M1 Property Limited (issued an NZ business number of 9429031145350) was started on 07 Apr 2011. 2 addresses are in use by the company: 39 Hemans Street, Leamington, Cambridge, 3432 (type: physical, service). C/O Oborn & Johnson Limited, 46B Taharoto Road, North Shore City had been their physical address, up to 14 Apr 2015. M1 Property Limited used more names, namely: M1 Property Holdings Limited from 05 Apr 2011 to 14 Dec 2015. 1200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1199 shares (99.92 per cent of shares), namely:
Stuart, Craig (a director) located at Leamington, Cambridge postcode 3432. As far as the second group is concerned, a total of 1 shareholder holds 0.08 per cent of all shares (exactly 1 share); it includes
O'callaghan, Michelle Ann (a director) - located at Leamington, Cambridge. "Rental of personal and household goods" (business classification L663953) is the classification the ABS issued M1 Property Limited. The Businesscheck data was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 Hemans Street, Leamington, Cambridge, 3432 | Physical & service & registered | 14 Apr 2015 |
Name and Address | Role | Period |
---|---|---|
Craig Lyell Stuart
Leamington, Cambridge, 3432
Address used since 08 Apr 2015 |
Director | 07 Apr 2011 - current |
Michelle Ann O'callaghan
Leamington, Cambridge, 3432
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
39 Hemans Street , Leamington , Cambridge , 3432 |
Previous address | Type | Period |
---|---|---|
C/o Oborn & Johnson Limited, 46b Taharoto Road, North Shore City, 0622 | Physical & registered | 06 Aug 2012 - 14 Apr 2015 |
18 Seon Place, Birkdale, North Shore City, 0626 | Physical & registered | 07 Apr 2011 - 06 Aug 2012 |
Shareholder Name | Address | Period |
---|---|---|
Stuart, Craig Director |
Leamington Cambridge 3432 |
07 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
O'callaghan, Michelle Ann Director |
Leamington Cambridge 3432 |
28 Apr 2019 - current |
Albos Property Limited 39 Hemans Street |
|
Schollums.etc Limited 48 Hemans Street |
|
Aspiring Mortgage Advisers Limited 34 Spencer Street |
|
Wernli Legacy Trustees Limited 26 Hemans Street |
|
Velocity Electrical Limited 24 Hemans Street |
|
Resicom NZ Limited 7b Upper Kingsley Street |
Vh Holdings Limited 14 Guernsey Place |
T & R Mitai Limited 33 Mcrae Road |
B&j Easy Hiring Limited 15 Jasper Avenue |
NZ Marquee Events Limited 8 Walford Road |
Jannock Investments Limited 25 Maxwelton Drive |
Magnolia Home Limited 71 Penzance Road |