Markant Properties Limited (issued an NZBN of 9429031315128) was incorporated on 12 Nov 2010. 4 addresses are in use by the company: 13 Te Maanga Road, Matawhero, Gisborne, 4071 (type: physical, service). 13 Temaanga Road, Matawhero, Gisborne had been their physical address, up until 18 Mar 2022. 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1000 shares (50 per cent of shares), namely:
Graham, Mark Andrew (a director) located at Te Hapara, Gisborne postcode 4010. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 1000 shares); it includes
Kendrew, Anthony John (a director) - located at Whataupoko, Gisborne. "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Markant Properties Limited. The Businesscheck database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, Gisborne, 4010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 Nov 2010 |
1 Peel Street, Gisborne, 4010 | Registered | 12 Nov 2010 |
13 Te Maanga Road, Matawhero, Gisborne, 4071 | Physical & service | 18 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Anthony John Kendrew
Whataupoko, Gisborne, 4010
Address used since 12 Nov 2010 |
Director | 12 Nov 2010 - current |
Mark Andrew Graham
Te Hapara, Gisborne, 4010
Address used since 12 Nov 2010 |
Director | 12 Nov 2010 - current |
Previous address | Type | Period |
---|---|---|
13 Temaanga Road, Matawhero, Gisborne, 4071 | Physical | 16 Nov 2021 - 18 Mar 2022 |
13 Te Maanga Road, Matawhero, Gisborne, 4071 | Physical | 15 Nov 2021 - 16 Nov 2021 |
269 Grey Street, Awapuni, Gisborne, 4010 | Physical | 13 Nov 2018 - 15 Nov 2021 |
1 Peel Street, Gisborne, 4010 | Physical | 12 Nov 2010 - 13 Nov 2018 |
Shareholder Name | Address | Period |
---|---|---|
Graham, Mark Andrew Director |
Te Hapara Gisborne 4010 |
12 Nov 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Kendrew, Anthony John Director |
Whataupoko Gisborne 4010 |
12 Nov 2010 - current |
Evans Bacon Co (2010) Limited 1 Peel Street |
|
Addington Motels Limited 1 Peel Street |
|
Safe At Work Limited 1 Peel Street |
|
Puhoro Limited 1 Peel Street |
|
Gmwilliams Limited 1 Peel Street |
|
Willows Agriculture Limited 1 Peel Street |
Qre Property Investments Limited 66 Reads Quay |
Triple S Holdings Limited 211 Gladstone Road |
Winston Pbc Limited 38 Childers Road |
Hari Om Enterprises Limited 142 Wainui Road |
Fernside Land Company Limited 393 Gladstone Road |
Stanley Road Investments Limited 180 Stanley Road |