 Jul 2020 |
Individual | Hide, Megan Jayne |
Blackwood Adelaide, South Australia 5051 Australia |
04 Jul 2014 - 13 Jul 2020 |
Director | Hide, Cathryn Anne |
Riccarton Christchurch 8041 New Zealand |
04 Jul 2014 - 13 Jul 2020 |
Individual | Hide, Peter John |
Riccarton Christchurch 8041 New Zealand |
04 Jul 2014 - 06 Nov 2018 |
Cathryn Anne Hide - Director
Appointment date: 04 Jul 2014
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Jul 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Jul 2014
Roslyn Joanne Eason - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 01 Apr 2020
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 04 Jul 2014
Megan Jayne Hide - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 01 Apr 2020
Address: Blackwood, Sa, 5051 Australia
Address used since 05 Jul 2014
Peter John Hide - Director (Inactive)
Appointment date: 04 Jul 2014
Termination date: 01 Apr 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Jul 2014
Bohs Consulting Limited
30 Rata Street
Vicmark Properties Limited
15 Rimu Street
Okari Terrace Limited
19 Rimu Street
Weave Trust
35 Rata Street
I G Rowley & Associates Limited
23 Rimu Street
Pma & Associates Limited
11 Kauri Street
Denlaw Properties Limited
Level 1, 47 Mandeville Street
John Logie Limited
Level 2, Ami House
Marachi Limited
3rd Floor, State Insurance Building
Robeade Holdings Limited
Level 2, Ami House
Sydenham Holdings Limited
Level 2, Ami House
Zealandia Land Holdings Limited
C/- Staples Rodway