Mkp Property Developments Limited, a registered company, was incorporated on 17 Jul 2017. 9429046234575 is the NZBN it was issued. "Non-financial asset investment" (ANZSIC L664050) is how the company has been categorised. The company has been run by 3 directors: Mitchell Stephen Plaw - an active director whose contract started on 17 Jul 2017,
Michael Wayne Crawford - an active director whose contract started on 17 Jul 2017,
Kay Marie Plaw - an active director whose contract started on 17 Jul 2017.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 137 Swayne Road, Rd 1, Cambridge, 3493 (type: registered, physical).
Mkp Property Developments Limited had been using 19 Northpark Drive, Te Rapa, Hamilton as their registered address up to 20 Jun 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 19 Northpark Drive, Te Rapa, Hamilton, 3200 New Zealand
Registered & physical address used from 12 Feb 2021 to 20 Jun 2022
Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 25 Jun 2019 to 12 Feb 2021
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 17 Jul 2017 to 25 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Plaw, Mitchell Stephen |
Rd 2 Cambridge 3494 New Zealand |
17 Jul 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Plaw, Kay Marie |
Rd 2 Cambridge 3494 New Zealand |
17 Jul 2017 - |
Mitchell Stephen Plaw - Director
Appointment date: 17 Jul 2017
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 12 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 2017
Michael Wayne Crawford - Director
Appointment date: 17 Jul 2017
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 17 Jul 2017
Kay Marie Plaw - Director
Appointment date: 17 Jul 2017
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 12 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 2017
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade
Bf Trustees Limited
128 Rostrevor Street
Donald Lp Limited
24 Anzac Parade
K & M Innovations Limited
24 Anzac Parade
Mrb Funding Limited
6 Claudelands Road
Raumanga Developments Limited
3a Joffre Street
Southern Spirit Group Holdings Limited
Cleland Hancox Limited